Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "DON'T TOUCH THAT DIAL" LIMITED
Company Information for

"DON'T TOUCH THAT DIAL" LIMITED

4-5 THE GROVE, BRISTOL, BS1 4QZ,
Company Registration Number
03202405
Private Limited Company
Dissolved

Dissolved 2015-10-10

Company Overview

About "don't Touch That Dial" Ltd
"DON'T TOUCH THAT DIAL" LIMITED was founded on 1996-05-22 and had its registered office in 4-5 The Grove. The company was dissolved on the 2015-10-10 and is no longer trading or active.

Key Data
Company Name
"DON'T TOUCH THAT DIAL" LIMITED
 
Legal Registered Office
4-5 THE GROVE
BRISTOL
BS1 4QZ
Other companies in BS1
 
Filing Information
Company Number 03202405
Date formed 1996-05-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-10-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "DON'T TOUCH THAT DIAL" LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of "DON'T TOUCH THAT DIAL" LIMITED

Current Directors
Officer Role Date Appointed
PETER REGINALD WHITEHEAD
Director 1996-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LLOYD
Company Secretary 2008-06-04 2009-02-25
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1996-05-22 2008-06-04
JULIE FRANCES RANDS
Director 2000-05-01 2008-02-25
SUSAN RANDALL
Director 2000-05-01 2007-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER REGINALD WHITEHEAD STEAMBOX LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
PETER REGINALD WHITEHEAD CREATIVE BATH COMMUNITY INTEREST COMPANY Director 2009-11-14 CURRENT 2009-11-14 Active
PETER REGINALD WHITEHEAD LANSDOWN HOUSE FLATS (BATH) LIMITED Director 2002-04-12 CURRENT 1977-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0122/05/14 FULL LIST
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB UNITED KINGDOM
2014-07-234.70DECLARATION OF SOLVENCY
2014-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET BATH SOMERSET BA1 2NT
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-31AR0122/05/13 FULL LIST
2012-12-13AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-29AR0122/05/12 FULL LIST
2011-10-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-01AR0122/05/11 FULL LIST
2010-10-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-02AR0122/05/10 FULL LIST
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY EMMA LLOYD
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED
2008-08-01288aSECRETARY APPOINTED EMMA LLOYD
2008-06-24363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-04RES13CO. DO NOT HOLD AM 26/02/2008
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JULIE RANDS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP
2007-11-15288bDIRECTOR RESIGNED
2007-07-12363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: C/O ELLIOTT BUNKER 30 QUEEN SQUARE BRISTOL BS1 4ND
2005-06-21363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-02363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-23363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-11363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 19 ORCHARD STREET BRISTOL BS1 5EG
2001-03-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/00
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-26363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-07363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-15363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-20363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1997-04-23225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97
1996-09-09395PARTICULARS OF MORTGAGE/CHARGE
1996-05-22NEWINCINCORPORATION DOCUMENTS
1996-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to "DON'T TOUCH THAT DIAL" LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-02
Appointment of Liquidators2014-07-28
Notices to Creditors2014-07-28
Resolutions for Winding-up2014-07-28
Fines / Sanctions
No fines or sanctions have been issued against "DON'T TOUCH THAT DIAL" LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-09-09 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 17,786

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "DON'T TOUCH THAT DIAL" LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 13,055
Current Assets 2012-05-01 £ 147,181
Debtors 2012-05-01 £ 134,126
Shareholder Funds 2012-05-01 £ 129,395

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of "DON'T TOUCH THAT DIAL" LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "DON'T TOUCH THAT DIAL" LIMITED
Trademarks
We have not found any records of "DON'T TOUCH THAT DIAL" LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "DON'T TOUCH THAT DIAL" LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as "DON'T TOUCH THAT DIAL" LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where "DON'T TOUCH THAT DIAL" LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party“DON’T TOUCH THAT DIAL” LIMITEDEvent Date2014-07-04
Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ :
 
Initiating party Event TypeNotices to Creditors
Defending party“DON’T TOUCH THAT DIAL” LIMITEDEvent Date2014-07-04
The Company was placed into members’ voluntary liquidation on 4 July 2014 when Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 27 August 2014 , to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 27 August 2014, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136 .
 
Initiating party Event TypeResolutions for Winding-up
Defending party“DON’T TOUCH THAT DIAL” LIMITEDEvent Date2014-07-04
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 4 July 2014 Effective Date: 4 July 2014 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ).
 
Initiating party Event TypeFinal Meetings
Defending party“DON’T TOUCH THAT DIAL” LIMITEDEvent Date2014-07-04
The Company was placed into members voluntary liquidation on 4 July 2014 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ on 3 July 2015 at 10.30 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded "DON'T TOUCH THAT DIAL" LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded "DON'T TOUCH THAT DIAL" LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.