Company NameTIM White Film Productions Limited
Company StatusDissolved
Company Number01311375
CategoryPrivate Limited Company
Incorporation Date29 April 1977(47 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy William White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1977(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Sutton Court
Fauconberg Road
London
W4 3JF
Secretary NameSP Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 September 1992(15 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 26 February 2019)
Correspondence AddressTalbot House 204-226 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HH
Director NameMarlene Jeanne White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1981(4 years, 2 months after company formation)
Appointment Duration28 years, 7 months (resigned 28 January 2010)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Rylett Crrescent
Shepherds Bush
London
W12 9RL
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1992(14 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 1992)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSigma Business Centre 7 Havelock Place
Suite 3
Harrow
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Timothy White
55.00%
Ordinary
45 at £1Marlene Jeanne White
45.00%
Ordinary

Financials

Year2014
Turnover£5,760
Net Worth£71,525
Cash£2,472
Current Liabilities£480

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
15 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mr Timothy William White on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mr Timothy William White on 22 March 2016 (2 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page)
27 March 2015Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page)
18 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page)
7 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Marlene White as a director (1 page)
19 April 2011Termination of appointment of Marlene White as a director (1 page)
20 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Secretary's details changed for Sp Secretarial Services Limited on 22 January 2010 (2 pages)
5 July 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Sp Secretarial Services Limited on 22 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Annual return made up to 22 January 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 22 January 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 22 January 2008 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 22 January 2008 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 22 January 2007 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 22 January 2007 with a full list of shareholders (4 pages)
25 August 2009Appointment terminate, director jeanne marlene white logged form (1 page)
25 August 2009Appointment terminate, director jeanne marlene white logged form (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 September 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 September 2005Return made up to 22/01/05; full list of members (7 pages)
27 September 2005Return made up to 22/01/05; full list of members (7 pages)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
22 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 May 2004Return made up to 22/01/04; full list of members (7 pages)
7 May 2004Return made up to 22/01/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 February 2003Return made up to 22/01/03; full list of members (7 pages)
19 February 2003Return made up to 22/01/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 March 2002Return made up to 22/01/02; full list of members (6 pages)
6 March 2002Return made up to 22/01/02; full list of members (6 pages)
6 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Return made up to 22/01/00; full list of members (6 pages)
2 March 2000Return made up to 22/01/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 December 1999 (9 pages)
1 March 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 1999Full accounts made up to 31 December 1998 (26 pages)
26 October 1999Full accounts made up to 31 December 1998 (26 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 December 1996 (13 pages)
2 February 1998Full accounts made up to 31 December 1996 (13 pages)
2 February 1998Full accounts made up to 31 December 1995 (15 pages)
2 February 1998Full accounts made up to 31 December 1995 (15 pages)
24 November 1997Full accounts made up to 31 December 1994 (14 pages)
24 November 1997Full accounts made up to 31 December 1994 (14 pages)
26 October 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
19 January 1996Return made up to 22/01/96; no change of members (4 pages)
19 January 1996Return made up to 22/01/96; no change of members (4 pages)
28 September 1995Full accounts made up to 31 December 1993 (15 pages)
28 September 1995Full accounts made up to 31 December 1993 (15 pages)