Riverside Road
London
SW17 0BA
Director Name | Mr Stephen Duncan Jelley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Emerging Technology |
Country of Residence | England |
Correspondence Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
Director Name | Mr Simon James Windsor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Emerging Technology |
Country of Residence | England |
Correspondence Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
Director Name | Mr Darren Matthew Hopkins |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
Director Name | Mr Timothy John Macmillan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(6 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 December 2019) |
Role | Photographer |
Country of Residence | United States |
Correspondence Address | 64 Rosslyn Road Newbridge Bath BA1 3LH |
Secretary Name | Grace Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(6 days after company formation) |
Appointment Duration | 22 years (resigned 18 November 2019) |
Role | Company Director |
Correspondence Address | 64 Rosslyn Road Newbridge Bath BA1 3LH |
Director Name | Jane Aspinwall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2011) |
Role | Motion Graphics |
Country of Residence | England |
Correspondence Address | 82 Camborne Road London SW18 4BJ |
Director Name | Mr Graham Edward Clarkin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2011) |
Role | Motion Graphics |
Country of Residence | England |
Correspondence Address | 4 Lawrence Drive Lowestoft Suffolk NR32 4LL |
Director Name | Matthew Paul Fitzwalter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holly Street Summerseat Bury BL9 5PS |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Website | www.timeslicefilms.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30040762 |
Telephone region | London |
Registered Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £89,106 |
Cash | £19,944 |
Current Liabilities | £45,704 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 22 October 2023 with updates (4 pages) |
---|---|
22 August 2023 | Statement of capital following an allotment of shares on 18 November 2019
|
31 July 2023 | Appointment of Mr James O'callaghan as a director on 17 July 2023 (2 pages) |
31 July 2023 | Termination of appointment of Callum Donald Macmillan as a director on 17 July 2023 (1 page) |
31 July 2023 | Appointment of Mr James Tenbroek as a director on 17 July 2023 (2 pages) |
31 July 2023 | Appointment of Mr Scott Peters as a director on 17 July 2023 (2 pages) |
31 July 2023 | Termination of appointment of Darren Matthew Hopkins as a director on 17 July 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
1 July 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
27 May 2022 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page) |
3 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA on 22 June 2021 (1 page) |
22 June 2021 | Change of details for Hammerhead Interactive Limited as a person with significant control on 22 June 2021 (2 pages) |
4 June 2021 | Director's details changed for Callum Donald Macmillan on 19 May 2021 (2 pages) |
4 June 2021 | Director's details changed for Callum Macmillan on 19 May 2021 (2 pages) |
4 June 2021 | Director's details changed for Mr Darren Matthew Hopkins on 19 May 2021 (2 pages) |
4 June 2021 | Change of details for Hammerhead Interactive Limited as a person with significant control on 19 May 2021 (2 pages) |
27 May 2021 | Registered office address changed from Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 27 May 2021 (1 page) |
10 May 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
13 January 2021 | Termination of appointment of Timothy John Macmillan as a director on 1 December 2019 (1 page) |
13 January 2021 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
13 January 2021 | Appointment of Mr Darren Matthew Hopkins as a director on 13 January 2021 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
15 December 2019 | Appointment of Mr Simon James Windsor as a director on 18 November 2019 (2 pages) |
15 December 2019 | Notification of Hammerhead Interactive Limited as a person with significant control on 18 November 2019 (4 pages) |
15 December 2019 | Cessation of Callum Donald Macmillan as a person with significant control on 18 November 2019 (3 pages) |
15 December 2019 | Termination of appointment of Grace Macmillan as a secretary on 18 November 2019 (2 pages) |
15 December 2019 | Appointment of Mr Stephen Duncan Jelley as a director on 18 November 2019 (2 pages) |
15 December 2019 | Cessation of Timothy John Macmillan as a person with significant control on 18 November 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 November 2013 | Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA on 8 November 2013 (1 page) |
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA on 8 November 2013 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 December 2011 | Cancellation of shares. Statement of capital on 5 December 2011
|
5 December 2011 | Purchase of own shares. (3 pages) |
5 December 2011 | Cancellation of shares. Statement of capital on 5 December 2011
|
5 December 2011 | Cancellation of shares. Statement of capital on 5 December 2011
|
5 December 2011 | Purchase of own shares. (3 pages) |
28 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Termination of appointment of Jane Aspinwall as a director (2 pages) |
17 November 2011 | Termination of appointment of Graham Clarkin as a director (2 pages) |
17 November 2011 | Termination of appointment of Graham Clarkin as a director (2 pages) |
17 November 2011 | Termination of appointment of Matthew Fitzwalter as a director (2 pages) |
17 November 2011 | Termination of appointment of Matthew Fitzwalter as a director (2 pages) |
17 November 2011 | Termination of appointment of Jane Aspinwall as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 October 2010 | Director's details changed for Callum Macmillan on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Callum Macmillan on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Callum Macmillan on 1 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Director's details changed for Graham Edward Clarkin on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Graham Edward Clarkin on 1 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Director's details changed for Graham Edward Clarkin on 1 October 2010 (2 pages) |
27 August 2010 | Director's details changed for Callum Macmillan on 2 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Callum Macmillan on 2 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Callum Macmillan on 2 July 2010 (3 pages) |
10 June 2010 | Appointment of Matthew Paul Fitzwalter as a director (3 pages) |
10 June 2010 | Appointment of Matthew Paul Fitzwalter as a director (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 November 2009 | Director's details changed for Timothy John Macmillan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Graham Edward Clarkin on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Graham Edward Clarkin on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Callum Macmillan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Graham Edward Clarkin on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Timothy John Macmillan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Callum Macmillan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jane Aspinwall on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Callum Macmillan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jane Aspinwall on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Jane Aspinwall on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Timothy John Macmillan on 1 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
2 July 2007 | Ad 18/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2007 | Ad 18/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 December 2004 | Return made up to 22/10/04; full list of members (6 pages) |
15 December 2004 | Return made up to 22/10/04; full list of members (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: unit 22 the brassmill enterprise centre, brassmill lane bath BA1 3JN (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: unit 22 the brassmill enterprise centre, brassmill lane bath BA1 3JN (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
10 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
26 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: studio 9 unit 2E riverside business park lower bristol road bath BA2 3DW (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: studio 9 unit 2E riverside business park lower bristol road bath BA2 3DW (1 page) |
31 October 1997 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
31 October 1997 | Ad 28/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Ad 28/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 1997 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: college court 6A college street petersfield hampshire GU31 4AD (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: college court 6A college street petersfield hampshire GU31 4AD (1 page) |
22 October 1997 | Incorporation (8 pages) |
22 October 1997 | Incorporation (8 pages) |