Company NameTime-Slice Films Limited
Company StatusActive
Company Number03453812
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameCallum Donald Macmillan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Stephen Duncan Jelley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleEmerging Technology
Country of ResidenceEngland
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Simon James Windsor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleEmerging Technology
Country of ResidenceEngland
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Darren Matthew Hopkins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Timothy John Macmillan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(6 days after company formation)
Appointment Duration22 years, 1 month (resigned 01 December 2019)
RolePhotographer
Country of ResidenceUnited States
Correspondence Address64 Rosslyn Road
Newbridge
Bath
BA1 3LH
Secretary NameGrace Macmillan
NationalityBritish
StatusResigned
Appointed28 October 1997(6 days after company formation)
Appointment Duration22 years (resigned 18 November 2019)
RoleCompany Director
Correspondence Address64 Rosslyn Road
Newbridge
Bath
BA1 3LH
Director NameJane Aspinwall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2011)
RoleMotion Graphics
Country of ResidenceEngland
Correspondence Address82 Camborne Road
London
SW18 4BJ
Director NameMr Graham Edward Clarkin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2011)
RoleMotion Graphics
Country of ResidenceEngland
Correspondence Address4 Lawrence Drive
Lowestoft
Suffolk
NR32 4LL
Director NameMatthew Paul Fitzwalter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holly Street
Summerseat
Bury
BL9 5PS
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitewww.timeslicefilms.com/
Email address[email protected]
Telephone020 30040762
Telephone regionLondon

Location

Registered AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£89,106
Cash£19,944
Current Liabilities£45,704

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
22 August 2023Statement of capital following an allotment of shares on 18 November 2019
  • GBP 400
(3 pages)
31 July 2023Appointment of Mr James O'callaghan as a director on 17 July 2023 (2 pages)
31 July 2023Termination of appointment of Callum Donald Macmillan as a director on 17 July 2023 (1 page)
31 July 2023Appointment of Mr James Tenbroek as a director on 17 July 2023 (2 pages)
31 July 2023Appointment of Mr Scott Peters as a director on 17 July 2023 (2 pages)
31 July 2023Termination of appointment of Darren Matthew Hopkins as a director on 17 July 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
1 July 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 May 2022Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
22 June 2021Registered 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 2021Change of details for Hammerhead Interactive Limited as a person with significant control on 22 June 2021 (2 pages)
4 June 2021Director's details changed for Callum Donald Macmillan on 19 May 2021 (2 pages)
4 June 2021Director's details changed for Callum Macmillan on 19 May 2021 (2 pages)
4 June 2021Director's details changed for Mr Darren Matthew Hopkins on 19 May 2021 (2 pages)
4 June 2021Change of details for Hammerhead Interactive Limited as a person with significant control on 19 May 2021 (2 pages)
27 May 2021Registered 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 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
13 January 2021Termination of appointment of Timothy John Macmillan as a director on 1 December 2019 (1 page)
13 January 2021Confirmation statement made on 22 October 2020 with updates (5 pages)
13 January 2021Appointment of Mr Darren Matthew Hopkins as a director on 13 January 2021 (2 pages)
2 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
15 December 2019Appointment of Mr Simon James Windsor as a director on 18 November 2019 (2 pages)
15 December 2019Notification of Hammerhead Interactive Limited as a person with significant control on 18 November 2019 (4 pages)
15 December 2019Cessation of Callum Donald Macmillan as a person with significant control on 18 November 2019 (3 pages)
15 December 2019Termination of appointment of Grace Macmillan as a secretary on 18 November 2019 (2 pages)
15 December 2019Appointment of Mr Stephen Duncan Jelley as a director on 18 November 2019 (2 pages)
15 December 2019Cessation of Timothy John Macmillan as a person with significant control on 18 November 2019 (3 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 40
(5 pages)
1 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 40
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 40
(5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 40
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 November 2013Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA on 8 November 2013 (1 page)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(5 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(5 pages)
8 November 2013Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA on 8 November 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 December 2011Cancellation of shares. Statement of capital on 5 December 2011
  • GBP 40
(4 pages)
5 December 2011Purchase of own shares. (3 pages)
5 December 2011Cancellation of shares. Statement of capital on 5 December 2011
  • GBP 40
(4 pages)
5 December 2011Cancellation of shares. Statement of capital on 5 December 2011
  • GBP 40
(4 pages)
5 December 2011Purchase of own shares. (3 pages)
28 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
28 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
28 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
28 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
17 November 2011Termination of appointment of Jane Aspinwall as a director (2 pages)
17 November 2011Termination of appointment of Graham Clarkin as a director (2 pages)
17 November 2011Termination of appointment of Graham Clarkin as a director (2 pages)
17 November 2011Termination of appointment of Matthew Fitzwalter as a director (2 pages)
17 November 2011Termination of appointment of Matthew Fitzwalter as a director (2 pages)
17 November 2011Termination of appointment of Jane Aspinwall as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 October 2010Director's details changed for Callum Macmillan on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Callum Macmillan on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Callum Macmillan on 1 October 2010 (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
22 October 2010Director's details changed for Graham Edward Clarkin on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Graham Edward Clarkin on 1 October 2010 (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
22 October 2010Director's details changed for Graham Edward Clarkin on 1 October 2010 (2 pages)
27 August 2010Director's details changed for Callum Macmillan on 2 July 2010 (3 pages)
27 August 2010Director's details changed for Callum Macmillan on 2 July 2010 (3 pages)
27 August 2010Director's details changed for Callum Macmillan on 2 July 2010 (3 pages)
10 June 2010Appointment of Matthew Paul Fitzwalter as a director (3 pages)
10 June 2010Appointment of Matthew Paul Fitzwalter as a director (3 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 November 2009Director's details changed for Timothy John Macmillan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Graham Edward Clarkin on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Graham Edward Clarkin on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Callum Macmillan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Graham Edward Clarkin on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Timothy John Macmillan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Callum Macmillan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Jane Aspinwall on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Callum Macmillan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Jane Aspinwall on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Jane Aspinwall on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Timothy John Macmillan on 1 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 November 2008Return made up to 22/10/08; full list of members (5 pages)
12 November 2008Return made up to 22/10/08; full list of members (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 November 2007Return made up to 22/10/07; full list of members (3 pages)
9 November 2007Return made up to 22/10/07; full list of members (3 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
2 July 2007Ad 18/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2007Ad 18/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 November 2006Return made up to 22/10/06; full list of members (2 pages)
3 November 2006Return made up to 22/10/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Return made up to 22/10/05; full list of members (2 pages)
21 November 2005Return made up to 22/10/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 December 2004Return made up to 22/10/04; full list of members (6 pages)
15 December 2004Return made up to 22/10/04; full list of members (6 pages)
22 September 2004Registered office changed on 22/09/04 from: unit 22 the brassmill enterprise centre, brassmill lane bath BA1 3JN (1 page)
22 September 2004Registered office changed on 22/09/04 from: unit 22 the brassmill enterprise centre, brassmill lane bath BA1 3JN (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 November 2003Return made up to 22/10/03; full list of members (6 pages)
24 November 2003Return made up to 22/10/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 November 2002Return made up to 22/10/02; full list of members (6 pages)
1 November 2002Return made up to 22/10/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 November 2001Return made up to 22/10/01; full list of members (6 pages)
13 November 2001Return made up to 22/10/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 November 2000Return made up to 22/10/00; full list of members (6 pages)
28 November 2000Return made up to 22/10/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (8 pages)
25 May 2000Full accounts made up to 31 July 1999 (8 pages)
10 November 1999Return made up to 22/10/99; full list of members (6 pages)
10 November 1999Return made up to 22/10/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 July 1998 (8 pages)
9 August 1999Full accounts made up to 31 July 1998 (8 pages)
26 October 1998Return made up to 22/10/98; full list of members (6 pages)
26 October 1998Return made up to 22/10/98; full list of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: studio 9 unit 2E riverside business park lower bristol road bath BA2 3DW (1 page)
2 July 1998Registered office changed on 02/07/98 from: studio 9 unit 2E riverside business park lower bristol road bath BA2 3DW (1 page)
31 October 1997Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
31 October 1997Ad 28/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Ad 28/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 1997Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
31 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/97
(1 page)
31 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/97
(1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: college court 6A college street petersfield hampshire GU31 4AD (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: college court 6A college street petersfield hampshire GU31 4AD (1 page)
22 October 1997Incorporation (8 pages)
22 October 1997Incorporation (8 pages)