Company NameTIM Whitehead Associates Limited
DirectorTimothy David Whitehead
Company StatusActive
Company Number03603073
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameTimothy David Whitehead
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(same day as company formation)
RoleHealthcare Video Production
Country of ResidenceEngland
Correspondence Address1 Parkshot
Richmond
Surrey
TW9 2RD
Secretary NameMr Rupert Whitehead
NationalityBritish
StatusCurrent
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.timwhiteheadfilms.com

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Timothy David Whitehead
98.00%
Ordinary
1 at £1Nicola Whitehead
1.00%
Ordinary
1 at £1Rupert James Whitehead
1.00%
Ordinary

Financials

Year2014
Net Worth£307,281
Cash£318,763
Current Liabilities£34,205

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

21 August 2020Director's details changed for Timothy David Whitehead on 23 July 2020 (2 pages)
21 August 2020Change of details for Timothy David Whitehead as a person with significant control on 23 July 2020 (2 pages)
20 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 September 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 December 2017Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 7 December 2017 (1 page)
18 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 December 2015Registered office address changed from Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 16 December 2015 (1 page)
10 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
6 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 August 2009Return made up to 23/07/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
14 August 2008Return made up to 23/07/08; full list of members (3 pages)
14 August 2008Return made up to 23/07/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 August 2007Return made up to 23/07/07; full list of members (3 pages)
21 August 2007Return made up to 23/07/07; full list of members (3 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 August 2006Return made up to 23/07/06; full list of members (3 pages)
16 August 2006Return made up to 23/07/06; full list of members (3 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Return made up to 23/07/05; full list of members (3 pages)
5 August 2005Return made up to 23/07/05; full list of members (3 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
28 July 2004Return made up to 23/07/04; full list of members (6 pages)
28 July 2004Return made up to 23/07/04; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 October 2003Return made up to 23/07/03; full list of members (6 pages)
6 October 2003Return made up to 23/07/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
6 September 2002Return made up to 23/07/02; full list of members (6 pages)
6 September 2002Return made up to 23/07/02; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
14 November 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Full accounts made up to 31 July 2000 (9 pages)
27 February 2001Full accounts made up to 31 July 2000 (9 pages)
18 September 2000Return made up to 23/07/00; full list of members (6 pages)
18 September 2000Return made up to 23/07/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 July 1999 (9 pages)
10 April 2000Full accounts made up to 31 July 1999 (9 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/07/99
(1 page)
4 August 1999Return made up to 23/07/99; full list of members (6 pages)
4 August 1999Return made up to 23/07/99; full list of members (6 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/07/99
(1 page)
27 July 1998Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1998Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1998Incorporation (13 pages)
23 July 1998Incorporation (13 pages)