Halifax Road
Greenford
UB6 8XU
Secretary Name | Mr Daniel Joseph McDonnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Metropolitan Business Park Halifax Road Greenford UB6 8XU |
Director Name | Mr Dominic Eaves |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Metropolitan Business Park Halifax Road Greenford UB6 8XU |
Director Name | Mr Simon Sinclair |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Chimnies High Street Brookland Romney Marsh Kent TN29 9QR |
Director Name | Mr Roger Michael Sewell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 June 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 43 Metropolitan Business Park Halifax Road Greenford UB6 8XU |
Director Name | Mr Simon Geoffrey Robert Littler |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Metropolitan Business Park Halifax Road Greenford UB6 8XU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | timeline.tv |
---|---|
Email address | [email protected] |
Telephone | 0845 0944445 |
Telephone region | Unknown |
Registered Address | 43 Metropolitan Business Park Halifax Road Greenford UB6 8XU |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Timeline Television Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,160,538 |
Gross Profit | £4,484,377 |
Net Worth | £1,893,780 |
Cash | £107,591 |
Current Liabilities | £5,488,575 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
29 April 2019 | Delivered on: 30 April 2019 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 July 2013 | Delivered on: 26 July 2013 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Outstanding |
11 January 2012 | Delivered on: 19 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Model. 16TB media engine s/no. 70900314501. hd/sd clip on camera s/no. 2204, 3366, 660, 2155, 2156, 3367, 3368, 229, 393, 475. e class & j class s/no. F04H08916303049. For further details of chattels charged please refer to form MG01. Outstanding |
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
15 November 2011 | Delivered on: 17 November 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
10 October 2011 | Delivered on: 11 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Allen's of Mayfair Limited Classification: Rent deposit deed Secured details: £3,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit in the sum of £3,000 together with any other sums see image for full details. Outstanding |
25 January 2021 | Secretary's details changed for Mr Daniel Mcdonnell on 25 January 2021 (1 page) |
---|---|
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
28 November 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
17 April 2020 | Registered office address changed from Ealing Studios Ealing Green Ealing W5 5EP to Ealing Studios Ealing Green Ealing London W5 5EP on 17 April 2020 (1 page) |
17 April 2020 | Director's details changed for Mr Roger Michael Sewell on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Simon Littler on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Dominic Eaves on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Simon Littler on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Daniel Mcdonnell on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Roger Michael Sewell on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Dominic Eaves on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Simon Littler on 17 April 2020 (2 pages) |
16 January 2020 | Appointment of Dominic Eaves as a director on 17 October 2019 (2 pages) |
16 January 2020 | Appointment of Simon Littler as a director on 17 October 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
30 April 2019 | Registration of charge 060192920007, created on 29 April 2019 (21 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 February 2015 | Section 519 (1 page) |
24 February 2015 | Section 519 (1 page) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages) |
26 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages) |
26 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages) |
8 September 2014 | Appointment of Mr Roger Michael Sewell as a director on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Roger Michael Sewell as a director on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Roger Michael Sewell as a director on 1 August 2014 (2 pages) |
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
Statement of capital on 2014-01-16
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
26 July 2013 | Registration of charge 060192920006 (13 pages) |
26 July 2013 | Registration of charge 060192920006 (13 pages) |
28 May 2013 | Termination of appointment of Simon Sinclair as a director (1 page) |
28 May 2013 | Termination of appointment of Simon Sinclair as a director (1 page) |
25 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Secretary's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 January 2012 | Annual return made up to 5 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 5 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 5 December 2011 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2011 | Director's details changed for Simon Sinclair on 1 December 2010 (3 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Simon Sinclair on 1 December 2010 (3 pages) |
24 January 2011 | Director's details changed for Simon Sinclair on 1 December 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 December 2009 | Director's details changed for Mr Daniel Mcdonnell on 4 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Simon Sinclair on 4 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Daniel Mcdonnell on 4 December 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Daniel Mcdonnell on 4 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Simon Sinclair on 4 December 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 December 2009 | Director's details changed for Simon Sinclair on 4 December 2009 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
8 May 2008 | Return made up to 05/12/07; full list of members (7 pages) |
8 May 2008 | Return made up to 05/12/07; full list of members (7 pages) |
15 December 2006 | Company name changed timeline televisions LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Company name changed timeline televisions LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Incorporation (16 pages) |
5 December 2006 | Incorporation (16 pages) |
5 December 2006 | Secretary resigned (1 page) |