Company NameTimeline Television Limited
DirectorsDaniel Joseph McDonnell and Dominic Eaves
Company StatusActive
Company Number06019292
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)
Previous NameTimeline Televisions Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Daniel Joseph McDonnell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Metropolitan Business Park
Halifax Road
Greenford
UB6 8XU
Secretary NameMr Daniel Joseph McDonnell
NationalityBritish
StatusCurrent
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Metropolitan Business Park
Halifax Road
Greenford
UB6 8XU
Director NameMr Dominic Eaves
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Metropolitan Business Park
Halifax Road
Greenford
UB6 8XU
Director NameMr Simon Sinclair
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Chimnies High Street
Brookland
Romney Marsh
Kent
TN29 9QR
Director NameMr Roger Michael Sewell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 June 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address43 Metropolitan Business Park
Halifax Road
Greenford
UB6 8XU
Director NameMr Simon Geoffrey Robert Littler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Metropolitan Business Park
Halifax Road
Greenford
UB6 8XU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitetimeline.tv
Email address[email protected]
Telephone0845 0944445
Telephone regionUnknown

Location

Registered Address43 Metropolitan Business Park
Halifax Road
Greenford
UB6 8XU
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Timeline Television Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,160,538
Gross Profit£4,484,377
Net Worth£1,893,780
Cash£107,591
Current Liabilities£5,488,575

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

29 April 2019Delivered on: 30 April 2019
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
25 July 2013Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

25 January 2021Secretary's details changed for Mr Daniel Mcdonnell on 25 January 2021 (1 page)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
28 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
17 April 2020Registered 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 2020Director's details changed for Mr Roger Michael Sewell on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Simon Littler on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Dominic Eaves on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Simon Littler on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Daniel Mcdonnell on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Roger Michael Sewell on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Dominic Eaves on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Simon Littler on 17 April 2020 (2 pages)
16 January 2020Appointment of Dominic Eaves as a director on 17 October 2019 (2 pages)
16 January 2020Appointment of Simon Littler as a director on 17 October 2019 (2 pages)
16 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
30 April 2019Registration of charge 060192920007, created on 29 April 2019 (21 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
15 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (31 pages)
20 July 2017Full accounts made up to 31 December 2016 (31 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
25 August 2016Full accounts made up to 31 December 2015 (30 pages)
25 August 2016Full accounts made up to 31 December 2015 (30 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
13 November 2015Full accounts made up to 31 December 2014 (23 pages)
13 November 2015Full accounts made up to 31 December 2014 (23 pages)
24 February 2015Section 519 (1 page)
24 February 2015Section 519 (1 page)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
10 November 2014Full accounts made up to 31 December 2013 (21 pages)
10 November 2014Full accounts made up to 31 December 2013 (21 pages)
26 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages)
26 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages)
26 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (16 pages)
8 September 2014Appointment of Mr Roger Michael Sewell as a director on 1 August 2014 (2 pages)
8 September 2014Appointment of Mr Roger Michael Sewell as a director on 1 August 2014 (2 pages)
8 September 2014Appointment of Mr Roger Michael Sewell as a director on 1 August 2014 (2 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000

Statement of capital on 2014-01-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH September 2014
(5 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000

Statement of capital on 2014-01-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH September 2014
(5 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000

Statement of capital on 2014-01-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH September 2014
(5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
26 July 2013Registration of charge 060192920006 (13 pages)
26 July 2013Registration of charge 060192920006 (13 pages)
28 May 2013Termination of appointment of Simon Sinclair as a director (1 page)
28 May 2013Termination of appointment of Simon Sinclair as a director (1 page)
25 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 January 2013Secretary's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages)
10 January 2013Secretary's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 January 2012Annual return made up to 5 December 2011 (5 pages)
25 January 2012Annual return made up to 5 December 2011 (5 pages)
25 January 2012Annual return made up to 5 December 2011 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,000
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,000
(3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2011Director's details changed for Simon Sinclair on 1 December 2010 (3 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Simon Sinclair on 1 December 2010 (3 pages)
24 January 2011Director's details changed for Simon Sinclair on 1 December 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2009Director's details changed for Mr Daniel Mcdonnell on 4 December 2009 (2 pages)
14 December 2009Director's details changed for Simon Sinclair on 4 December 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Daniel Mcdonnell on 4 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Daniel Mcdonnell on 4 December 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Simon Sinclair on 4 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 December 2009Director's details changed for Simon Sinclair on 4 December 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 January 2009Return made up to 05/12/08; full list of members (4 pages)
12 January 2009Return made up to 05/12/08; full list of members (4 pages)
8 May 2008Return made up to 05/12/07; full list of members (7 pages)
8 May 2008Return made up to 05/12/07; full list of members (7 pages)
15 December 2006Company name changed timeline televisions LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Company name changed timeline televisions LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Incorporation (16 pages)
5 December 2006Incorporation (16 pages)
5 December 2006Secretary resigned (1 page)