Company NameTIM Exile Limited
DirectorTimothy Charles Shaw
Company StatusActive
Company Number07181005
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years, 1 month ago)
Previous NameGoldwood Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy Charles Shaw
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2010(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth£68,557
Cash£66,446
Current Liabilities£15,134

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
15 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
9 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
7 December 2020Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 9 April 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 4 June 2018 (1 page)
22 March 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Timothy Charles Shaw on 22 March 2018 (2 pages)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 March 2018Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
3 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 3 February 2016 (1 page)
3 February 2016Director's details changed for Timothy Charles Shaw on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Timothy Charles Shaw on 3 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 March 2013Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 8 March 2013 (1 page)
7 March 2013Statement of capital following an allotment of shares on 6 March 2010
  • GBP 1
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 6 March 2010
  • GBP 1
(3 pages)
7 March 2013Director's details changed for Timothy Charles Shaw on 29 March 2012 (2 pages)
7 March 2013Director's details changed for Timothy Charles Shaw on 29 March 2012 (2 pages)
7 March 2013Statement of capital following an allotment of shares on 6 March 2010
  • GBP 1
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from 41 Great Portland Street London W1W 7LA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 41 Great Portland Street London W1W 7LA on 11 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
31 August 2010Appointment of Timothy Charles Shaw as a director (2 pages)
31 August 2010Appointment of Timothy Charles Shaw as a director (2 pages)
25 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 May 2010 (1 page)
25 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 May 2010 (1 page)
25 May 2010Termination of appointment of Graham Cowan as a director (1 page)
25 May 2010Termination of appointment of Graham Cowan as a director (1 page)
21 May 2010Change of name notice (2 pages)
21 May 2010Company name changed goldwood LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-03-06
(2 pages)
21 May 2010Company name changed goldwood LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-03-06
(2 pages)
21 May 2010Change of name notice (2 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)