Metropolitan Business Park
Greenford
London
UB6 8XU
Director Name | Mr Stephen Davis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ealing Studios Ealing Green London W5 5EP |
Website | timeline.tv |
---|---|
Email address | [email protected] |
Telephone | 0845 0944445 |
Telephone region | Unknown |
Registered Address | 43 Halifax Road Metropolitan Business Park Greenford London 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 |
1 at £1 | Timeline Television LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
22 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
4 September 2020 | Director's details changed for Mr Daniel Mcdonnell on 1 August 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
15 October 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 September 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
28 September 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 December 2014 | Registration of charge 077547790001, created on 22 December 2014 (23 pages) |
23 December 2014 | Registration of charge 077547790001, created on 22 December 2014 (23 pages) |
15 October 2014 | Termination of appointment of Stephen Davis as a director on 1 January 2014 (1 page) |
15 October 2014 | Termination of appointment of Stephen Davis as a director on 1 January 2014 (1 page) |
15 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Stephen Davis as a director on 1 January 2014 (1 page) |
15 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 January 2013 | Director's details changed for Mr Stephen Davis 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 Stephen Davis on 30 October 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
23 August 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 December 2011 | Company name changed timeline television (racing) LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed timeline television (racing) LIMITED\certificate issued on 01/12/11
|
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|