Company NameTimeline Television North Limited
DirectorDaniel McDonnell
Company StatusActive
Company Number07754779
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Previous NameTimeline Television (Racing) Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Daniel McDonnell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Halifax Road
Metropolitan Business Park
Greenford
London
UB6 8XU
Director NameMr Stephen Davis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaling Studios Ealing Green
London
W5 5EP

Contact

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

Location

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

Shareholders

1 at £1Timeline Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months from now)

Charges

22 December 2014Delivered on: 23 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 September 2020Director's details changed for Mr Daniel Mcdonnell on 1 August 2020 (2 pages)
4 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
15 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 September 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
28 September 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
23 December 2014Registration of charge 077547790001, created on 22 December 2014 (23 pages)
23 December 2014Registration of charge 077547790001, created on 22 December 2014 (23 pages)
15 October 2014Termination of appointment of Stephen Davis as a director on 1 January 2014 (1 page)
15 October 2014Termination of appointment of Stephen Davis as a director on 1 January 2014 (1 page)
15 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Termination of appointment of Stephen Davis as a director on 1 January 2014 (1 page)
15 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 January 2013Director's details changed for Mr Stephen Davis 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 Stephen Davis on 30 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages)
18 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
23 August 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
23 August 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 December 2011Company name changed timeline television (racing) LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Company name changed timeline television (racing) LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)