Company NameTTR Racing Limited
Company StatusActive
Company Number07811075
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

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
Appointed28 December 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Halifax Road
Greenford
UB6 8XU
Director NameAdam Stewart Binns
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Halifax Road
Greenford
UB6 8XU
Director NameMr David Harnett-Holmes
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTechnical Sound Engineer
Country of ResidenceEngland
Correspondence Address43 Halifax Road
Greenford
UB6 8XU
Director NameMr David William Bellin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleDirector Of Broadcast
Country of ResidenceEngland
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameMr Richard John Norman Fitzgerald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameMr Stephen Davis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaling Studios Ealing Green
London
W5 5EP
Director NameMr Simon Sinclair
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Chimnies High Street Brookland
Romney Marsh
Kent
TN29 9QR
Director NameMr Richard John Norman Fitzgerald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameMr Charles Tear
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 January 2024)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaling Studios Ealing Green
London
W5 5EP
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucs
GL50 1WG
Wales

Contact

Websitewww.timeline.tv/
Email address[email protected]
Telephone0845 0944445
Telephone regionUnknown

Location

Registered Address43 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

Financials

Year2012
Net Worth£63,283
Cash£502,961
Current Liabilities£1,050,853

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

10 January 2012Delivered on: 19 January 2012
Persons entitled: Lombard North Central 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 January 2024Termination of appointment of Charles Tear as a director on 30 January 2024 (1 page)
30 January 2024Appointment of Mr David Harnett-Holmes as a director on 30 January 2024 (2 pages)
28 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
26 December 2023Current accounting period shortened from 31 December 2023 to 30 December 2023 (1 page)
29 September 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
13 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 November 2022Registered office address changed from Ealing Studios Ealing Green London W5 5EP to 43 Halifax Road Greenford UB6 8XU on 11 November 2022 (1 page)
31 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
30 September 2021Director's details changed for Mr Charles Tear on 30 September 2021 (2 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
22 October 2020Satisfaction of charge 1 in full (1 page)
30 September 2020Director's details changed for Mr Daniel Mcdonnell on 30 September 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 July 2019Appointment of Adam Stewart Binns as a director on 5 August 2016 (2 pages)
24 July 2019Termination of appointment of Richard John Norman Fitzgerald as a director on 5 August 2016 (1 page)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
25 August 2016Audited abridged accounts made up to 31 December 2015 (15 pages)
25 August 2016Audited abridged accounts made up to 31 December 2015 (15 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1.01
(6 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1.01
(6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1.01
(6 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1.01
(6 pages)
11 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1.01
(6 pages)
11 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1.01
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Termination of appointment of Stephen Davis as a director (1 page)
28 May 2013Termination of appointment of Stephen Davis as a director (1 page)
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)
28 May 2013Termination of appointment of David Bellin as a director (1 page)
28 May 2013Termination of appointment of David Bellin as a director (1 page)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
27 November 2012Appointment of Mr Richard John Norman Fitzgerald as a director (2 pages)
27 November 2012Appointment of Mr Richard John Norman Fitzgerald as a director (2 pages)
22 November 2012Appointment of Mr Simon Sinclair as a director (2 pages)
22 November 2012Appointment of Mr Charles Tear as a director (2 pages)
22 November 2012Appointment of Mr Charles Tear as a director (2 pages)
22 November 2012Appointment of Mr Simon Sinclair as a director (2 pages)
30 October 2012Director's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Daniel Mcdonnell on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Stephen Davis on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Stephen Davis on 30 October 2012 (2 pages)
17 September 2012Registered office address changed from 10Th Floor the Met Building 22 Percy Street London W1T 2BU United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 10Th Floor the Met Building 22 Percy Street London W1T 2BU United Kingdom on 17 September 2012 (1 page)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Termination of appointment of Neptune Secretaries Limited as a secretary (1 page)
19 January 2012Termination of appointment of Neptune Secretaries Limited as a secretary (1 page)
13 January 2012Appointment of Mr Stephen Davis as a director (2 pages)
13 January 2012Appointment of Mr Stephen Davis as a director (2 pages)
13 January 2012Appointment of Daniel Mcdonnell as a director (2 pages)
13 January 2012Appointment of Daniel Mcdonnell as a director (2 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1.01
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1.01
(3 pages)
10 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 January 2012Termination of appointment of Richard Fitzgerald as a director (1 page)
5 January 2012Termination of appointment of Richard Fitzgerald as a director (1 page)
18 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
14 October 2011Incorporation (23 pages)
14 October 2011Incorporation (23 pages)