Company NameTimeline Entertainment Ltd
Company StatusDissolved
Company Number07819539
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Director

Director NameAmina Zouitane
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityMoroccan
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDry Land Business Residence 96 Kensington High Str
London
W8 4SG

Location

Registered AddressDry Land Business Residence
96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

50 at £1Amina Zouitane
50.00%
Ordinary
50 at £1Eyad Al Khzuz
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,202
Cash£582
Current Liabilities£74,209

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
3 April 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Amina Zouitane on 1 November 2012 (2 pages)
19 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Amina Zouitane on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Amina Zouitane on 1 November 2012 (2 pages)
22 May 2012Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 22 May 2012 (1 page)
13 January 2012Registered office address changed from 124 Glenthorne Road Hammersmith London W6 0LP England on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 124 Glenthorne Road Hammersmith London W6 0LP England on 13 January 2012 (2 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)