UKBizDB.co.uk

TIME-SLICE FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Time-slice Films Limited. The company was founded 26 years ago and was given the registration number 03453812. The firm's registered office is in LONDON. You can find them at Unit 35 Wimbledon Business Centre, Riverside Road, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TIME-SLICE FILMS LIMITED
Company Number:03453812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Unit 35 Wimbledon Business Centre, Riverside Road, London, SW17 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Wimbledon Business Centre, Riverside Road, London, United Kingdom, SW17 0BA

Director18 November 2019Active
95b Rowayton Avenue, Rowayton, Ct, United States, 06853

Director17 July 2023Active
95b Rowayton Avenue, Rowayton, Ct, United States, 06853

Director17 July 2023Active
95b Rowayton Avenue, Rowayton, Ct, United States, 06853

Director17 July 2023Active
Unit 35, Wimbledon Business Centre, Riverside Road, London, United Kingdom, SW17 0BA

Director18 November 2019Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary22 October 1997Active
64 Rosslyn Road, Newbridge, Bath, BA1 3LH

Secretary28 October 1997Active
82 Camborne Road, London, SW18 4BJ

Director01 August 2007Active
4, Lawrence Drive, Lowestoft, NR32 4LL

Director01 August 2007Active
11, Holly Street, Summerseat, Bury, BL9 5PS

Director01 June 2010Active
Unit 35, Wimbledon Business Centre, Riverside Road, London, United Kingdom, SW17 0BA

Director13 January 2021Active
Unit 35, Wimbledon Business Centre, Riverside Road, London, United Kingdom, SW17 0BA

Director01 August 2007Active
64 Rosslyn Road, Newbridge, Bath, BA1 3LH

Director28 October 1997Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Director22 October 1997Active

People with Significant Control

Hammerhead Interactive Limited
Notified on:18 November 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 35, Wimbledon Business Centre, London, United Kingdom, SW17 0BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Unit 35, Wimbledon Business Centre, London, SW17 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Callum Donald Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Unit 35, Wimbledon Business Centre, London, SW17 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.