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.
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 | : |
|
Registered Address | : | Unit 35 Wimbledon Business Centre, Riverside Road, London, SW17 0BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 35, Wimbledon Business Centre, Riverside Road, London, United Kingdom, SW17 0BA | Director | 18 November 2019 | Active |
95b Rowayton Avenue, Rowayton, Ct, United States, 06853 | Director | 17 July 2023 | Active |
95b Rowayton Avenue, Rowayton, Ct, United States, 06853 | Director | 17 July 2023 | Active |
95b Rowayton Avenue, Rowayton, Ct, United States, 06853 | Director | 17 July 2023 | Active |
Unit 35, Wimbledon Business Centre, Riverside Road, London, United Kingdom, SW17 0BA | Director | 18 November 2019 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Secretary | 22 October 1997 | Active |
64 Rosslyn Road, Newbridge, Bath, BA1 3LH | Secretary | 28 October 1997 | Active |
82 Camborne Road, London, SW18 4BJ | Director | 01 August 2007 | Active |
4, Lawrence Drive, Lowestoft, NR32 4LL | Director | 01 August 2007 | Active |
11, Holly Street, Summerseat, Bury, BL9 5PS | Director | 01 June 2010 | Active |
Unit 35, Wimbledon Business Centre, Riverside Road, London, United Kingdom, SW17 0BA | Director | 13 January 2021 | Active |
Unit 35, Wimbledon Business Centre, Riverside Road, London, United Kingdom, SW17 0BA | Director | 01 August 2007 | Active |
64 Rosslyn Road, Newbridge, Bath, BA1 3LH | Director | 28 October 1997 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Director | 22 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Capital | Capital allotment shares. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.