UKBizDB.co.uk

TIMEBASE MOVING PICTURES LIMITED

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

This company is commonly known as Timebase Moving Pictures Limited. The company was founded 27 years ago and was given the registration number 03307989. The firm's registered office is in CLITHEROE. You can find them at 4 Oak Close, Whalley, Clitheroe, Lancashire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TIMEBASE MOVING PICTURES LIMITED
Company Number:03307989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:4 Oak Close, Whalley, Clitheroe, Lancashire, BB7 9XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Oak Close, Whalley, Clitheroe, England, BB7 9XF

Secretary01 July 2012Active
4, Oak Close, Whalley, Clitheroe, England, BB7 9XF

Director19 January 2005Active
4, Oak Close, Whalley, Clitheroe, England, BB7 9XF

Director01 July 2012Active
44 Heatherleigh, Leyland, Preston, PR5 3QF

Secretary27 January 1997Active
8 Pankhurst Close, Blackburn, BB1 2RB

Secretary01 December 2000Active
2, Mornington Road, Atherton, Manchester, M46 9GS

Secretary01 July 2006Active
18 Woodlands Grove, Darwen, BB3 1JZ

Secretary19 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 1997Active
44 Heatherleigh, Leyland, PR26 7QF

Director27 January 1997Active
44 Heatherleigh, Leyland, Preston, PR5 3QF

Director27 January 1997Active
8 Pankhurst Close, Blackburn, BB1 2RB

Director27 January 1997Active

People with Significant Control

Ms Jayne Louise Murphy
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:English
Country of residence:England
Address:4 Oak Close, Oak Close, Clitheroe, England, BB7 9XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Woodruff
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:4, Oak Close, Clitheroe, England, BB7 9XF
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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Change account reference date company current extended.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Officers

Change person director company with change date.

Download
2015-01-06Officers

Change person director company with change date.

Download
2015-01-06Officers

Change person secretary company with change date.

Download
2015-01-06Address

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

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.