TIMELINE TELEVISION GROUP LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

02/04/252 April 2025 Group of companies' accounts made up to 2023-12-28

View Document

12/03/2512 March 2025 Registered office address changed from 43 Metropolitan Business Park Halifax Road Greenford London UB6 8XU England to 8 Acre Road Reading RG2 0SU on 2025-03-12

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

26/03/2426 March 2024 Group of companies' accounts made up to 2022-12-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

26/12/2326 December 2023 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

06/10/236 October 2023 Director's details changed for Mr Daniel Joseph Mcdonnell on 2023-10-06

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

13/12/2213 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 43 Metropolitan Business Park Halifax Road Greenford London UB6 8XU on 2022-11-11

View Document

28/02/2228 February 2022 Director's details changed for Mr Daniel Joseph Mcdonnell on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/03/2111 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL MCDONNELL / 22/04/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MCDONNELL / 13/03/2017

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCDONNELL / 20/03/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED

View Document

17/03/1517 March 2015 13/03/15 NO CHANGES

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084432860001

View Document

10/12/1410 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED TIMELINE NO. 2 LIMITED CERTIFICATE ISSUED ON 19/06/14

View Document

07/05/147 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/147 May 2014 CHANGE OF NAME 24/04/2014

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/05/137 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company