TIMELINE TELEVISION LIMITED
EALING TIMELINE TELEVISIONS LIMITED

Hellopages » Greater London » Ealing » W5 5EP

Company number 06019292
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address EALING STUDIOS, EALING GREEN, EALING, W5 5EP
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of TIMELINE TELEVISION LIMITED are www.timelinetelevision.co.uk, and www.timeline-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.6 miles; to Bushey Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timeline Television Limited is a Private Limited Company. The company registration number is 06019292. Timeline Television Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Timeline Television Limited is Ealing Studios Ealing Green Ealing W5 5ep. . MCDONNELL, Daniel is a Secretary of the company. MCDONNELL, Daniel is a Director of the company. SEWELL, Roger Michael is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director SINCLAIR, Simon has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
MCDONNELL, Daniel
Appointed Date: 05 December 2006

Director
MCDONNELL, Daniel
Appointed Date: 05 December 2006
54 years old

Director
SEWELL, Roger Michael
Appointed Date: 01 August 2014
68 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Director
SINCLAIR, Simon
Resigned: 22 April 2013
Appointed Date: 05 December 2006
57 years old

Persons With Significant Control

Timeline Television Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMELINE TELEVISION LIMITED Events

22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
25 Aug 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

13 Nov 2015
Full accounts made up to 31 December 2014
24 Feb 2015
Section 519
...
... and 30 more events
15 Dec 2006
Company name changed timeline televisions LIMITED\certificate issued on 15/12/06
15 Dec 2006
New secretary appointed;new director appointed
15 Dec 2006
New director appointed
05 Dec 2006
Secretary resigned
05 Dec 2006
Incorporation

TIMELINE TELEVISION LIMITED Charges

25 July 2013
Charge code 0601 9292 0006
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
11 January 2012
Chattel mortgage
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Model. 16TB media engine s/no. 70900314501. hd/sd clip on…
22 December 2011
Legal assignment
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 October 2011
Debenture
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Rent deposit deed
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Allen's of Mayfair Limited
Description: Initial deposit in the sum of £3,000 together with any…