TIMEBASE MOVING PICTURES LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9XF

Company number 03307989
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address 4 OAK CLOSE, WHALLEY, CLITHEROE, LANCASHIRE, BB7 9XF
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 January 2017 with updates; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of TIMEBASE MOVING PICTURES LIMITED are www.timebasemovingpictures.co.uk, and www.timebase-moving-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Timebase Moving Pictures Limited is a Private Limited Company. The company registration number is 03307989. Timebase Moving Pictures Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Timebase Moving Pictures Limited is 4 Oak Close Whalley Clitheroe Lancashire Bb7 9xf. The company`s financial liabilities are £29.49k. It is £19.62k against last year. The cash in hand is £71.33k. It is £-21.12k against last year. And the total assets are £151.02k, which is £-51.31k against last year. MURPHY, Jayne Louise is a Secretary of the company. MURPHY, Jayne Louise is a Director of the company. WOODRUFF, Matthew James is a Director of the company. Secretary LANGDON, Frances Judith has been resigned. Secretary MURPHY, Jayne Louise has been resigned. Secretary MURPHY, Julie has been resigned. Secretary WOODRUFF, Alan Shaw has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANGDON, David has been resigned. Director LANGDON, Frances Judith has been resigned. Director WOODRUFF, Matthew James has been resigned. The company operates in "Television programme production activities".


timebase moving pictures Key Finiance

LIABILITIES £29.49k
+198%
CASH £71.33k
-23%
TOTAL ASSETS £151.02k
-26%
All Financial Figures

Current Directors

Secretary
MURPHY, Jayne Louise
Appointed Date: 01 July 2012

Director
MURPHY, Jayne Louise
Appointed Date: 19 January 2005
56 years old

Director
WOODRUFF, Matthew James
Appointed Date: 01 July 2012
59 years old

Resigned Directors

Secretary
LANGDON, Frances Judith
Resigned: 30 November 2000
Appointed Date: 27 January 1997

Secretary
MURPHY, Jayne Louise
Resigned: 19 January 2005
Appointed Date: 01 December 2000

Secretary
MURPHY, Julie
Resigned: 01 July 2012
Appointed Date: 01 July 2006

Secretary
WOODRUFF, Alan Shaw
Resigned: 01 July 2006
Appointed Date: 19 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
LANGDON, David
Resigned: 30 November 2000
Appointed Date: 27 January 1997
63 years old

Director
LANGDON, Frances Judith
Resigned: 30 November 2000
Appointed Date: 27 January 1997
65 years old

Director
WOODRUFF, Matthew James
Resigned: 19 January 2005
Appointed Date: 27 January 1997
59 years old

Persons With Significant Control

Ms Jayne Louise Murphy Msc Bsc Cpfa
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Woodruff
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMEBASE MOVING PICTURES LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 September 2016
24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
09 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
16 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 56 more events
11 Feb 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Feb 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Apr 1997
Accounting reference date extended from 31/01/98 to 30/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jan 1997
Secretary resigned
27 Jan 1997
Incorporation