Glasgow
G11 6PQ
Scotland
Director Name | Mr Paul Trevor Murton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(same day as company formation) |
Role | Media Consultant/TV Presenter |
Country of Residence | Scotland |
Correspondence Address | Creag Roineach Trossachs Road Aberfoyle FK8 3SP Scotland |
Secretary Name | Ms Arlene Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 July 2017) |
Role | Production Executive |
Correspondence Address | 56 Belmont Road Kilmacolm Renfrewshire PA13 4LN Scotland |
Website | timelinefilms.co.uk |
---|---|
Telephone | 0141 2550323 |
Telephone region | Glasgow |
Registered Address | Stewart Gilmour & Co., Chartered Accountants 3rd Floor St George's Buildings 5 St Vincent Place Glasgow G1 2DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Paul Murton 32.08% Ordinary |
---|---|
33 at £1 | Kathryn Ross 31.13% Ordinary |
33 at £1 | Ms Arlene Muir 31.13% Ordinary |
1 at £1 | David Muir 0.94% Ordinary D |
1 at £1 | Isabella Ross 0.94% Ordinary F |
1 at £1 | Kathryn Ross 0.94% Ordinary C |
1 at £1 | Ms Arlene Muir 0.94% Ordinary A |
1 at £1 | Nicola Jane Murton 0.94% Ordinary E |
1 at £1 | Paul Murton 0.94% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £62,744 |
Cash | £166,064 |
Current Liabilities | £106,121 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
28 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
3 September 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Arlene Muir as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Arlene Muir as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Arlene Muir as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Kathryn Ross as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Kathryn Ross as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Kathryn Ross as a person with significant control on 16 August 2017 (2 pages) |
27 July 2017 | Termination of appointment of Arlene Muir as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Arlene Muir as a secretary on 27 July 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Registered office address changed from 56 Belmont Road Kilmacolm Renfrewshire PA13 4LN to C/O Stewart Gilmour & Co., Chartered Accountants 3rd Floor St George's Buildings 5 st Vincent Place Glasgow G1 2DH on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 56 Belmont Road Kilmacolm Renfrewshire PA13 4LN to C/O Stewart Gilmour & Co., Chartered Accountants 3rd Floor St George's Buildings 5 st Vincent Place Glasgow G1 2DH on 24 October 2016 (1 page) |
19 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 September 2014 | Registered office address changed from C/O Timeline Films Ltd 16 Woodside Crescent Glasgow G3 7UT to 56 Belmont Road Kilmacolm Renfrewshire PA13 4LN on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from C/O Timeline Films Ltd 16 Woodside Crescent Glasgow G3 7UT to 56 Belmont Road Kilmacolm Renfrewshire PA13 4LN on 24 September 2014 (1 page) |
14 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
22 August 2012 | Director's details changed for Paul Murton on 1 January 2012 (2 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Director's details changed for Paul Murton on 1 January 2012 (2 pages) |
22 August 2012 | Director's details changed for Paul Murton on 1 January 2012 (2 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 8 July 2011
|
13 August 2011 | Statement of capital following an allotment of shares on 31 July 2010
|
13 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
13 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
13 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
13 August 2011 | Statement of capital following an allotment of shares on 31 July 2010
|
13 May 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
13 May 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Kathryn Ross on 7 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from C/O Timeline Films 16 Woodside Crescent Glasgow G3 7UT United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Registered office address changed from Flat 2 46 Partick Bridge Street Glasgow G11 6PQ United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Kathryn Ross on 7 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Flat 2 46 Partick Bridge Street Glasgow G11 6PQ United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Kathryn Ross on 7 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Registered office address changed from C/O Timeline Films 16 Woodside Crescent Glasgow G3 7UT United Kingdom on 14 July 2010 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 September 2009 | Secretary appointed ms arlene muir (1 page) |
14 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 September 2009 | Secretary appointed ms arlene muir (1 page) |
7 July 2008 | Incorporation (12 pages) |
7 July 2008 | Incorporation (12 pages) |