Company NameTimeline Films Limited
DirectorsKathryn Ross and Paul Trevor Murton
Company StatusActive
Company NumberSC345413
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKathryn Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(same day as company formation)
RoleMedia Consultant
Country of ResidenceScotland
Correspondence AddressFlat 2 46 Partick Bridge Street
Glasgow
G11 6PQ
Scotland
Director NameMr Paul Trevor Murton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(same day as company formation)
RoleMedia Consultant/TV Presenter
Country of ResidenceScotland
Correspondence AddressCreag Roineach
Trossachs Road
Aberfoyle
FK8 3SP
Scotland
Secretary NameMs Arlene Muir
NationalityBritish
StatusResigned
Appointed13 September 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 July 2017)
RoleProduction Executive
Correspondence Address56 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland

Contact

Websitetimelinefilms.co.uk
Telephone0141 2550323
Telephone regionGlasgow

Location

Registered AddressStewart Gilmour & Co., Chartered Accountants
3rd Floor St George's Buildings
5 St Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Paul Murton
32.08%
Ordinary
33 at £1Kathryn Ross
31.13%
Ordinary
33 at £1Ms Arlene Muir
31.13%
Ordinary
1 at £1David Muir
0.94%
Ordinary D
1 at £1Isabella Ross
0.94%
Ordinary F
1 at £1Kathryn Ross
0.94%
Ordinary C
1 at £1Ms Arlene Muir
0.94%
Ordinary A
1 at £1Nicola Jane Murton
0.94%
Ordinary E
1 at £1Paul Murton
0.94%
Ordinary B

Financials

Year2014
Net Worth£62,744
Cash£166,064
Current Liabilities£106,121

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

28 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 September 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
3 September 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 August 2017Notification of Arlene Muir as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Arlene Muir as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Arlene Muir as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Kathryn Ross as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Kathryn Ross as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Kathryn Ross as a person with significant control on 16 August 2017 (2 pages)
27 July 2017Termination of appointment of Arlene Muir as a secretary on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Arlene Muir as a secretary on 27 July 2017 (1 page)
10 May 2017Resolutions
  • RES13 ‐ Transactions to acquire certain intellectual property approved and no dividend recommended or declared 19/04/2017
(1 page)
10 May 2017Resolutions
  • RES13 ‐ Transactions to acquire certain intellectual property approved and no dividend recommended or declared 19/04/2017
(1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 106
(8 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 106
(8 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 106
(8 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 September 2014Registered 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 2014Registered 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 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 106
(8 pages)
14 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 106
(8 pages)
14 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 106
(8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 106
(8 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 106
(8 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 106
(8 pages)
22 August 2012Director's details changed for Paul Murton on 1 January 2012 (2 pages)
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
22 August 2012Director's details changed for Paul Murton on 1 January 2012 (2 pages)
22 August 2012Director's details changed for Paul Murton on 1 January 2012 (2 pages)
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 March 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 106
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 106
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 106
(4 pages)
13 August 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 103
(4 pages)
13 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
13 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
13 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
13 August 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 103
(4 pages)
13 May 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
13 May 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Kathryn Ross on 7 July 2010 (2 pages)
14 July 2010Registered office address changed from C/O Timeline Films 16 Woodside Crescent Glasgow G3 7UT United Kingdom on 14 July 2010 (1 page)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 July 2010Registered office address changed from Flat 2 46 Partick Bridge Street Glasgow G11 6PQ United Kingdom on 14 July 2010 (1 page)
14 July 2010Director's details changed for Kathryn Ross on 7 July 2010 (2 pages)
14 July 2010Registered office address changed from Flat 2 46 Partick Bridge Street Glasgow G11 6PQ United Kingdom on 14 July 2010 (1 page)
14 July 2010Director's details changed for Kathryn Ross on 7 July 2010 (2 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 July 2010Registered office address changed from C/O Timeline Films 16 Woodside Crescent Glasgow G3 7UT United Kingdom on 14 July 2010 (1 page)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 September 2009Return made up to 07/07/09; full list of members (4 pages)
14 September 2009Secretary appointed ms arlene muir (1 page)
14 September 2009Return made up to 07/07/09; full list of members (4 pages)
14 September 2009Secretary appointed ms arlene muir (1 page)
7 July 2008Incorporation (12 pages)
7 July 2008Incorporation (12 pages)