Background WavePink WaveYellow Wave

TIME-SLICE FILMS LIMITED (03453812)

TIME-SLICE FILMS LIMITED (03453812) is an active UK company. incorporated on 22 October 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TIME-SLICE FILMS LIMITED has been registered for 28 years. Current directors include JELLEY, Stephen Duncan, O'CALLAGHAN, James, PETERS, Scott and 2 others.

Company Number
03453812
Status
active
Type
ltd
Incorporated
22 October 1997
Age
28 years
Address
Unit 35 Wimbledon Business Centre, London, SW17 0BA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JELLEY, Stephen Duncan, O'CALLAGHAN, James, PETERS, Scott, TENBROEK, James, WINDSOR, Simon James
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME-SLICE FILMS LIMITED

TIME-SLICE FILMS LIMITED is an active company incorporated on 22 October 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TIME-SLICE FILMS LIMITED was registered 28 years ago.(SIC: 59113)

Status

active

Active since 28 years ago

Company No

03453812

LTD Company

Age

28 Years

Incorporated 22 October 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 35 Wimbledon Business Centre Riverside Road London, SW17 0BA,

Previous Addresses

3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 27 May 2021To: 22 June 2021
Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA
From: 8 November 2013To: 27 May 2021
37 Great Pulteney Street Bath BA2 4DA
From: 22 October 1997To: 8 November 2013
Timeline

20 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Loan Secured
Jan 26
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

JELLEY, Stephen Duncan

Active
Wimbledon Business Centre, LondonSW17 0BA
Born February 1973
Director
Appointed 18 Nov 2019

O'CALLAGHAN, James

Active
Rowayton, Ct06853
Born July 1986
Director
Appointed 17 Jul 2023

PETERS, Scott

Active
Rowayton, Ct06853
Born July 1968
Director
Appointed 17 Jul 2023

TENBROEK, James

Active
Rowayton, Ct06853
Born February 1961
Director
Appointed 17 Jul 2023

WINDSOR, Simon James

Active
Wimbledon Business Centre, LondonSW17 0BA
Born September 1975
Director
Appointed 18 Nov 2019

MACMILLAN, Grace

Resigned
64 Rosslyn Road, BathBA1 3LH
Secretary
Appointed 28 Oct 1997
Resigned 18 Nov 2019

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 22 Oct 1997
Resigned 28 Oct 1997

ASPINWALL, Jane

Resigned
82 Camborne Road, LondonSW18 4BJ
Born March 1976
Director
Appointed 01 Aug 2007
Resigned 07 Nov 2011

CLARKIN, Graham Edward

Resigned
Lawrence Drive, LowestoftNR32 4LL
Born September 1975
Director
Appointed 01 Aug 2007
Resigned 07 Nov 2011

FITZWALTER, Matthew Paul

Resigned
Holly Street, BuryBL9 5PS
Born August 1970
Director
Appointed 01 Jun 2010
Resigned 07 Nov 2011

HOPKINS, Darren Matthew

Resigned
Wimbledon Business Centre, LondonSW17 0BA
Born October 1978
Director
Appointed 13 Jan 2021
Resigned 17 Jul 2023

MACMILLAN, Callum Donald

Resigned
Wimbledon Business Centre, LondonSW17 0BA
Born June 1975
Director
Appointed 01 Aug 2007
Resigned 17 Jul 2023

MACMILLAN, Timothy John

Resigned
64 Rosslyn Road, BathBA1 3LH
Born August 1959
Director
Appointed 28 Oct 1997
Resigned 01 Dec 2019

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 22 Oct 1997
Resigned 28 Oct 1997

Persons with significant control

3

1 Active
2 Ceased
Wimbledon Business Centre, LondonSW17 0BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019

Mr Callum Donald Macmillan

Ceased
Wimbledon Business Centre, LondonSW17 0BA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2019

Mr Timothy John Macmillan

Ceased
Wimbledon Business Centre, LondonSW17 0BA
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

117

Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Capital Cancellation Shares
5 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Resolution
28 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
287Change of Registered Office
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
31 October 1997
88(2)R88(2)R
Legacy
31 October 1997
225Change of Accounting Reference Date
Legacy
31 October 1997
287Change of Registered Office
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Incorporation Company
22 October 1997
NEWINCIncorporation