ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Timeless Releasing LLP

Timeless Releasing LLP is an active company incorporated on 18 August 2003 with the registered office located in London, City of London. Timeless Releasing LLP was registered 22 years ago.
Status
Active
Active since incorporation
Company No
OC305320
Limited liability partnership
Age
22 years
Incorporated 18 August 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 August 2025 (1 month ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (4 months remaining)
Contact
Address
Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
United Kingdom
Address changed on 7 Mar 2024 (1 year 6 months ago)
Previous address was 27/28 Eastcastle Street London W1W 8DH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
264
Shareholders
-
Controllers (PSC)
2
British • Lives in Uk • Born in Apr 1958
British • Lives in UK • Born in Oct 1960
British • Lives in UK • Born in May 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Micro Fusion 2004-3 LLP
Pasco 1 Limited, Pasco 2 Limited, and 9 more are mutual people.
Active
Oliver Twist Productions LLP
Joseph McCollum, , and 3 more are mutual people.
Active
Micro Fusion 2003-3 LLP
Pasco 1 Limited, Vincent Francis Sexton, and 5 more are mutual people.
Active
Future Screen Partners No.1 LLP
Pasco 1 Limited, Pasco 2 Limited, and 5 more are mutual people.
Active
Micro Fusion 2005-3 LLP
Pasco 1 Limited, Pasco 2 Limited, and 4 more are mutual people.
Active
Timeless Releasing 2005 LLP
Ian McMonagle, Future Films (Management Services) Limited, and 3 more are mutual people.
Active
Cobalt Data Centre 2 LLP
Geoffrey Peter Taylor, Mr Paul Frederick Tutin, and 3 more are mutual people.
Active
Micro Fusion 2004-15 LLP
Pasco 1 Limited, Pasco 2 Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £277 (-100%)
Turnover
£4.37M
Decreased by £1.82M (-29%)
Employees
Unreported
Same as previous period
Total Assets
£4.37M
Decreased by £2.4M (-36%)
Total Liabilities
-£2.02M
Increased by £24 (0%)
Net Assets
£2.34M
Decreased by £2.4M (-51%)
Debt Ratio (%)
46%
Increased by 16.45% (+55%)
Latest Activity
Confirmation Submitted
22 Days Ago on 14 Aug 2025
Kristofer James Mcguire Resigned
7 Months Ago on 4 Feb 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year Ago on 24 Aug 2024
Dr Rhoderick Peter Whitbread Details Changed
1 Year 3 Months Ago on 5 Jun 2024
Piers Harris Details Changed
1 Year 3 Months Ago on 4 Jun 2024
Mr John Michael Barton Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Mar 2024
Arc Administrative Services 2 Limited Appointed
1 Year 7 Months Ago on 1 Feb 2024
Pasco 2 Limited Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Timeless Releasing LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 August 2025 with no updates
Submitted on 14 Aug 2025
Termination of appointment of Kristofer James Mcguire as a member on 4 February 2025
Submitted on 25 Apr 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 6 Jan 2025
Confirmation statement made on 6 August 2024 with no updates
Submitted on 24 Aug 2024
Member's details changed for Dr Rhoderick Peter Whitbread on 5 June 2024
Submitted on 12 Jun 2024
Member's details changed for Mr John Michael Barton on 3 June 2024
Submitted on 12 Jun 2024
Member's details changed for Piers Harris on 4 June 2024
Submitted on 12 Jun 2024
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 7 March 2024
Submitted on 7 Mar 2024
Appointment of Arc Administrative Services 3 Limited as a member on 1 February 2024
Submitted on 27 Feb 2024
Appointment of Arc Administrative Services 1 Limited as a member on 1 February 2024
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year