Ttr Racing Limited

General information

Name:

Ttr Racing Ltd

Office Address:

43 Halifax Road UB6 8XU Greenford

Number: 07811075

Incorporation date: 2011-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ttr Racing Limited with the registration number 07811075 has been operating on the market for 13 years. The Private Limited Company can be reached at 43 Halifax Road, , Greenford and company's postal code is UB6 8XU. This business's registered with SIC code 60200 - Television programming and broadcasting activities. 2021/12/31 is the last time when the company accounts were reported.

That business owes its well established position on the market and unending growth to three directors, specifically David H., Adam B. and Daniel M., who have been overseeing the firm since 2024-01-30.

The companies with significant control over this firm are: Timeline Television Limited owns over 3/4 of company shares. This business can be reached in Ealing at Ealing Green, W5 5EP and was registered as a PSC under the reg no 06019292.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 30 January 2024

Latest update: 13 April 2024

Adam B.

Role: Director

Appointed: 05 August 2016

Latest update: 13 April 2024

Daniel M.

Role: Director

Appointed: 28 December 2011

Latest update: 13 April 2024

People with significant control

Timeline Television Limited
Address: Ealing Studios Ealing Green, Ealing, W5 5EP, United Kingdom
Legal authority English
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 06019292
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
On Tue, 30th Jan 2024 new director was appointed. (AP01)
filed on: 30th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Ealing Studios Ealing Green

Post code:

W5 5EP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
12
Company Age

Closest Companies - by postcode