Company NameTitle Role Productions Limited
DirectorsIan Bradshaw and Helen Joanne Tonge
Company StatusActive
Company Number05346416
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Previous NameAutothread Limited

Business Activity

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

Directors

Director NameMr Ian Bradshaw
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMiss Helen Joanne Tonge
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
Secretary NameMiss Helen Joanne Tonge
NationalityBritish
StatusCurrent
Appointed18 April 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMr Wayne Antony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Granada Studios Hello House
2 Atherton Street, St John'S
Manchester
M3 3GS
Secretary NameAlan Berry
NationalityBritish
StatusResigned
Appointed09 February 2005(1 week, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2005)
RoleSolicitor
Correspondence AddressBank Chambers
Market Place
Stockport
Greater Manchester
SK1 1UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.titlerole.co.uk
Telephone01305 469284
Telephone regionDorchester

Location

Registered AddressAbc Building 2nd Floor
21-23 Quay Street
Manchester
M3 4AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Title Role Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,740
Current Liabilities£87,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

7 May 2020Delivered on: 15 May 2020
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Assignment of all present and future intellectual property in the programme provisionally entitled billion pound cruises sunk by coronavirus. Please refer to the charging instrument for details of the property subject to the fixed charge.
Outstanding
12 March 2020Delivered on: 17 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

19 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
15 May 2020Registration of charge 053464160002, created on 7 May 2020 (22 pages)
17 March 2020Registration of charge 053464160001, created on 12 March 2020 (41 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
27 August 2019Registered office address changed from Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE on 27 August 2019 (1 page)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
12 September 2018Registered office address changed from Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS United Kingdom to Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 12 September 2018 (1 page)
4 April 2018Termination of appointment of Wayne Antony Mellor as a director on 4 April 2018 (1 page)
4 April 2018Cessation of Wayne Antony Mellor as a person with significant control on 4 April 2018 (1 page)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
12 October 2017Registered office address changed from C/O Title Role Productions Ltd Invicta House 2-4 Atkinson Street Manchester Greater Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page)
12 October 2017Registered office address changed from C/O Title Role Productions Ltd Invicta House 2-4 Atkinson Street Manchester Greater Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page)
9 February 2017Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
9 February 2017Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 6 June 2012 (1 page)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Secretary's details changed for Helen Joanne Tonge on 22 February 2011 (1 page)
22 February 2011Secretary's details changed for Helen Joanne Tonge on 22 February 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Helen Joanne Tonge on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Wayne Anthony Mellor on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Helen Joanne Tonge on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Ian Bradshaw on 27 January 2010 (2 pages)
3 February 2010Director's details changed for Wayne Anthony Mellor on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ian Bradshaw on 27 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Registered office changed on 09/09/2009 from the chambers 13 police street manchester M2 7LQ united kingdom (1 page)
9 September 2009Registered office changed on 09/09/2009 from the chambers 13 police street manchester M2 7LQ united kingdom (1 page)
23 April 2009Registered office changed on 23/04/2009 from bank chambers market place stockport cheshire SK1 1UN (1 page)
23 April 2009Registered office changed on 23/04/2009 from bank chambers market place stockport cheshire SK1 1UN (1 page)
4 April 2009Amended accounts made up to 31 March 2008 (6 pages)
4 April 2009Amended accounts made up to 31 March 2008 (6 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 28/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2008Return made up to 28/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
19 June 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
21 April 2006Return made up to 28/01/06; full list of members (7 pages)
21 April 2006Return made up to 28/01/06; full list of members (7 pages)
14 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Ad 18/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 April 2005Ad 18/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
7 March 2005Company name changed autothread LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed autothread LIMITED\certificate issued on 07/03/05 (2 pages)
28 January 2005Incorporation (17 pages)
28 January 2005Incorporation (17 pages)