Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP LINE PROMOTIONS LIMITED
Company Information for

TOP LINE PROMOTIONS LIMITED

FLAT C CARLTON HOUSE, 2 MANOR ROAD, NORTH SHIELDS, NORTH TYNESIDE, NE30 4RH,
Company Registration Number
05102148
Private Limited Company
Active

Company Overview

About Top Line Promotions Ltd
TOP LINE PROMOTIONS LIMITED was founded on 2004-04-15 and has its registered office in North Shields. The organisation's status is listed as "Active". Top Line Promotions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOP LINE PROMOTIONS LIMITED
 
Legal Registered Office
FLAT C CARLTON HOUSE
2 MANOR ROAD
NORTH SHIELDS
NORTH TYNESIDE
NE30 4RH
Other companies in NE20
 
Filing Information
Company Number 05102148
Company ID Number 05102148
Date formed 2004-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922883505  
Last Datalog update: 2024-01-05 08:05:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOP LINE PROMOTIONS LIMITED
The following companies were found which have the same name as TOP LINE PROMOTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOP LINE PROMOTIONS LLP 11926 W 32ND PL Wheat Ridge CO 80033 Withdrawn Company formed on the 1998-03-24
TOP LINE PROMOTIONS INCORPORATED Michigan UNKNOWN
TOP LINE PROMOTIONS LLC 150 Liberty Pkwy, C8 Rockland Spring Valley NY 10977 Active Company formed on the 2022-05-27

Company Officers of TOP LINE PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MARGARET TAYLOR
Company Secretary 2004-04-15
ALFRED TAYLOR
Director 2004-04-15
SHEILA TAYLOR
Director 2004-04-15
STEVEN VINCENT TAYLOR
Director 2004-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 2004-04-15 2004-04-15
JL NOMINEES ONE LIMITED
Nominated Director 2004-04-15 2004-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED TAYLOR NORTHERN PROFESSIONAL MANAGEMENT CO. LTD Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2016-12-27
SHEILA TAYLOR C T LEISURE LTD Director 2016-04-10 CURRENT 2016-04-10 Active
SHEILA TAYLOR TYNEMOUTH PUB CO LIMITED Director 2014-11-18 CURRENT 2010-11-08 Dissolved 2017-06-09
SHEILA TAYLOR TAYLOR & YOUNG PUB COMPANY LTD Director 2014-11-03 CURRENT 2014-11-03 Liquidation
STEVEN VINCENT TAYLOR CURRENT ENERGY LIMITED Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2017-09-26
STEVEN VINCENT TAYLOR 2MR MANAGEMENT COMPANY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2017-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051021480004
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23AP01DIRECTOR APPOINTED MR MAGNUS AINSWORTH MCGILLIVRAY
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-05PSC04Change of details for Mr Steven Taylor as a person with significant control on 2019-03-07
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 111 Runnymede Road Darras Hall Ponteland Newcastle upon Tyne Tyne and Wear NE20 9HL
2019-04-05TM02Termination of appointment of Sheila Margaret Taylor on 2019-03-07
2019-04-04PSC04Change of details for Mr Steven Taylor as a person with significant control on 2019-03-07
2019-04-04PSC07CESSATION OF ALFRED TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04CH01Director's details changed for Mr Steven Vincent Taylor on 2019-03-07
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED TAYLOR
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TAYLOR
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16DISS40Compulsory strike-off action has been discontinued
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH NO UPDATES
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-30AR0115/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-16AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051021480003
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051021480002
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051021480001
2014-10-03Annotation
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-26AR0115/04/14 ANNUAL RETURN FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VINCENT TAYLOR / 20/10/2013
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET TAYLOR / 20/10/2013
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED TAYLOR / 20/10/2013
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET TAYLOR / 21/10/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED TAYLOR / 21/10/2013
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM , Broomhill Whalton, Morpeth, Northumberland, NE61 3th, England
2013-06-12AR0115/04/13 FULL LIST
2013-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET TAYLOR / 11/02/2013
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14AR0115/04/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03CH03CHANGE PERSON AS SECRETARY
2011-05-03AR0115/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VINCENT TAYLOR / 18/03/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET TAYLOR / 08/03/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TAYLOR / 08/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VINCENT TAYLOR / 18/03/2011
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 10 PEMBROKE DRIVE DARRAS HALL PONTELAND NORTHUMBERLAND NE20 9HS
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET TAYLOR / 08/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TAYLOR / 08/03/2011
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12AR0115/04/10 FULL LIST
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 267 THE BROADWAY TYNEMOUTH TYNE & WEAR NE30 3DG
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-24363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-17225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/06
2006-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/05
2005-05-16363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-05-1988(2)RAD 26/04/04--------- £ SI 2@1=2 £ IC 1/3
2004-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bSECRETARY RESIGNED
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2004-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to TOP LINE PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOP LINE PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due Within One Year 2013-03-31 £ 91,737
Creditors Due Within One Year 2012-03-31 £ 53,795

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOP LINE PROMOTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,190
Current Assets 2013-03-31 £ 103,357
Current Assets 2012-03-31 £ 69,224
Debtors 2013-03-31 £ 70,167
Debtors 2012-03-31 £ 69,224
Shareholder Funds 2013-03-31 £ 11,621
Shareholder Funds 2012-03-31 £ 15,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOP LINE PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOP LINE PROMOTIONS LIMITED
Trademarks
We have not found any records of TOP LINE PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP LINE PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as TOP LINE PROMOTIONS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where TOP LINE PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOP LINE PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOP LINE PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.