TIMELESS MUSIC LIMITED

Hellopages » Greater London » Camden » NW6 1JZ

Company number 03108219
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address 78 MILL LANE, LONDON, NW6 1JZ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 9 in full; Satisfaction of charge 4 in full. The most likely internet sites of TIMELESS MUSIC LIMITED are www.timelessmusic.co.uk, and www.timeless-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Timeless Music Limited is a Private Limited Company. The company registration number is 03108219. Timeless Music Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Timeless Music Limited is 78 Mill Lane London Nw6 1jz. . LEWINSON, Issachar, Minister Of Religion (Revd) is a Secretary of the company. LEWINSON, Stephen Owen Lioyd is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
LEWINSON, Issachar, Minister Of Religion (Revd)
Appointed Date: 29 September 1995

Director
LEWINSON, Stephen Owen Lioyd
Appointed Date: 29 September 1995
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Persons With Significant Control

Mr Stephen Owen Lioyd Lewinson
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TIMELESS MUSIC LIMITED Events

23 Dec 2016
Satisfaction of charge 8 in full
23 Dec 2016
Satisfaction of charge 9 in full
23 Dec 2016
Satisfaction of charge 4 in full
23 Dec 2016
Satisfaction of charge 1 in full
23 Dec 2016
Satisfaction of charge 6 in full
...
... and 58 more events
29 Oct 1997
Full accounts made up to 30 September 1996
22 Oct 1997
Return made up to 29/09/97; no change of members
11 Dec 1996
Return made up to 29/09/96; full list of members
05 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Sep 1995
Incorporation

TIMELESS MUSIC LIMITED Charges

22 December 2016
Charge code 0310 8219 0011
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
22 December 2016
Charge code 0310 8219 0010
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that leasehold interest in the land and property known…
6 November 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 23 December 2016
Persons entitled: Coutts & Company
Description: 3 railway cottages falmouth cornwall t/no CL166237 and…
6 November 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 23 December 2016
Persons entitled: Coutts & Company
Description: 29 helston road penryn cornwall t/no CL93101 by way of…
6 November 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 23 December 2016
Persons entitled: Coutts & Company
Description: 21 all saints road, peterborough t/no CB46950 by way of…
6 November 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 23 December 2016
Persons entitled: Coutts & Company
Description: 7 fulmer road, london t/no EGL145087 by way of fixed…
23 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied on 23 December 2016
Persons entitled: Heritable Bank Limited
Description: 21 all saints road peterborough cambridgeshire t/no CB46950…
6 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 23 December 2016
Persons entitled: Heritable Bank Limited
Description: 29 helston road penryn t/n CL93101.7 Fulmer road west…
18 March 2003
Mortgage
Delivered: 19 March 2003
Status: Satisfied on 23 December 2016
Persons entitled: Capital Home Loans Limited
Description: 29 helston road penryn cornwall fixed charge over all…
27 April 2001
Deed of charge
Delivered: 4 May 2001
Status: Satisfied on 23 December 2016
Persons entitled: Capital Home Loans Limited
Description: 8 railway cottages falmouth cornwall TR11 4BW. T/no…
17 April 2001
Deed of charge
Delivered: 4 May 2001
Status: Satisfied on 23 December 2016
Persons entitled: Capital Home Loans Limited
Description: 7 fulmer road west beckton london t/no. EGL145087 fixed…