TIMELESS RELEASING 2005 LLP

TIMELESS RELEASING 2005 LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIMELESS RELEASING 2005 LLP
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormLimited liability partnership
    Company Number OC311173
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is TIMELESS RELEASING 2005 LLP located?

    Registered Office Address
    27/28 Eastcastle Street
    W1W 8DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIMELESS RELEASING 2005 LLP?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 05, 2022
    Next Accounts Due OnApr 05, 2023
    Last Accounts
    Last Accounts Made Up ToApr 05, 2021

    What is the status of the latest confirmation statement for TIMELESS RELEASING 2005 LLP?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 25, 2024
    Next Confirmation Statement DueFeb 08, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2023
    OverdueYes

    What are the latest filings for TIMELESS RELEASING 2005 LLP?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Damian Peter Allison as a member on May 17, 2011

    1 pagesLLTM01

    Termination of appointment of Stewart James Cameron as a member on Apr 05, 2021

    1 pagesLLTM01

    Termination of appointment of William James Toner as a member on Apr 05, 2022

    1 pagesLLTM01

    Termination of appointment of Michael Anthony Boden as a member on Apr 05, 2022

    1 pagesLLTM01

    Termination of appointment of Steven Gerard Boden as a member on Apr 05, 2022

    1 pagesLLTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Simon James Gulliford as a member on Apr 05, 2021

    1 pagesLLTM01

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesLLCS01

    Termination of appointment of Pasco 2 Limited as a member on Jan 24, 2023

    1 pagesLLTM01

    Termination of appointment of Pasco 1 Limited as a member on Jan 24, 2023

    1 pagesLLTM01

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesLLCS01

    Termination of appointment of Justin Martyn Anim as a member on Feb 28, 2022

    1 pagesLLTM01

    Total exemption full accounts made up to Apr 05, 2021

    12 pagesAA

    Termination of appointment of Damian Thornton as a member on Apr 06, 2021

    1 pagesLLTM01

    Termination of appointment of Martin Howes as a member on Apr 30, 2021

    1 pagesLLTM01

    Termination of appointment of Andrew John Rapley as a member on Apr 26, 2021

    1 pagesLLTM01

    Termination of appointment of Malcolm Sapte Wilson as a member on Apr 06, 2021

    1 pagesLLTM01

    Termination of appointment of Jeremy Ewart Bench as a member on Apr 29, 2021

    1 pagesLLTM01

    Termination of appointment of Russell Boakes as a member on Apr 29, 2021

    1 pagesLLTM01

    Appointment of Pasco 4 (Exits) Limited as a member on Apr 06, 2021

    2 pagesLLAP02

    Termination of appointment of Steven Martin Jennings as a member on Apr 06, 2021

    1 pagesLLTM01

    Termination of appointment of Steven Mcknight as a member on Apr 06, 2021

    1 pagesLLTM01

    Termination of appointment of David Anthony Clarkson as a member on Apr 06, 2021

    1 pagesLLTM01

    Termination of appointment of Rebecca Jane Clinch as a member on Apr 06, 2021

    1 pagesLLTM01

    Who are the officers of TIMELESS RELEASING 2005 LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, John Clifford
    Grimshaw Lane
    M40 2WL Manchester
    Wormald Park
    England
    LLP Member
    Grimshaw Lane
    M40 2WL Manchester
    Wormald Park
    England
    United Kingdom141681190001
    CHRISTIE, Martin William
    Kingfisher Lodge
    7 Grove Farm Lane, Moulton
    NN3 7TG Northampton
    LLP Member
    Kingfisher Lodge
    7 Grove Farm Lane, Moulton
    NN3 7TG Northampton
    United Kingdom83373040001
    DARTNELL, Stephen
    Clarke Lane
    Kerridge
    SK10 5AH Macclesfield
    Mode Hill Barn
    LLP Member
    Clarke Lane
    Kerridge
    SK10 5AH Macclesfield
    Mode Hill Barn
    United Kingdom10175440006
    FRANCE, Jonathan Dean
    Rushfield House
    Arkenley Lane Almondbury
    HD4 6SQ Near Huddersfield
    LLP Member
    Rushfield House
    Arkenley Lane Almondbury
    HD4 6SQ Near Huddersfield
    United Kingdom141760540001
    GIBSON, John George
    Carlton Terrace
    NE2 4PD Newcastle Upon Tyne
    10
    United Kingdom
    LLP Member
    Carlton Terrace
    NE2 4PD Newcastle Upon Tyne
    10
    United Kingdom
    England97492380003
    GREEN, Terence Anthony
    59 Weymouth Street
    W1G 8NS London
    Flat 11
    United Kingdom
    LLP Member
    59 Weymouth Street
    W1G 8NS London
    Flat 11
    United Kingdom
    United Kingdom150670670003
    HADJIGEORGIOU, Demetrious
    Holly Bank
    47 Turnpike, New Church
    BB4 9DU Rossendale
    LLP Member
    Holly Bank
    47 Turnpike, New Church
    BB4 9DU Rossendale
    United Kingdom141667410001
    HERAGHTY, Michael Anthony
    112 Hadley Road
    EN5 5QP Barnet
    LLP Member
    112 Hadley Road
    EN5 5QP Barnet
    United Kingdom99097120001
    HYMAN, Sandra Rosalind
    Bury Old Road
    Prestwich
    M25 1PY Manchester
    349
    England
    LLP Member
    Bury Old Road
    Prestwich
    M25 1PY Manchester
    349
    England
    United Kingdom12494200006
    JONES, John
    Beech House
    504 Wellingborough Road
    NN3 3HX Northampton
    LLP Member
    Beech House
    504 Wellingborough Road
    NN3 3HX Northampton
    United Kingdom141667050001
    KING, Ashley John
    Tudor Lodge
    Fen Road Holbeach
    PE12 8QD Spalding
    LLP Member
    Tudor Lodge
    Fen Road Holbeach
    PE12 8QD Spalding
    United Kingdom155911910001
    KIRBY, Timothy
    Apartment 708 Lumiere Building
    38 City Road
    M15 4QN Manchester
    LLP Member
    Apartment 708 Lumiere Building
    38 City Road
    M15 4QN Manchester
    United Kingdom141667460001
    KORDAS, Stefanos
    Montpelier Square
    SW7 1JU London
    12
    LLP Member
    Montpelier Square
    SW7 1JU London
    12
    United Kingdom141464130001
    MAJOE, Phil, Dr
    Forest Lodge Lane
    SA13 2RX Port Talbot
    Ysgubory Derw
    United Kingdom
    LLP Member
    Forest Lodge Lane
    SA13 2RX Port Talbot
    Ysgubory Derw
    United Kingdom
    Wales77740090002
    MALONEY, Robert
    2 Park Row
    Greenwich
    SE10 9NE London
    LLP Member
    2 Park Row
    Greenwich
    SE10 9NE London
    United Kingdom141667040001
    MCCLOSKEY, Paul Joseph
    15 The Mount
    WD3 4DW Rickmansworth
    LLP Member
    15 The Mount
    WD3 4DW Rickmansworth
    United Kingdom40565330002
    MCCRORY, Glenn George
    Granville Road
    Jesmond
    NE2 1TP Newcastle
    1c
    LLP Member
    Granville Road
    Jesmond
    NE2 1TP Newcastle
    1c
    England141311370001
    MCMONAGLE, Ian
    Harvest Lea
    Warfield Park
    RG42 3SW Bracknell
    20
    Berkshire
    England
    LLP Member
    Harvest Lea
    Warfield Park
    RG42 3SW Bracknell
    20
    Berkshire
    England
    United Kingdom141462170003
    MERCER, Susan
    Great Bridge Road
    SO51 0HB Romsey
    Lakeside
    LLP Member
    Great Bridge Road
    SO51 0HB Romsey
    Lakeside
    United Kingdom141667380002
    NEWTON, Mark
    4 The Fountains
    IG10 4RZ Loughton
    LLP Member
    4 The Fountains
    IG10 4RZ Loughton
    United Kingdom117122130001
    PALMER, Lee
    Brookview
    2 Halley Road Meridian Park
    EN9 3XR Waltham Abbey
    LLP Member
    Brookview
    2 Halley Road Meridian Park
    EN9 3XR Waltham Abbey
    United Kingdom141462370001
    PATCHING, Keith Neville
    Sutton On The Hill
    DE6 5JA Ashbourne
    Rectory Farm
    Derbyshire
    LLP Member
    Sutton On The Hill
    DE6 5JA Ashbourne
    Rectory Farm
    Derbyshire
    United Kingdom141421490001
    REILLY, Gerard James
    2 Appleby Green
    Kendal Park, West Derby
    L12 9LT Liverpool
    LLP Member
    2 Appleby Green
    Kendal Park, West Derby
    L12 9LT Liverpool
    England141545620001
    FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04555288
    141275840001
    PASCO 4 (EXITS) LIMITED
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    LLP Member
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11114483
    251696130001
    FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Designated Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4555288
    141275840001
    FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Designated Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4555289
    141275850001
    PASCO 1 LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    LLP Designated Member
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11077913
    250015810001
    PASCO 2 LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    LLP Designated Member
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11078549
    250015790001
    ALLISON, Damian Peter
    3 Brightstone Close
    Banks
    PR9 8FH Southport
    LLP Member
    3 Brightstone Close
    Banks
    PR9 8FH Southport
    England141545430001
    ANIM, Justin Martyn
    Holly Avenue
    Jesmond
    NE2 2PU Newcastle Upon Tyne
    29
    Northumberland
    United Kingdom
    LLP Member
    Holly Avenue
    Jesmond
    NE2 2PU Newcastle Upon Tyne
    29
    Northumberland
    United Kingdom
    England141641850001
    ARLINGTON, Stephen Adrian
    Pricewaterhousecoopers
    1 Embankment Place
    WC2N 6RH London
    LLP Member
    Pricewaterhousecoopers
    1 Embankment Place
    WC2N 6RH London
    United Kingdom141667350001
    BARTON, John Michael
    Viceroy Court
    1 Carew Court
    HA6 3ND Northwood
    23
    United Kingdom
    LLP Member
    Viceroy Court
    1 Carew Court
    HA6 3ND Northwood
    23
    United Kingdom
    United Kingdom91243950002
    BAYLISS, Jamie
    Hazel Lane
    WS6 6AA Walsall
    Dunelm
    LLP Member
    Hazel Lane
    WS6 6AA Walsall
    Dunelm
    United Kingdom62296110004
    BENCH, Jeremy Ewart
    Woodlands Avenue
    WS5 3LN Walsall
    33
    LLP Member
    Woodlands Avenue
    WS5 3LN Walsall
    33
    England141667190001

    Who are the persons with significant control of TIMELESS RELEASING 2005 LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    May 04, 2018
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11078549
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    May 04, 2018
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11077913
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Apr 06, 2016
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04555288
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Apr 06, 2016
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04555289
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0