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

TEMPLEMILL MUSIC LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
01385918
Private Limited Company
Active

Company Overview

About Templemill Music Ltd
TEMPLEMILL MUSIC LIMITED was founded on 1978-08-29 and has its registered office in London. The organisation's status is listed as "Active". Templemill Music Limited is a Private Limited Company registered in UNITED KINGDOM 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
TEMPLEMILL MUSIC LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Filing Information
Company Number 01385918
Company ID Number 01385918
Date formed 1978-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB340574861  
Last Datalog update: 2024-12-05 06:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLEMILL MUSIC LIMITED
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.

Company Officers of TEMPLEMILL MUSIC LIMITED

Current Directors
Officer Role Date Appointed
SOPHY TILSON DURY
Company Secretary 1995-03-16
SOPHY TILSON DURY
Director 2000-04-06
RONALD MICHAEL HARRIS
Director 2000-04-06
HUGH MICHAEL LASK
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WEBBER
Director 2000-04-06 2012-12-31
IAN ROBINS DURY
Director 1991-12-30 2000-03-27
ANDREW KING
Company Secretary 1991-12-30 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD MICHAEL HARRIS BRIGADIER 2 LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
RONALD MICHAEL HARRIS BRIGADIER 1 LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
RONALD MICHAEL HARRIS GOLDEN PROPERTY TWO LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active - Proposal to Strike off
RONALD MICHAEL HARRIS GOLDEN PROPERTY ONE LIMITED Director 2008-11-11 CURRENT 2008-10-14 Active - Proposal to Strike off
RONALD MICHAEL HARRIS REVADEX LIMITED Director 2006-11-06 CURRENT 2006-09-01 Dissolved 2016-02-16
RONALD MICHAEL HARRIS BELLMONDO LIMITED Director 2006-11-06 CURRENT 2006-07-20 Active - Proposal to Strike off
RONALD MICHAEL HARRIS HARRIS & TROTTER CONSULTANTS LTD. Director 2006-01-19 CURRENT 2005-04-28 Active
RONALD MICHAEL HARRIS PANDRA LIMITED Director 2002-11-01 CURRENT 2002-09-27 Dissolved 2013-12-24
RONALD MICHAEL HARRIS GRETVIEW LIMITED Director 2001-03-23 CURRENT 2001-02-27 Active - Proposal to Strike off
RONALD MICHAEL HARRIS OCEAN SONGS LIMITED Director 2001-01-11 CURRENT 1984-05-17 Active
RONALD MICHAEL HARRIS LIMSOUND LIMITED Director 1998-05-13 CURRENT 1998-03-05 Dissolved 2015-06-09
RONALD MICHAEL HARRIS GARDENOAK LIMITED Director 1997-03-26 CURRENT 1997-03-10 Dissolved 2015-04-19
RONALD MICHAEL HARRIS MALTRANGE LIMITED Director 1993-11-05 CURRENT 1993-09-21 Dissolved 2014-11-11
HUGH MICHAEL LASK PROVOST 2 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
HUGH MICHAEL LASK PROVOST 1 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
HUGH MICHAEL LASK SUFFOLK TWO LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
HUGH MICHAEL LASK SUFFOLK ONE LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
HUGH MICHAEL LASK IRONMONGER ONE LIMITED Director 2016-04-13 CURRENT 2016-04-07 Active
HUGH MICHAEL LASK IRONMONGER TWO LIMITED Director 2016-04-13 CURRENT 2016-04-07 Active
HUGH MICHAEL LASK LE CAUFFOUR CONSULTANTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HUGH MICHAEL LASK THE BONDWAGON LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
HUGH MICHAEL LASK BASHNEST LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
HUGH MICHAEL LASK NUTS AND BOLTS MOTORS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
HUGH MICHAEL LASK KINGS TROTTER 2 LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
HUGH MICHAEL LASK GLASSHOUSE ONE LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
HUGH MICHAEL LASK GLASSHOUSE TWO LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
HUGH MICHAEL LASK IMPERIAL WORKS DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2016-11-10
HUGH MICHAEL LASK CAVENDISH PRODUCTIONS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
HUGH MICHAEL LASK BRIGADIER 2 LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
HUGH MICHAEL LASK BRIGADIER 1 LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
HUGH MICHAEL LASK REVADEX TWO LIMITED Director 2012-05-25 CURRENT 2007-01-17 Dissolved 2017-06-20
HUGH MICHAEL LASK GRETVIEW LIMITED Director 2012-05-25 CURRENT 2001-02-27 Active - Proposal to Strike off
HUGH MICHAEL LASK BELLMONDO TWO LIMITED Director 2012-05-25 CURRENT 2006-12-08 Active - Proposal to Strike off
HUGH MICHAEL LASK CRAKEN LIMITED Director 2012-05-25 CURRENT 2007-08-28 Active - Proposal to Strike off
HUGH MICHAEL LASK GOLDEN PROPERTY ONE LIMITED Director 2012-05-25 CURRENT 2008-10-14 Active - Proposal to Strike off
HUGH MICHAEL LASK STONEBEECH LIMITED Director 2012-05-25 CURRENT 2008-01-30 Active
HUGH MICHAEL LASK STONEBEECH TWO LIMITED Director 2012-05-25 CURRENT 2008-02-08 Active
HUGH MICHAEL LASK CRANWOOD ST TWO LIMITED Director 2012-05-25 CURRENT 2006-07-11 Active - Proposal to Strike off
HUGH MICHAEL LASK CRAKEN TWO LIMITED Director 2012-05-25 CURRENT 2007-10-11 Active - Proposal to Strike off
HUGH MICHAEL LASK GOLDEN PROPERTY TWO LIMITED Director 2012-05-25 CURRENT 2008-11-12 Active - Proposal to Strike off
HUGH MICHAEL LASK NIX TWO LTD Director 2012-05-25 CURRENT 2011-07-22 Active - Proposal to Strike off
HUGH MICHAEL LASK NIX ONE LTD Director 2012-05-25 CURRENT 2011-07-22 Active - Proposal to Strike off
HUGH MICHAEL LASK LEONARD ONE LTD Director 2012-05-25 CURRENT 2011-10-25 Active - Proposal to Strike off
HUGH MICHAEL LASK LEONARD TWO LTD Director 2012-05-25 CURRENT 2011-10-25 Active - Proposal to Strike off
HUGH MICHAEL LASK CRANWOOD ST ONE LIMITED Director 2012-05-25 CURRENT 2006-07-11 Active - Proposal to Strike off
HUGH MICHAEL LASK BELLMONDO LIMITED Director 2012-05-25 CURRENT 2006-07-20 Active - Proposal to Strike off
HUGH MICHAEL LASK CENTRAL PROPERTY HOLDINGS LIMITED Director 2000-01-04 CURRENT 1964-02-11 Active

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
2024-11-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-07CONFIRMATION STATEMENT MADE ON 04/10/24, WITH UPDATES
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-08-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-10-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR SOPHY TILSON DURY on 2015-12-08
2015-12-08CH01Director's details changed for Sophy Tilson Dury on 2015-12-08
2015-11-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-30
2015-11-28ANNOTATIONClarification
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0130/12/14 FULL LIST
2015-01-09CH01Director's details changed for Mr Ronald Michael Harris on 2015-01-09
2015-01-09AR0130/12/14 FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-25AR0130/12/13 ANNUAL RETURN FULL LIST
2013-10-29SH02Sub-division of shares on 2013-10-10
2013-10-29CC04Statement of company's objects
2013-10-29RES01ADOPT ARTICLES 10/10/2013
2013-10-29RES13Resolutions passed:
  • Sub div 10/10/2013
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of varying share rights or name
2013-10-29SH10Particulars of variation of rights attached to shares
2013-10-29SH08Change of share class name or designation
2013-07-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AP01DIRECTOR APPOINTED HUGH MICHAEL LASK
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEBBER
2013-01-09AR0130/12/12 FULL LIST
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1M 7RD
2012-01-26AR0130/12/11 FULL LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0130/12/10 FULL LIST
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-07AR0130/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHY TILSON DURY / 01/10/2009
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-01-10363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-19363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2003-12-18363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-23225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-01-13363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-09-04RES12VARYING SHARE RIGHTS AND NAMES
2001-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-05363(288)DIRECTOR RESIGNED
2001-01-05363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-12288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-17363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 8-10 BIDESTRODE ST. LONDON W1M 6AH
1999-01-11363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-06363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1997-11-12395PARTICULARS OF MORTGAGE/CHARGE
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-24363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-09363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1995-03-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-08363sRETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS
1994-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-18363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1993-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-10363sRETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS
1993-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to TEMPLEMILL MUSIC 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 TEMPLEMILL MUSIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-11-12 Outstanding COUTTS & COMPANY
MORTGAGE DEED 1986-04-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31

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 TEMPLEMILL MUSIC LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLEMILL MUSIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLEMILL MUSIC LIMITED
Trademarks
We have not found any records of TEMPLEMILL MUSIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLEMILL MUSIC 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 (59200 - Sound recording and music publishing activities) as TEMPLEMILL MUSIC LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLEMILL MUSIC 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 TEMPLEMILL MUSIC 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 TEMPLEMILL MUSIC 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.