Company NameSPZ Properties Limited
Company StatusActive
Company Number01229205
CategoryPrivate Limited Company
Incorporation Date9 October 1975(48 years, 7 months ago)
Previous NameSARM Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Trevor Charles Horn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameAaron Horn
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(33 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameAlexandra Jessica Horn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(36 years after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameDavid Theodore Sinclair
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(15 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressFlat 5
75 Prince Albert Road
London
NW8 7SA
Director NameJill Esther Sinclair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(15 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Steeles Road
London
NW3 4RE
Director NameJohn Ashley Sinclair
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(15 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address42-46 St Lukes Mews
London
W11 1DG
Secretary NameHelen Jane Munro
NationalityBritish
StatusResigned
Appointed12 July 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address8 Mitchell Road
West Malling
Kent
ME19 4RF
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Secretary NameJill Esther Sinclair
NationalityBritish
StatusResigned
Appointed17 March 2000(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Julian Neil Lyons
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2010)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET
Secretary NameMr Julian Neil Lyons
NationalityBritish
StatusResigned
Appointed01 November 2001(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2010)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET
Director NameMr Clive Darren Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET

Contact

Websitespz.com

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Spz Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,021,202
Cash£3,389
Current Liabilities£8,619,252

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

1 December 1999Delivered on: 3 December 1999
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor flats 13 basing street london W11 t/n-NGL368355 and NGL375341 respectively at greater london/kensington and chelsea. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 1999Delivered on: 3 December 1999
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 basing street london W11 t/n-313930 at greater london/kensington and chelsea. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 November 1999Delivered on: 12 November 1999
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 April 1998Delivered on: 28 April 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 111 talbot road london t/n BGL16513 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 1998Delivered on: 28 April 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 basing street london t/n 313930 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1998Delivered on: 7 April 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 11 south lodge grove end road london NW8 t/no;-NGL346998GOODWILL of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 May 2013Delivered on: 23 May 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 111 talbot road, london W11 2AT.
Outstanding
5 February 2009Delivered on: 21 February 2009
Persons entitled: Trevor Charles Horn Irving Daniel Stone (As Deputy for Jill Esther Sinclair) Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: £1,250,000 due or to become due from the company to the chargee.
Particulars: F/H property 17 basing street london, f/h property 111 talbot road london.
Outstanding
1 December 1999Delivered on: 3 December 1999
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 south lodge grove end road london NW8 t/n-NGL346998 at greater london/city of westminster. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 1999Delivered on: 3 December 1999
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 talbot road kensington london W11 2AT t/no-BGL16513 at greater london/kensington and chelsea. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 September 1996Delivered on: 2 October 1996
Satisfied on: 26 February 2000
Persons entitled: Allied Irish Banks PLC(As Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 1992Delivered on: 9 October 1992
Satisfied on: 7 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 August 2011Delivered on: 11 August 2011
Satisfied on: 22 August 2012
Persons entitled: Coutts and Company

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 basing street london t/no. 313930.
Fully Satisfied
21 December 1989Delivered on: 29 December 1989
Satisfied on: 2 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 October 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
3 July 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
9 November 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
30 June 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
21 April 2022Registered office address changed from Sarm Music Village 105 Ladbroke Grove London W11 1PG to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 21 April 2022 (1 page)
21 April 2022Director's details changed for Mr Trevor Charles Horn on 21 April 2022 (2 pages)
21 April 2022Director's details changed for Aaron Horn on 21 April 2022 (2 pages)
21 April 2022Director's details changed for Alexandra Jessica Horn on 21 April 2022 (2 pages)
22 February 2022Satisfaction of charge 9 in full (1 page)
22 February 2022Satisfaction of charge 4 in full (1 page)
22 February 2022Satisfaction of charge 8 in full (1 page)
22 February 2022Satisfaction of charge 10 in full (1 page)
22 February 2022Satisfaction of charge 012292050014 in full (1 page)
22 February 2022Satisfaction of charge 11 in full (1 page)
22 February 2022Satisfaction of charge 6 in full (1 page)
22 February 2022Satisfaction of charge 7 in full (1 page)
22 February 2022Satisfaction of charge 12 in full (1 page)
22 February 2022Satisfaction of charge 5 in full (1 page)
29 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
2 August 2018Notification of Sarm Music Holdings Ltd as a person with significant control on 30 August 2017 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
19 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
7 October 2014Accounts for a small company made up to 31 October 2013 (9 pages)
7 October 2014Accounts for a small company made up to 31 October 2013 (9 pages)
18 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
5 August 2013Full accounts made up to 31 October 2012 (16 pages)
5 August 2013Full accounts made up to 31 October 2012 (16 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
23 May 2013Registration of charge 012292050014 (6 pages)
23 May 2013Registration of charge 012292050014 (6 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 August 2012Full accounts made up to 31 October 2011 (16 pages)
2 August 2012Full accounts made up to 31 October 2011 (16 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
28 October 2011Appointment of Alexandra Jessica Horn as a director (2 pages)
28 October 2011Appointment of Alexandra Jessica Horn as a director (2 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 July 2011Termination of appointment of Julian Lyons as a director (1 page)
29 July 2011Termination of appointment of Julian Lyons as a director (1 page)
29 July 2011Termination of appointment of Jill Sinclair as a director (1 page)
29 July 2011Termination of appointment of Jill Sinclair as a director (1 page)
30 June 2011Termination of appointment of Clive Black as a director (1 page)
30 June 2011Termination of appointment of Julian Lyons as a secretary (1 page)
30 June 2011Termination of appointment of Clive Black as a director (1 page)
30 June 2011Termination of appointment of Julian Lyons as a secretary (1 page)
5 April 2011Full accounts made up to 31 October 2010 (14 pages)
5 April 2011Full accounts made up to 31 October 2010 (14 pages)
11 August 2010Director's details changed for Trevor Charles Horn on 12 July 2010 (2 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Jill Esther Sinclair on 12 July 2010 (2 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Jill Esther Sinclair on 12 July 2010 (2 pages)
11 August 2010Director's details changed for Trevor Charles Horn on 12 July 2010 (2 pages)
16 July 2010Full accounts made up to 31 October 2009 (14 pages)
16 July 2010Full accounts made up to 31 October 2009 (14 pages)
18 November 2009Appointment of Clive Darren Black as a director (2 pages)
18 November 2009Appointment of Clive Darren Black as a director (2 pages)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
17 November 2009Secretary's details changed for Julian Lyons on 1 November 2009 (1 page)
17 November 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
29 July 2009Full accounts made up to 31 October 2008 (14 pages)
29 July 2009Full accounts made up to 31 October 2008 (14 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / jill sinclair / 01/11/2008 (1 page)
28 July 2009Director's change of particulars / trevor horn / 01/11/2008 (1 page)
28 July 2009Director's change of particulars / trevor horn / 01/11/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/10/2020 under section 1088 of the Companies Act 2006
(1 page)
20 May 2009Director appointed aaron horn (1 page)
20 May 2009Director appointed aaron horn (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 October 2007 (14 pages)
27 May 2008Full accounts made up to 31 October 2007 (14 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
27 June 2007Full accounts made up to 31 October 2006 (14 pages)
27 June 2007Full accounts made up to 31 October 2006 (14 pages)
1 August 2006Full accounts made up to 31 October 2005 (14 pages)
1 August 2006Full accounts made up to 31 October 2005 (14 pages)
27 July 2006Return made up to 12/07/06; full list of members (3 pages)
27 July 2006Return made up to 12/07/06; full list of members (3 pages)
10 August 2005Return made up to 12/07/05; full list of members (3 pages)
10 August 2005Return made up to 12/07/05; full list of members (3 pages)
29 June 2005Full accounts made up to 31 October 2004 (14 pages)
29 June 2005Full accounts made up to 31 October 2004 (14 pages)
30 September 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/09/04
(3 pages)
30 September 2004Registered office changed on 30/09/04 from: 42-46 st luke's mews london W11 1DG (1 page)
30 September 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/09/04
(3 pages)
30 September 2004Registered office changed on 30/09/04 from: 42-46 st luke's mews london W11 1DG (1 page)
22 July 2004Full accounts made up to 31 October 2003 (15 pages)
22 July 2004Full accounts made up to 31 October 2003 (15 pages)
19 November 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 2003Full accounts made up to 31 October 2002 (14 pages)
27 August 2003Full accounts made up to 31 October 2002 (14 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
23 August 2002Full accounts made up to 31 October 2001 (13 pages)
23 August 2002Full accounts made up to 31 October 2001 (13 pages)
7 August 2002Return made up to 12/07/02; full list of members (8 pages)
7 August 2002Return made up to 12/07/02; full list of members (8 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
23 July 2001Return made up to 12/07/01; full list of members (8 pages)
23 July 2001Return made up to 12/07/01; full list of members (8 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
9 August 2000Return made up to 12/07/00; full list of members (7 pages)
9 August 2000Return made up to 12/07/00; full list of members (7 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 12/07/99; no change of members (8 pages)
26 July 1999Return made up to 12/07/99; no change of members (8 pages)
15 July 1999Full accounts made up to 31 October 1998 (12 pages)
15 July 1999Full accounts made up to 31 October 1998 (12 pages)
18 September 1998Full accounts made up to 31 October 1997 (11 pages)
18 September 1998Full accounts made up to 31 October 1997 (11 pages)
29 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
29 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
24 November 1997Secretary's particulars changed (1 page)
24 November 1997Secretary's particulars changed (1 page)
20 October 1997Company name changed sarm productions LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed sarm productions LIMITED\certificate issued on 21/10/97 (2 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
21 July 1997Return made up to 12/07/97; no change of members (11 pages)
21 July 1997Return made up to 12/07/97; no change of members (11 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1996Particulars of mortgage/charge (7 pages)
2 October 1996Particulars of mortgage/charge (7 pages)
28 August 1996Full accounts made up to 31 October 1995 (10 pages)
28 August 1996Full accounts made up to 31 October 1995 (10 pages)
9 August 1995Full accounts made up to 31 October 1994 (10 pages)
9 August 1995Full accounts made up to 31 October 1994 (10 pages)
28 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
28 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 July 1990Full accounts made up to 31 October 1989 (13 pages)
13 July 1990Full accounts made up to 31 October 1989 (13 pages)
29 December 1989Particulars of mortgage/charge (3 pages)
29 December 1989Particulars of mortgage/charge (3 pages)
9 October 1975Incorporation (14 pages)
9 October 1975Incorporation (14 pages)