Company NameHorn Productions Limited
Company StatusActive
Company Number01466488
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 4 months ago)
Previous NamePeternote 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(11 years, 7 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(29 years, 2 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(31 years, 10 months 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 NameGabriella Horn
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
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(11 years, 7 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(11 years, 7 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(11 years, 7 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(11 years, 7 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(12 years, 1 month 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(20 years, 3 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(21 years, 11 months 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(21 years, 11 months 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(29 years, 11 months 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-£3,349,162
Cash£362,948
Current Liabilities£4,145,543

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

9 September 2005Delivered on: 13 September 2005
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all the intellectual property rights, any goodwill of the business and any other right associated with the intellectual property rights or their use in the business. See the mortgage charge document for full details.
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: Hook end manor checkendon near reading berkshire t/n-ON100966 at oxfordshire/south yorkshire. 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
27 September 1996Delivered on: 1 October 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hook end manor t/no ON100966. 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. See the mortgage charge document for full details.
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
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

27 October 2020Total exemption full accounts made up to 31 October 2019 (9 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 (10 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 July 2018Notification of Sarm Music Holdings Ltd as a person with significant control on 31 August 2017 (2 pages)
12 July 2018Director's details changed for Aron Horn on 12 July 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 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 (6 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (6 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 (6 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 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 (7 pages)
7 October 2014Accounts for a small company made up to 31 October 2013 (7 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)
7 October 2013Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page)
6 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
5 August 2013Accounts made up to 31 October 2012 (16 pages)
5 August 2013Accounts made up to 31 October 2012 (16 pages)
2 August 2012Accounts made up to 31 October 2011 (16 pages)
2 August 2012Accounts 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)
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 Jill Sinclair 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 Julian Lyons 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 Julian Lyons as a secretary (1 page)
30 June 2011Termination of appointment of Clive Black as a director (1 page)
5 April 2011Accounts made up to 31 October 2010 (15 pages)
5 April 2011Accounts made up to 31 October 2010 (15 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Aron Horn on 12 July 2010 (2 pages)
17 August 2010Director's details changed for Aron Horn on 12 July 2010 (2 pages)
16 July 2010Accounts made up to 31 October 2009 (13 pages)
16 July 2010Accounts made up to 31 October 2009 (13 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 2009Director's details changed for Julian Lyons on 1 November 2009 (2 pages)
17 November 2009Appointment of Clive Darren Black as a director (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 2009Appointment of Clive Darren Black as a director (2 pages)
29 July 2009Accounts made up to 31 October 2008 (13 pages)
29 July 2009Accounts made up to 31 October 2008 (13 pages)
28 July 2009Director's change of particulars / jill sinclair / 01/11/2008 (1 page)
28 July 2009Director's change of particulars / jill sinclair / 01/11/2008 (1 page)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
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)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / trevor horn / 01/11/2008 (1 page)
20 May 2009Director appointed aron horn (1 page)
20 May 2009Director appointed aron horn (1 page)
18 December 2008Return made up to 12/07/08; full list of members (4 pages)
18 December 2008Return made up to 12/07/08; full list of members (4 pages)
27 May 2008Accounts made up to 31 October 2007 (13 pages)
27 May 2008Accounts made up to 31 October 2007 (13 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
27 June 2007Full accounts made up to 31 October 2006 (13 pages)
27 June 2007Full accounts made up to 31 October 2006 (13 pages)
1 August 2006Full accounts made up to 31 October 2005 (13 pages)
1 August 2006Full accounts made up to 31 October 2005 (13 pages)
27 July 2006Return made up to 12/07/06; full list of members (2 pages)
27 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (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 (12 pages)
29 June 2005Full accounts made up to 31 October 2004 (12 pages)
30 September 2004Return made up to 12/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 September 2004Return made up to 12/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 September 2004Registered office changed on 30/09/04 from: 42-46 st lukes mews london W11 1DG (1 page)
30 September 2004Registered office changed on 30/09/04 from: 42-46 st lukes mews london W11 1DG (1 page)
22 July 2004Full accounts made up to 31 October 2003 (14 pages)
22 July 2004Full accounts made up to 31 October 2003 (14 pages)
27 August 2003Full accounts made up to 31 October 2002 (16 pages)
27 August 2003Full accounts made up to 31 October 2002 (16 pages)
9 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
23 August 2002Full accounts made up to 31 October 2001 (15 pages)
23 August 2002Full accounts made up to 31 October 2001 (15 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)
3 September 2001Full accounts made up to 31 October 2000 (12 pages)
3 September 2001Full accounts made up to 31 October 2000 (12 pages)
23 July 2001Return made up to 12/07/01; full list of members (7 pages)
23 July 2001Return made up to 12/07/01; full list of members (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (15 pages)
31 August 2000Full accounts made up to 31 October 1999 (15 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)
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 (13 pages)
15 July 1999Full accounts made up to 31 October 1998 (13 pages)
18 September 1998Full accounts made up to 31 October 1997 (13 pages)
18 September 1998Full accounts made up to 31 October 1997 (13 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)
24 November 1997Secretary's particulars changed (1 page)
24 November 1997Secretary's particulars changed (1 page)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 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)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
28 August 1996Full accounts made up to 31 October 1995 (14 pages)
28 August 1996Full accounts made up to 31 October 1995 (14 pages)
9 August 1995Full accounts made up to 31 October 1994 (13 pages)
9 August 1995Full accounts made up to 31 October 1994 (13 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)
12 December 1979Incorporation (17 pages)
12 December 1979Incorporation (17 pages)