London
WC1V 7JZ
Director Name | Aaron Horn |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Director Name | Alexandra Jessica Horn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Director Name | David Theodore Sinclair |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Flat 5 75 Prince Albert Road London NW8 7SA |
Director Name | Jill Esther Sinclair |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Steeles Road London NW3 4RE |
Director Name | John Ashley Sinclair |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 42-46 St Lukes Mews London W11 1DG |
Secretary Name | Helen Jane Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 8 Mitchell Road West Malling Kent ME19 4RF |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | -2 years, 2 months (resigned 01 May 1990) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Secretary Name | Jill Esther Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 52 Hamilton Terrace London NW8 9UJ |
Director Name | Mr Julian Neil Lyons |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2010) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Secretary Name | Mr Julian Neil Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2010) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Director Name | Mr Clive Darren Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Website | sarmstudios.com |
---|---|
Telephone | 020 72291229 |
Telephone region | London |
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Spz Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
5 November 1999 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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: For full details see form 395 tc ref: M286C. 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 1989 | Delivered on: 27 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 |
27 October 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 August 2018 | Notification of Sarm Music Holdings Ltd as a person with significant control on 30 August 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
19 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
29 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
1 September 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
4 August 2015 | Filing exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
4 August 2015 | Filing exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
7 October 2014 | Accounts for a small company made up to 31 October 2013 (4 pages) |
7 October 2014 | Accounts for a small company made up to 31 October 2013 (4 pages) |
18 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 8-10 Basing Street London W11 1ET on 7 October 2013 (1 page) |
5 August 2013 | Full accounts made up to 31 October 2012 (11 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (11 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Appointment of Alexandra Jessica Horn as a director (2 pages) |
28 October 2011 | Appointment of Alexandra Jessica Horn as a director (2 pages) |
30 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Termination of appointment of Julian Lyons as a director (1 page) |
29 July 2011 | Termination of appointment of Julian Lyons as a director (1 page) |
29 July 2011 | Termination of appointment of Jill Sinclair as a director (1 page) |
29 July 2011 | Termination of appointment of Jill Sinclair as a director (1 page) |
30 June 2011 | Termination of appointment of Clive Black as a director (1 page) |
30 June 2011 | Termination of appointment of Julian Lyons as a secretary (1 page) |
30 June 2011 | Termination of appointment of Clive Black as a director (1 page) |
30 June 2011 | Termination of appointment of Julian Lyons as a secretary (1 page) |
5 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Full accounts made up to 31 October 2009 (15 pages) |
16 July 2010 | Full accounts made up to 31 October 2009 (15 pages) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Appointment of Clive Darren Black as a director (2 pages) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Appointment of Clive Darren Black as a director (2 pages) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
29 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
29 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
28 July 2009 | Director's change of particulars / trevor horn / 01/11/2008 (1 page) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / jill sinclair / 01/11/2008 (1 page) |
28 July 2009 | Director's change of particulars / jill sinclair / 01/11/2008 (1 page) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / trevor horn / 01/11/2008
|
20 May 2009 | Director appointed aaron horn (1 page) |
20 May 2009 | Director appointed aaron horn (1 page) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 October 2007 (14 pages) |
27 May 2008 | Full accounts made up to 31 October 2007 (14 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
27 June 2007 | Full accounts made up to 31 October 2006 (15 pages) |
27 June 2007 | Full accounts made up to 31 October 2006 (15 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
30 September 2004 | Return made up to 12/07/04; full list of members
|
30 September 2004 | Return made up to 12/07/04; full list of members
|
29 September 2004 | Registered office changed on 29/09/04 from: 42-46 st. Luke's mews london W11 1DG (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 42-46 st. Luke's mews london W11 1DG (1 page) |
22 July 2004 | Full accounts made up to 31 October 2003 (16 pages) |
22 July 2004 | Full accounts made up to 31 October 2003 (16 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
9 August 2003 | Return made up to 12/07/03; full list of members
|
9 August 2003 | Return made up to 12/07/03; full list of members
|
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
23 August 2002 | Full accounts made up to 31 October 2001 (15 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (15 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (7 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (7 pages) |
15 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
15 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
18 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
18 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
6 August 1998 | Return made up to 12/07/98; full list of members
|
6 August 1998 | Return made up to 12/07/98; full list of members
|
24 November 1997 | Secretary's particulars changed (1 page) |
24 November 1997 | Secretary's particulars changed (1 page) |
1 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
21 July 1997 | Return made up to 12/07/97; no change of members (8 pages) |
21 July 1997 | Return made up to 12/07/97; no change of members (8 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
28 July 1995 | Return made up to 12/07/95; full list of members
|
28 July 1995 | Return made up to 12/07/95; full list of members
|
13 February 1992 | New director appointed (2 pages) |
13 February 1992 | New director appointed (2 pages) |
7 November 1990 | New director appointed (6 pages) |
7 November 1990 | New director appointed (6 pages) |
2 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |