Company NameSPZ Holdings Limited
Company StatusDissolved
Company Number02301116
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)
Dissolution Date21 April 2022 (2 years ago)
Previous NameBalmwheel Limited

Business Activity

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

Directors

Director NameTrevor Charles Horn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 21 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameAaron Horn
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(20 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 21 April 2022)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address30 Steeles Road
London
NW3 4RE
Director NameAlexandra Jessica Horn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(23 years after company formation)
Appointment Duration10 years, 6 months (closed 21 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 176a High Street
Barnet
EN5 5SZ
Secretary NameMiss Gabriella Leah Horn
StatusClosed
Appointed01 October 2015(27 years after company formation)
Appointment Duration6 years, 6 months (closed 21 April 2022)
RoleCompany Director
Correspondence Address30 Steeles Road
London
NW3 4RE
Secretary NameMr William Arthur Horn
StatusClosed
Appointed01 October 2015(27 years after company formation)
Appointment Duration6 years, 6 months (closed 21 April 2022)
RoleCompany Director
Correspondence Address30 Steeles Road
London
NW3 4RE
Director NameDavid Theodore Sinclair
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 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(2 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameJohn Ashley Sinclair
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 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(2 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(3 years, 4 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
Director NameLois Marlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 2001)
RoleStudio Manager
Correspondence Address45a Warwick Avenue
London
W9 2PR
Director NameMr Liam Teeling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1993(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Belsize Park
London
NW3 4DX
Secretary NameJill Esther Sinclair
NationalityBritish
StatusResigned
Appointed17 March 2000(11 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(13 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(13 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(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Basing Street
London
W11 1ET

Contact

Websitespz.com

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

9.8k at £1Aaron Horn
9.75%
Ordinary
9.8k at £1Alexandra Horn
9.75%
Ordinary
61k at £1Trevor Horn
61.00%
Ordinary
19.5k at £1Trevor Horn & Kenneth Horn
19.50%
Ordinary

Financials

Year2014
Turnover£5,265,349
Gross Profit£2,832,842
Net Worth-£2,421,726
Current Liabilities£4,257,530

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 April 2014Delivered on: 28 April 2014
Persons entitled: Horn Productions Limited 1983 Pension Scheme

Classification: A registered charge
Particulars: The music publishing catalogue of perfect songs limited as referred to in a valuation dated 31 january 2014 by skeet kaye LLP addressed to rowanmoor trustees limited for horn productions limited 1983 pension scheme.
Outstanding
15 August 2012Delivered on: 23 August 2012
Persons entitled: Horn Productions Limited 1983 Pension Scheme

Classification: Mortgage
Secured details: £6,750,000.00 due or to become due.
Particulars: The music publishing catalogue of 'perfect songs limited' see image for full details.
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
9 August 2011Delivered on: 12 August 2011
Satisfied on: 22 August 2012
Persons entitled: Horn Productions Limited 1983 Pension Scheme

Classification: Mortgage
Secured details: £2,100,000.00 due or to become due from the company to the chargee.
Particulars: The music publishing catalogue of perfect songs limited as referred to in a valuation by sound advice (financial) LLP.
Fully Satisfied
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

22 July 2020Registered office address changed from Alpha House 176a High Street Barnet EN5 5SZ to Alpha House 176a High Street Barnet EN5 5SZ on 22 July 2020 (2 pages)
21 July 2020Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 21 July 2020 (2 pages)
9 April 2020Satisfaction of charge 023011160007 in full (1 page)
9 April 2020Satisfaction of charge 4 in full (1 page)
31 January 2020Liquidators' statement of receipts and payments to 10 December 2019 (12 pages)
22 January 2019Liquidators' statement of receipts and payments to 10 December 2018 (10 pages)
5 January 2018Registered office address changed from Sarm Music Village 105 Ladbroke Grove London W11 1PG to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from Sarm Music Village 105 Ladbroke Grove London W11 1PG to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 5 January 2018 (2 pages)
29 December 2017Declaration of solvency (5 pages)
29 December 2017Appointment of a voluntary liquidator (3 pages)
29 December 2017Appointment of a voluntary liquidator (3 pages)
29 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
29 December 2017Declaration of solvency (5 pages)
29 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
7 December 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 January 2017Satisfaction of charge 6 in full (4 pages)
11 January 2017Satisfaction of charge 6 in full (4 pages)
16 August 2016Appointment of Mr William Arthur Horn as a secretary on 1 October 2015 (2 pages)
16 August 2016Appointment of Mr William Arthur Horn as a secretary on 1 October 2015 (2 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
16 August 2016Appointment of Miss Gabriella Leah Horn as a secretary on 1 October 2015 (2 pages)
16 August 2016Appointment of Miss Gabriella Leah Horn as a secretary on 1 October 2015 (2 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(6 pages)
29 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(6 pages)
17 August 2015Total exemption full accounts made up to 31 October 2014 (24 pages)
17 August 2015Total exemption full accounts made up to 31 October 2014 (24 pages)
7 October 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
7 October 2014Group of companies' accounts made up to 31 October 2013 (25 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 100,000
(6 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 100,000
(6 pages)
28 April 2014Registration of charge 023011160007 (10 pages)
28 April 2014Registration of charge 023011160007 (10 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 2013Group of companies' accounts made up to 31 October 2012 (29 pages)
5 August 2013Group of companies' accounts made up to 31 October 2012 (29 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 100,000
(6 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 100,000
(6 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 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)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Julian Lyons as a secretary (1 page)
29 July 2011Termination of appointment of Clive Black as a director (1 page)
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 Clive Black as a director (1 page)
29 July 2011Termination of appointment of Julian Lyons as a secretary (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)
5 April 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
5 April 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
16 July 2010Group of companies' accounts made up to 31 October 2009 (34 pages)
16 July 2010Group of companies' accounts made up to 31 October 2009 (34 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)
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)
9 November 2009Appointment of Clive Darren Black as a director (3 pages)
9 November 2009Appointment of Clive Darren Black as a director (3 pages)
29 July 2009Group of companies' accounts made up to 31 October 2008 (27 pages)
29 July 2009Group of companies' accounts made up to 31 October 2008 (27 pages)
28 July 2009Return made up to 12/07/09; full list of members (5 pages)
28 July 2009Return made up to 12/07/09; full list of members (5 pages)
20 May 2009Director appointed aaron horn (1 page)
20 May 2009Director appointed aaron horn (1 page)
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 2008Group of companies' accounts made up to 31 October 2007 (27 pages)
27 May 2008Group of companies' accounts made up to 31 October 2007 (27 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 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
27 June 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
1 August 2006Group of companies' accounts made up to 31 October 2005 (25 pages)
1 August 2006Group of companies' accounts made up to 31 October 2005 (25 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)
10 July 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
10 July 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
29 September 2004Registered office changed on 29/09/04 from: 42/46 st. Lukes mews london W11 1DG (1 page)
29 September 2004Registered office changed on 29/09/04 from: 42/46 st. Lukes mews london W11 1DG (1 page)
3 September 2004Return made up to 12/07/04; full list of members (3 pages)
3 September 2004Return made up to 12/07/04; full list of members (3 pages)
22 July 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
22 July 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
27 August 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
27 August 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
9 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
2 September 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
2 September 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
7 August 2002Return made up to 12/07/02; full list of members (10 pages)
7 August 2002Return made up to 12/07/02; full list of members (10 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
14 September 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
14 September 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Full group accounts made up to 31 October 1999 (23 pages)
31 August 2000Full group accounts made up to 31 October 1999 (23 pages)
9 August 2000Return made up to 12/07/00; full list of members (8 pages)
9 August 2000Return made up to 12/07/00; full list of members (8 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)
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; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
26 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
19 July 1999Full group accounts made up to 31 October 1998 (23 pages)
19 July 1999Full group accounts made up to 31 October 1998 (23 pages)
18 September 1998Full group accounts made up to 31 October 1997 (21 pages)
18 September 1998Full group accounts made up to 31 October 1997 (21 pages)
29 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 November 1997Secretary's particulars changed (1 page)
24 November 1997Secretary's particulars changed (1 page)
3 November 1997Full group accounts made up to 31 October 1996 (20 pages)
3 November 1997Full group accounts made up to 31 October 1996 (20 pages)
27 August 1997Delivery ext'd 3 mth 31/10/96 (1 page)
27 August 1997Delivery ext'd 3 mth 31/10/96 (1 page)
21 July 1997Return made up to 12/07/97; full list of members (13 pages)
21 July 1997Return made up to 12/07/97; full list of members (13 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Particulars of mortgage/charge (7 pages)
2 October 1996Particulars of mortgage/charge (7 pages)
28 August 1996Full group accounts made up to 31 October 1995 (21 pages)
28 August 1996Full group accounts made up to 31 October 1995 (21 pages)
9 August 1995Full group accounts made up to 31 October 1994 (21 pages)
9 August 1995Full group accounts made up to 31 October 1994 (21 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)
24 January 1990Company name changed balmwheel LIMITED\certificate issued on 25/01/90 (2 pages)
24 January 1990Company name changed balmwheel LIMITED\certificate issued on 25/01/90 (2 pages)
22 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1988Incorporation (15 pages)
29 September 1988Incorporation (15 pages)