London
NW8 9QS
Director Name | Aaron Horn |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 April 2022) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Steeles Road London NW3 4RE |
Director Name | Alexandra Jessica Horn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(23 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 176a High Street Barnet EN5 5SZ |
Secretary Name | Miss Gabriella Leah Horn |
---|---|
Status | Closed |
Appointed | 01 October 2015(27 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 April 2022) |
Role | Company Director |
Correspondence Address | 30 Steeles Road London NW3 4RE |
Secretary Name | Mr William Arthur Horn |
---|---|
Status | Closed |
Appointed | 01 October 2015(27 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 April 2022) |
Role | Company Director |
Correspondence Address | 30 Steeles Road London NW3 4RE |
Director Name | David Theodore Sinclair |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 9 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(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | John Ashley Sinclair |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 9 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(2 years, 9 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(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 February 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Lois Marlin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 2001) |
Role | Studio Manager |
Correspondence Address | 45a Warwick Avenue London W9 2PR |
Director Name | Mr Liam Teeling |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2002) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Belsize Park London NW3 4DX |
Secretary Name | Jill Esther Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Mr Julian Neil Lyons |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 1 month 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(13 years, 1 month 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(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Basing Street London W11 1ET |
Website | spz.com |
---|
Registered Address | Alpha House 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
9.8k at £1 | Aaron Horn 9.75% Ordinary |
---|---|
9.8k at £1 | Alexandra Horn 9.75% Ordinary |
61k at £1 | Trevor Horn 61.00% Ordinary |
19.5k at £1 | Trevor Horn & Kenneth Horn 19.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,265,349 |
Gross Profit | £2,832,842 |
Net Worth | -£2,421,726 |
Current Liabilities | £4,257,530 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 April 2014 | Delivered 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 2012 | Delivered 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 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 |
9 August 2011 | Delivered 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 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: 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: 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 |
22 July 2020 | Registered 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 2020 | Registered 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 2020 | Satisfaction of charge 023011160007 in full (1 page) |
9 April 2020 | Satisfaction of charge 4 in full (1 page) |
31 January 2020 | Liquidators' statement of receipts and payments to 10 December 2019 (12 pages) |
22 January 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (10 pages) |
5 January 2018 | Registered 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 2018 | Registered 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 2017 | Declaration of solvency (5 pages) |
29 December 2017 | Appointment of a voluntary liquidator (3 pages) |
29 December 2017 | Appointment of a voluntary liquidator (3 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Declaration of solvency (5 pages) |
29 December 2017 | Resolutions
|
7 December 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 January 2017 | Satisfaction of charge 6 in full (4 pages) |
11 January 2017 | Satisfaction of charge 6 in full (4 pages) |
16 August 2016 | Appointment of Mr William Arthur Horn as a secretary on 1 October 2015 (2 pages) |
16 August 2016 | Appointment of Mr William Arthur Horn as a secretary on 1 October 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
16 August 2016 | Appointment of Miss Gabriella Leah Horn as a secretary on 1 October 2015 (2 pages) |
16 August 2016 | Appointment of Miss Gabriella Leah Horn as a secretary on 1 October 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 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
|
17 August 2015 | Total exemption full accounts made up to 31 October 2014 (24 pages) |
17 August 2015 | Total exemption full accounts made up to 31 October 2014 (24 pages) |
7 October 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
7 October 2014 | Group of companies' accounts made up to 31 October 2013 (25 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
|
28 April 2014 | Registration of charge 023011160007 (10 pages) |
28 April 2014 | Registration of charge 023011160007 (10 pages) |
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 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 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) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Termination of appointment of Julian Lyons as a secretary (1 page) |
29 July 2011 | Termination of appointment of Clive Black 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 Julian Lyons as a director (1 page) |
29 July 2011 | Termination of appointment of Clive Black as a director (1 page) |
29 July 2011 | Termination of appointment of Julian Lyons as a secretary (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) |
5 April 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
5 April 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Group of companies' accounts made up to 31 October 2009 (34 pages) |
16 July 2010 | Group of companies' accounts made up to 31 October 2009 (34 pages) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Julian Lyons on 1 November 2009 (1 page) |
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 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Julian Lyons on 1 November 2009 (2 pages) |
9 November 2009 | Appointment of Clive Darren Black as a director (3 pages) |
9 November 2009 | Appointment of Clive Darren Black as a director (3 pages) |
29 July 2009 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
29 July 2009 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
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 | Group of companies' accounts made up to 31 October 2007 (27 pages) |
27 May 2008 | Group of companies' accounts made up to 31 October 2007 (27 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
27 June 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
27 June 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
1 August 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
1 August 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (3 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) |
10 July 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
10 July 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 42/46 st. Lukes mews london W11 1DG (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 42/46 st. Lukes mews london W11 1DG (1 page) |
3 September 2004 | Return made up to 12/07/04; full list of members (3 pages) |
3 September 2004 | Return made up to 12/07/04; full list of members (3 pages) |
22 July 2004 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
22 July 2004 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
27 August 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
27 August 2003 | Group of companies' accounts made up to 31 October 2002 (23 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) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
2 September 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
2 September 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (10 pages) |
7 August 2002 | Return made up to 12/07/02; full list of members (10 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
14 September 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
14 September 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members
|
23 July 2001 | Return made up to 12/07/01; full list of members
|
31 August 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
31 August 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director 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; full list of members
|
26 July 1999 | Return made up to 12/07/99; full list of members
|
19 July 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
19 July 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
18 September 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
18 September 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
29 July 1998 | Return made up to 12/07/98; no change of members
|
29 July 1998 | Return made up to 12/07/98; no change of members
|
24 November 1997 | Secretary's particulars changed (1 page) |
24 November 1997 | Secretary's particulars changed (1 page) |
3 November 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
3 November 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
27 August 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
27 August 1997 | Delivery ext'd 3 mth 31/10/96 (1 page) |
21 July 1997 | Return made up to 12/07/97; full list of members (13 pages) |
21 July 1997 | Return made up to 12/07/97; full list of members (13 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
28 August 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
28 August 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
9 August 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
9 August 1995 | Full group accounts made up to 31 October 1994 (21 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
|
24 January 1990 | Company name changed balmwheel LIMITED\certificate issued on 25/01/90 (2 pages) |
24 January 1990 | Company name changed balmwheel LIMITED\certificate issued on 25/01/90 (2 pages) |
22 February 1989 | Resolutions
|
22 February 1989 | Resolutions
|
29 September 1988 | Incorporation (15 pages) |
29 September 1988 | Incorporation (15 pages) |