London
WC1V 7JZ
Director Name | Aaron Horn |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(14 years, 7 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(17 years, 2 months 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 | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | David Theodore Sinclair |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 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 | 27 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Steeles Road London NW3 4RE |
Secretary Name | Helen Jane Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 8 Mitchell Road West Malling Kent ME19 4RF |
Director Name | Brian Marc Mahler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 100 Clements Road London SE16 4EF |
Director Name | Lawrence Whiting |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 39 Dudley Road Tunbridge Wells Kent TN1 1LE |
Secretary Name | Jill Esther Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(5 years, 8 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(7 years, 3 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(7 years, 3 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(15 years, 3 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | musicbank.org |
---|
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 |
1.4k at £1 | Spz Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,657 |
Cash | £1,500 |
Current Liabilities | £509,149 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months 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 |
---|---|
28 October 1999 | Delivered on: 4 November 1999 Satisfied on: 22 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present & future contracts of lease or hire in relation to all or any goods acquired. See the mortgage charge document for full details. 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 |
20 October 1994 | Delivered on: 26 October 1994 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 |
30 October 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
3 July 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
9 November 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
30 June 2022 | Confirmation statement made on 26 June 2022 with updates (5 pages) |
21 April 2022 | Registered office address changed from Unit 4 Chandos Park Chandos Road London NW10 6NF England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 21 April 2022 (1 page) |
21 April 2022 | Director's details changed for Mr Trevor Charles Horn on 21 April 2022 (2 pages) |
21 April 2022 | Director's details changed for Aaron Horn on 21 April 2022 (2 pages) |
21 April 2022 | Director's details changed for Alexandra Jessica Horn on 21 April 2022 (2 pages) |
22 February 2022 | Satisfaction of charge 4 in full (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from C/O C/O Sarm Music Village 105 Ladbroke Grove London W11 1PG to Unit 4 Chandos Park Chandos Road London NW10 6NF on 13 December 2018 (1 page) |
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 15 July 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 October 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
18 September 2014 | Registered office address changed from 8-10 Basing Street London W11 1ET to C/O C/O Sarm Music Village 105 Ladbroke Grove London W11 1PG on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from 8-10 Basing Street London W11 1ET to C/O C/O Sarm Music Village 105 Ladbroke Grove London W11 1PG on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 15 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) |
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 15 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 15 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 Jill Sinclair 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 Julian Lyons 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 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 (13 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
16 July 2010 | Full accounts made up to 31 October 2009 (13 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 | 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) |
17 November 2009 | Appointment of Clive Darren Black as a director (2 pages) |
31 July 2009 | Director's change of particulars / jill sinclair / 01/11/2008 (1 page) |
31 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / jill sinclair / 01/11/2008 (1 page) |
31 July 2009 | Director's change of particulars / trevor horn / 01/11/2008 (1 page) |
31 July 2009 | Director's change of particulars / trevor horn / 01/11/2008
|
29 July 2009 | Full accounts made up to 31 October 2008 (13 pages) |
29 July 2009 | Full accounts made up to 31 October 2008 (13 pages) |
20 May 2009 | Director appointed aaron horn (1 page) |
20 May 2009 | Director appointed aaron horn (1 page) |
27 November 2008 | Return made up to 15/07/08; full list of members (4 pages) |
27 November 2008 | Return made up to 15/07/08; full list of members (4 pages) |
23 September 2008 | Appointment terminated director lawrence whiting (1 page) |
23 September 2008 | Appointment terminated director lawrence whiting (1 page) |
27 May 2008 | Full accounts made up to 31 October 2007 (13 pages) |
27 May 2008 | Full accounts made up to 31 October 2007 (13 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
23 July 2007 | New director appointed (1 page) |
27 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
27 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
2 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
2 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
28 February 2005 | £ nc 1420/1840 22/02/05 (1 page) |
28 February 2005 | Resolutions
|
28 February 2005 | £ nc 1420/1840 22/02/05 (1 page) |
28 February 2005 | Resolutions
|
28 February 2005 | Ad 22/02/05--------- £ si 420@1=420 £ ic 1000/1420 (2 pages) |
28 February 2005 | Ad 22/02/05--------- £ si 420@1=420 £ ic 1000/1420 (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 42-46 st lukes mews london W11 1DG (1 page) |
30 September 2004 | Return made up to 15/07/04; full list of members (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 42-46 st lukes mews london W11 1DG (1 page) |
30 September 2004 | Return made up to 15/07/04; full list of members (2 pages) |
22 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
22 July 2004 | Full accounts made up to 31 October 2003 (14 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 15/07/03; full list of members
|
9 August 2003 | Return made up to 15/07/03; 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 (14 pages) |
23 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
7 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 15/07/02; 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) |
3 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
9 August 2000 | Return made up to 15/07/00; full list of members
|
9 August 2000 | Return made up to 15/07/00; full list of members
|
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) |
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) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Return made up to 15/07/99; no change of members (7 pages) |
5 August 1999 | Return made up to 15/07/99; no change of members (7 pages) |
15 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
15 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
4 August 1998 | Return made up to 15/07/98; full list of members
|
4 August 1998 | Return made up to 15/07/98; 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 (14 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
21 July 1997 | Return made up to 15/07/97; no change of members (7 pages) |
21 July 1997 | Return made up to 15/07/97; no change of members (7 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 15/07/95; full list of members
|
8 August 1995 | Return made up to 15/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
9 November 1994 | Memorandum and Articles of Association (14 pages) |
9 November 1994 | Memorandum and Articles of Association (14 pages) |