Company NameSpice Factory (UK) Limited
Company StatusDissolved
Company Number03322915
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date3 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Michael Lionello Cowan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT
Director NameMr Michael Lionello Cowan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 days after company formation)
Appointment Duration18 years, 5 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 The Promenade
Peacehaven
East Sussex
BN10 8LS
Director NameMr Jason Nicholas Piette
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 days after company formation)
Appointment Duration18 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Regent Hill
Brighton
East Sussex
BN1 3ED
Secretary NameMr Michael Lionello Cowan
NationalityBritish
StatusResigned
Appointed26 February 1997(2 days after company formation)
Appointment Duration18 years, 5 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 The Promenade
Peacehaven
East Sussex
BN10 8LS
Director NameMr Clive Frederick Waldron
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2007)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address38 Llantrisant Road
Llandaff
Cardiff
South Glamorgan
CF5 2PX
Wales
Director NameMr Tahzeen Hossain Basunia
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2008(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 March 2009)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address46 Graveney Road
Tooting
London
SW17 0EH
Director NameMr Tamjid Hossain Basunia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2008(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 March 2009)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address48 The Gallop
Sutton
Surrey
SM2 5RY
Secretary NameMr Tahzeen Hossain Basunia
NationalityBritish
StatusResigned
Appointed21 December 2008(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 March 2009)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address46 Graveney Road
Tooting
London
SW17 0EH
Director NameMiss Mariah Sayer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Regent Hill
Brighton
BN1 3ED
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.spicefactory.co.uk/
Email address[email protected]
Telephone01273 358570
Telephone regionBrighton

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

40k at £1Michael Lionello Cowan
100.00%
Ordinary

Financials

Year2014
Net Worth-£722,795
Cash£21,173
Current Liabilities£5,201

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 August 2007Delivered on: 3 September 2007
Satisfied on: 22 July 2009
Persons entitled: Aramid Entertainment Bv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 February 2004Delivered on: 24 February 2004
Satisfied on: 21 August 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All money from time to time held to the credit of any current deposit or other account or accounts with the bank or under any deposit receipt.
Fully Satisfied
6 December 1999Delivered on: 15 December 1999
Satisfied on: 21 August 2007
Persons entitled: Bank Leumi (UK) Limited

Classification: Supplemental assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the deed or otherwise.
Particulars: All intellectual property materials and derivative materials, all monies from time to time standing to the credit of any collection account, any production account and the collateral. See the mortgage charge document for full details.
Fully Satisfied
6 December 1999Delivered on: 15 December 1999
Satisfied on: 21 August 2007
Persons entitled: Bank Leumi (UK) 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
2 August 2006Delivered on: 18 August 2006
Persons entitled: Societe Generale

Classification: Charge over cash deposit and account
Secured details: All monied due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit and the debts. See the mortgage charge document for full details.
Outstanding
16 January 2001Delivered on: 23 January 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed and all other costs charges and expenses to be paid under paragraph (b) clause 407 of the counter-indemnity (as defined).
Particulars: The deposit,as defined,by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
16 October 1997Delivered on: 17 October 1997
Persons entitled: British Screen Finance Limited

Classification: Deed of loan agreement and security assignment
Secured details: Up to £12,500 together with a premium of 50% thereof and all further sums which are and may become owing by the company to the chargee in connection with the development of the work provisionally entitled "crush hour" ("the work").
Particulars: All that the borrower's right title and interest in and to the work ("cruch hour") under and by virtue of all the title documents set out in the first schedule to the loan agreement and together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein contianed and all other rights and properties acquired or to be acquired by the borrower in connection with the work.
Outstanding

Filing History

3 November 2018Final Gazette dissolved following liquidation (1 page)
3 August 2018Completion of winding up (1 page)
21 September 2016Order of court to wind up (2 pages)
21 September 2016Order of court to wind up (2 pages)
2 August 2016Registered office address changed from Suite 9 Regency House 91 Western Road Brighton BN1 2NW to 4 Abbey Orchard Street London SW1P 2HT on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from Suite 9 Regency House 91 Western Road Brighton BN1 2NW to 4 Abbey Orchard Street London SW1P 2HT on 2 August 2016 (2 pages)
28 July 2016Appointment of provisional liquidator (5 pages)
28 July 2016Appointment of provisional liquidator (5 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,000
(4 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,000
(4 pages)
7 October 2015Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9 Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Jason Nicholas Piette as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Jason Nicholas Piette as a director on 1 October 2015 (1 page)
7 October 2015Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9 Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 (1 page)
24 September 2015Appointment of Mr Michael Lionello Cowan as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Michael Lionello Cowan as a director on 23 September 2015 (2 pages)
16 September 2015Termination of appointment of Mariah Sayer as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Mariah Sayer as a director on 15 September 2015 (1 page)
5 August 2015Termination of appointment of Michael Lionello Cowan as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Michael Lionello Cowan as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Michael Lionello Cowan as a secretary on 5 August 2015 (1 page)
5 August 2015Appointment of Miss Mariah Sayer as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Michael Lionello Cowan as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Michael Lionello Cowan as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Miss Mariah Sayer as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Miss Mariah Sayer as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Michael Lionello Cowan as a director on 5 August 2015 (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been suspended (1 page)
24 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,000
(6 pages)
24 June 2015Compulsory strike-off action has been suspended (1 page)
24 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,000
(6 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Register inspection address has been changed from C/O Basunia &Co 46 Graveney Road London SW17 0EH England (1 page)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 40,000
(6 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 40,000
(6 pages)
2 April 2014Register inspection address has been changed from C/O Basunia &Co 46 Graveney Road London SW17 0EH England (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Registered office address changed from 46 Graveney Road London SW17 0EH on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 46 Graveney Road London SW17 0EH on 17 July 2012 (1 page)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Director's details changed for Mr Jason Nicholas Piette on 1 April 2011 (2 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Mr Jason Nicholas Piette on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Jason Nicholas Piette on 1 April 2011 (2 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 March 2009Appointment terminated secretary tahzeen basunia (1 page)
5 March 2009Appointment terminated secretary tahzeen basunia (1 page)
5 March 2009Appointment terminated director tahzeen basunia (1 page)
5 March 2009Return made up to 24/02/09; full list of members (5 pages)
5 March 2009Appointment terminated director tahzeen basunia (1 page)
5 March 2009Appointment terminated director tamjid basunia (1 page)
5 March 2009Appointment terminated director tamjid basunia (1 page)
5 March 2009Return made up to 24/02/09; full list of members (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 January 2009Director's change of particulars / tamjid basunia / 21/12/2008 (1 page)
6 January 2009Director's change of particulars / tamjid basunia / 21/12/2008 (1 page)
5 January 2009Director appointed mr tahzeen hossain basunia (1 page)
5 January 2009Secretary appointed mr tahzeen hossain basunia (1 page)
5 January 2009Director appointed mr tahzeen hossain basunia (1 page)
5 January 2009Secretary appointed mr tahzeen hossain basunia (1 page)
5 January 2009Director appointed mr tamjid hossain basunia (1 page)
5 January 2009Director appointed mr tamjid hossain basunia (1 page)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 September 2007Particulars of mortgage/charge (11 pages)
3 September 2007Particulars of mortgage/charge (11 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Return made up to 24/02/07; full list of members (5 pages)
12 June 2007Return made up to 24/02/07; full list of members (5 pages)
10 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
18 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006Particulars of mortgage/charge (4 pages)
15 March 2006Return made up to 24/02/06; full list of members (7 pages)
15 March 2006Return made up to 24/02/06; full list of members (7 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 February 2005Return made up to 24/02/05; full list of members (7 pages)
22 February 2005Return made up to 24/02/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 July 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
5 July 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 24/02/04; full list of members (7 pages)
19 February 2004Return made up to 24/02/04; full list of members (7 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
7 April 2003Return made up to 24/02/03; full list of members (7 pages)
7 April 2003Return made up to 24/02/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 24/02/02; full list of members (6 pages)
21 March 2002Return made up to 24/02/02; full list of members (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
4 May 2001Registered office changed on 04/05/01 from: 37 east street brighton BN1 1JD (1 page)
4 May 2001Registered office changed on 04/05/01 from: 37 east street brighton BN1 1JD (1 page)
2 May 2001Return made up to 24/02/01; full list of members (6 pages)
2 May 2001Return made up to 24/02/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
29 February 2000Return made up to 24/02/00; full list of members (6 pages)
29 February 2000Return made up to 24/02/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 December 1999Particulars of mortgage/charge (8 pages)
15 December 1999Particulars of mortgage/charge (8 pages)
15 December 1999Particulars of mortgage/charge (6 pages)
15 December 1999Particulars of mortgage/charge (6 pages)
4 June 1999Return made up to 24/02/99; no change of members (6 pages)
4 June 1999Return made up to 24/02/99; no change of members (6 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 March 1998Return made up to 24/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 1998Return made up to 24/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Incorporation (14 pages)
24 February 1997Incorporation (14 pages)