London
SW1P 2HT
Director Name | Mr Michael Lionello Cowan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 The Promenade Peacehaven East Sussex BN10 8LS |
Director Name | Mr Jason Nicholas Piette |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 Regent Hill Brighton East Sussex BN1 3ED |
Secretary Name | Mr Michael Lionello Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 The Promenade Peacehaven East Sussex BN10 8LS |
Director Name | Mr Clive Frederick Waldron |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2007) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Llantrisant Road Llandaff Cardiff South Glamorgan CF5 2PX Wales |
Director Name | Mr Tahzeen Hossain Basunia |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 March 2009) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 46 Graveney Road Tooting London SW17 0EH |
Director Name | Mr Tamjid Hossain Basunia |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 March 2009) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 48 The Gallop Sutton Surrey SM2 5RY |
Secretary Name | Mr Tahzeen Hossain Basunia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 March 2009) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 46 Graveney Road Tooting London SW17 0EH |
Director Name | Miss Mariah Sayer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regent Hill Brighton BN1 3ED |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.spicefactory.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01273 358570 |
Telephone region | Brighton |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
40k at £1 | Michael Lionello Cowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£722,795 |
Cash | £21,173 |
Current Liabilities | £5,201 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2007 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 |
3 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2018 | Completion of winding up (1 page) |
21 September 2016 | Order of court to wind up (2 pages) |
21 September 2016 | Order of court to wind up (2 pages) |
2 August 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of provisional liquidator (5 pages) |
28 July 2016 | Appointment of provisional liquidator (5 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 October 2015 | Registered 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 2015 | Termination of appointment of Jason Nicholas Piette as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Jason Nicholas Piette as a director on 1 October 2015 (1 page) |
7 October 2015 | Registered 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 2015 | Appointment of Mr Michael Lionello Cowan as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Michael Lionello Cowan as a director on 23 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Mariah Sayer as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Mariah Sayer as a director on 15 September 2015 (1 page) |
5 August 2015 | Termination of appointment of Michael Lionello Cowan as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Michael Lionello Cowan as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Michael Lionello Cowan as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Miss Mariah Sayer as a director on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Michael Lionello Cowan as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Michael Lionello Cowan as a director on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Miss Mariah Sayer as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Miss Mariah Sayer as a director on 5 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Michael Lionello Cowan as a director on 5 August 2015 (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Register inspection address has been changed from C/O Basunia &Co 46 Graveney Road London SW17 0EH England (1 page) |
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Register inspection address has been changed from C/O Basunia &Co 46 Graveney Road London SW17 0EH England (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Registered office address changed from 46 Graveney Road London SW17 0EH on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 46 Graveney Road London SW17 0EH on 17 July 2012 (1 page) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Director's details changed for Mr Jason Nicholas Piette on 1 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Mr Jason Nicholas Piette on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Jason Nicholas Piette on 1 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 March 2009 | Appointment terminated secretary tahzeen basunia (1 page) |
5 March 2009 | Appointment terminated secretary tahzeen basunia (1 page) |
5 March 2009 | Appointment terminated director tahzeen basunia (1 page) |
5 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
5 March 2009 | Appointment terminated director tahzeen basunia (1 page) |
5 March 2009 | Appointment terminated director tamjid basunia (1 page) |
5 March 2009 | Appointment terminated director tamjid basunia (1 page) |
5 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 January 2009 | Director's change of particulars / tamjid basunia / 21/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / tamjid basunia / 21/12/2008 (1 page) |
5 January 2009 | Director appointed mr tahzeen hossain basunia (1 page) |
5 January 2009 | Secretary appointed mr tahzeen hossain basunia (1 page) |
5 January 2009 | Director appointed mr tahzeen hossain basunia (1 page) |
5 January 2009 | Secretary appointed mr tahzeen hossain basunia (1 page) |
5 January 2009 | Director appointed mr tamjid hossain basunia (1 page) |
5 January 2009 | Director appointed mr tamjid hossain basunia (1 page) |
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 September 2007 | Particulars of mortgage/charge (11 pages) |
3 September 2007 | Particulars of mortgage/charge (11 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Return made up to 24/02/07; full list of members (5 pages) |
12 June 2007 | Return made up to 24/02/07; full list of members (5 pages) |
10 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
7 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 37 east street brighton BN1 1JD (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 37 east street brighton BN1 1JD (1 page) |
2 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 January 2001 | Particulars of mortgage/charge (7 pages) |
23 January 2001 | Particulars of mortgage/charge (7 pages) |
29 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 December 1999 | Particulars of mortgage/charge (8 pages) |
15 December 1999 | Particulars of mortgage/charge (8 pages) |
15 December 1999 | Particulars of mortgage/charge (6 pages) |
15 December 1999 | Particulars of mortgage/charge (6 pages) |
4 June 1999 | Return made up to 24/02/99; no change of members (6 pages) |
4 June 1999 | Return made up to 24/02/99; no change of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 March 1998 | Return made up to 24/02/98; full list of members
|
23 March 1998 | Return made up to 24/02/98; full list of members
|
4 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Incorporation (14 pages) |
24 February 1997 | Incorporation (14 pages) |