Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SML (SR) LIMITED
Company Information for

SML (SR) LIMITED

Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX,
Company Registration Number
05546675
Private Limited Company
Liquidation

Company Overview

About Sml (sr) Ltd
SML (SR) LIMITED was founded on 2005-08-25 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Sml (sr) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SML (SR) LIMITED
 
Legal Registered Office
Unit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Other companies in WC1B
 
Previous Names
SPLASH MEDIA LIMITED12/01/2015
Filing Information
Company Number 05546675
Company ID Number 05546675
Date formed 2005-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 30/09/2013
Latest return 25/08/2012
Return next due 22/09/2013
Type of accounts SMALL
Last Datalog update: 2023-04-05 12:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SML (SR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SML (SR) LIMITED

Current Directors
Officer Role Date Appointed
CLARE HELEN NICHOLLS
Company Secretary 2006-07-26
THOMAS ORLANDO CHANDOS
Director 2006-07-26
CLARE HELEN NICHOLLS
Director 2006-07-26
JANE ELAINE TENENBAUM
Director 2005-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
IFFIGENIA LILY VARDANIS
Director 2005-08-31 2013-03-31
JENNIFER ROBERTS
Company Secretary 2005-12-01 2006-07-21
DAVID DENNIS WILKIE LEACH
Director 2006-06-02 2006-07-21
WILLIAM ARWEL REES
Director 2006-05-17 2006-07-21
PETER SALMON
Director 2005-12-01 2006-06-02
MALCOLM WILLIAM GARDNER
Director 2005-12-01 2006-01-20
HAMMONDS SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-30 2005-12-01
HAMMONDS SECRETARIES LIMITED
Company Secretary 2005-08-25 2005-08-31
HAMMONDS DIRECTORS LIMITED
Director 2005-08-25 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ORLANDO CHANDOS SCOPETIME LIMITED Director 2014-02-15 CURRENT 1989-05-22 Active
THOMAS ORLANDO CHANDOS ALBANY INVESTMENT TRUST PLC Director 2011-10-13 CURRENT 1947-02-14 Dissolved 2013-11-27
THOMAS ORLANDO CHANDOS VOCAL FUTURES Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off
THOMAS ORLANDO CHANDOS NEW INK MEDIA LIMITED Director 2006-06-21 CURRENT 2006-03-22 Active - Proposal to Strike off
THOMAS ORLANDO CHANDOS NORTHBRIDGE VENTURES LIMITED Director 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
THOMAS ORLANDO CHANDOS RSMB LIMITED Director 1998-10-15 CURRENT 1987-10-06 Active
THOMAS ORLANDO CHANDOS EASTER HOLDINGS LIMITED Director 1998-02-10 CURRENT 1991-05-28 Dissolved 2016-12-19
CLARE HELEN NICHOLLS WALLS COME TUMBLING DOWN LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
CLARE HELEN NICHOLLS SCOUSEWIVES LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2014-05-13
JANE ELAINE TENENBAUM KALOOKI PICTURES LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-05Final Gazette dissolved via compulsory strike-off
2023-01-05Voluntary liquidation. Return of final meeting of creditors
2022-06-22Voluntary liquidation. Resignation of liquidator
2022-06-22LIQ06Voluntary liquidation. Resignation of liquidator
2021-12-17Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-29
2020-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-29
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-29
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-29
2017-01-064.68 Liquidators' statement of receipts and payments to 2016-10-29
2016-01-114.68 Liquidators' statement of receipts and payments to 2015-10-29
2015-01-12RES15CHANGE OF NAME 18/12/2014
2015-01-12CERTNMCompany name changed splash media LIMITED\certificate issued on 12/01/15
2015-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM 1 Bedford Avenue London WC1B 3AU
2014-11-18600Appointment of a voluntary liquidator
2014-11-142.24BAdministrator's progress report to 2014-10-30
2014-11-132.24BAdministrator's progress report to 2014-10-30
2014-10-302.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-052.24BAdministrator's progress report to 2014-04-30
2014-01-02F2.18Notice of deemed approval of proposals
2013-12-092.17BStatement of administrator's proposal
2013-11-062.12BAppointment of an administrator
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IFFIGENIA VARDANIS
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-03LATEST SOC03/09/12 STATEMENT OF CAPITAL;GBP 140000
2012-09-03AR0125/08/12 ANNUAL RETURN FULL LIST
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-21AR0125/08/11 ANNUAL RETURN FULL LIST
2011-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-20AR0125/08/10 FULL LIST
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IFFIGENIA LILY VARDANIS / 31/12/2009
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELAINE TENENBAUM / 31/12/2009
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-19363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22363sRETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-20225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-09-12363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 43 WHITFIELD STREET LONDON W1T 4HA
2006-07-31288bSECRETARY RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-03-17225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2006-02-27RES13REMOVAL & APPOINT AUDIT 14/02/06
2006-02-01288bDIRECTOR RESIGNED
2006-01-17288bSECRETARY RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1288(2)RAD 01/12/05--------- £ SI 139998@1=139998 £ IC 2/140000
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288bSECRETARY RESIGNED
2005-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to SML (SR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-11-12
Meetings of Creditors2013-12-11
Appointment of Administrators2013-11-12
Fines / Sanctions
No fines or sanctions have been issued against SML (SR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-07 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
RENT DEPOSIT DEED 2012-02-07 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
CHARGE 2010-01-05 Outstanding COUTTS & COMPANY
CHARGE 2009-08-07 Outstanding COUTTS & COMPANY
DEBENTURE 2009-07-16 Outstanding COUTTS & COMPANY
CHARGE 2008-10-14 Outstanding COUTTS & CO.
CHARGE OVER THE TELEVISION PROGRAMME ENTITLED 'SANDBANKS' 2007-09-05 Outstanding COUTTS & COMPANY
DEBENTURE 2005-12-01 Satisfied THE TELEVISION CORPORATION PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SML (SR) LIMITED

Intangible Assets
Patents
We have not found any records of SML (SR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SML (SR) LIMITED
Trademarks
We have not found any records of SML (SR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SML (SR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as SML (SR) LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where SML (SR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySPLASH MEDIA LIMITEDEvent Date2014-11-06
Principal Trading Address: 1 Bedford Avenue, London, WC1B 3AU Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to preferential and unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at PCR, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE by no later than 16 January 2014 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 October 2014. Office holder details: Julie Swan and Mark Phillips (IP Nos 9168 and 9320) both of PCR, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE For further details contact: The Joint Liquidators, Tel: 0208 841 5252.
 
Initiating party Event TypeMeetings of Creditors
Defending partySPLASH MEDIA LIMITEDEvent Date2013-10-31
In the High Court of Justice Chancery Division case number 7456 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at the offices of PCR, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE on 20 December 2013 at 11.00 am . The meeting is an initial Meeting of Creditors under Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned tome by the date of the meeting if you cannot attend and wish to be represented. Inorder to be entitled to vote under Rule 2.38 at the meeting you must give to me, notlater than 12 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Julie Swan (IP number: 9168) and Mark Phillips (IP number: 9320) of PCR , St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE were appointed as Joint Administrators of the Company on 31 October 2013 . Further information about this case is available from the offices of PCR on 0208 8415252. Julie Swan and Mark Phillips , Office holder capacity: Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partySPLASH MEDIA LIMITEDEvent Date2013-10-31
In the High Court of Justice, Chancery Division case number 7456 Julie Swan and Mark Phillips (IP Nos 9168 and 9320 ) PCR , St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE . Contact telephone number: 0208 841 5252. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SML (SR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SML (SR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.