Liquidation
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLARE HELEN NICHOLLS |
||
THOMAS ORLANDO CHANDOS |
||
CLARE HELEN NICHOLLS |
||
JANE ELAINE TENENBAUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IFFIGENIA LILY VARDANIS |
Director | ||
JENNIFER ROBERTS |
Company Secretary | ||
DAVID DENNIS WILKIE LEACH |
Director | ||
WILLIAM ARWEL REES |
Director | ||
PETER SALMON |
Director | ||
MALCOLM WILLIAM GARDNER |
Director | ||
HAMMONDS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOPETIME LIMITED | Director | 2014-02-15 | CURRENT | 1989-05-22 | Active | |
ALBANY INVESTMENT TRUST PLC | Director | 2011-10-13 | CURRENT | 1947-02-14 | Dissolved 2013-11-27 | |
VOCAL FUTURES | Director | 2010-05-13 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
NEW INK MEDIA LIMITED | Director | 2006-06-21 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
NORTHBRIDGE VENTURES LIMITED | Director | 2001-03-06 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
RSMB LIMITED | Director | 1998-10-15 | CURRENT | 1987-10-06 | Active | |
EASTER HOLDINGS LIMITED | Director | 1998-02-10 | CURRENT | 1991-05-28 | Dissolved 2016-12-19 | |
WALLS COME TUMBLING DOWN LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
SCOUSEWIVES LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2014-05-13 | |
KALOOKI PICTURES LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Resignation of liquidator | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
Voluntary liquidation Statement of receipts and payments to 2021-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-29 | |
RES15 | CHANGE OF NAME 18/12/2014 | |
CERTNM | Company name changed splash media LIMITED\certificate issued on 12/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/15 FROM 1 Bedford Avenue London WC1B 3AU | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-10-30 | |
2.24B | Administrator's progress report to 2014-10-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-04-30 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFFIGENIA VARDANIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 03/09/12 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IFFIGENIA LILY VARDANIS / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELAINE TENENBAUM / 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 43 WHITFIELD STREET LONDON W1T 4HA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR | |
RES13 | REMOVAL & APPOINT AUDIT 14/02/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/12/05--------- £ SI 139998@1=139998 £ IC 2/140000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2014-11-12 |
Meetings of Creditors | 2013-12-11 |
Appointment of Administrators | 2013-11-12 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED | |
RENT DEPOSIT DEED | Outstanding | WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED | |
CHARGE | Outstanding | COUTTS & COMPANY | |
CHARGE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Outstanding | COUTTS & COMPANY | |
CHARGE | Outstanding | COUTTS & CO. | |
CHARGE OVER THE TELEVISION PROGRAMME ENTITLED 'SANDBANKS' | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Satisfied | THE TELEVISION CORPORATION PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as SML (SR) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SPLASH MEDIA LIMITED | Event Date | 2014-11-06 |
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 Type | Meetings of Creditors | |
Defending party | SPLASH MEDIA LIMITED | Event Date | 2013-10-31 |
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 Type | Appointment of Administrators | |
Defending party | SPLASH MEDIA LIMITED | Event Date | 2013-10-31 |
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. : | |||
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. |