Horn Productions Limited LONDON


Horn Productions started in year 1979 as Private Limited Company with registration number 01466488. The Horn Productions company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at 2nd Floor, Northumberland House. Postal code: WC1V 7JZ.

The company has 4 directors, namely Gabriella H., Alexandra H. and Aaron H. and others. Of them, Trevor H. has been with the company the longest, being appointed on 12 July 1991 and Gabriella H. has been with the company for the least time - from 1 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Horn Productions Limited Address / Contact

Office Address 2nd Floor, Northumberland House
Office Address2 303-306 High Holborn
Town London
Post code WC1V 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01466488
Date of Incorporation Wed, 12th Dec 1979
Industry Artistic creation
End of financial Year 31st October
Company age 45 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Gabriella H.

Position: Director

Appointed: 01 November 2021

Alexandra H.

Position: Director

Appointed: 01 October 2011

Aaron H.

Position: Director

Appointed: 01 March 2009

Trevor H.

Position: Director

Appointed: 12 July 1991

Clive B.

Position: Director

Appointed: 01 November 2009

Resigned: 21 January 2011

Julian L.

Position: Director

Appointed: 01 November 2001

Resigned: 31 August 2010

Julian L.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 August 2010

Jill S.

Position: Secretary

Appointed: 17 March 2000

Resigned: 01 May 2003

Paul B.

Position: Director

Appointed: 01 February 1992

Resigned: 29 February 2000

Jill S.

Position: Director

Appointed: 12 July 1991

Resigned: 31 December 2009

David S.

Position: Director

Appointed: 12 July 1991

Resigned: 25 February 2003

Helen M.

Position: Secretary

Appointed: 12 July 1991

Resigned: 17 March 2000

John S.

Position: Director

Appointed: 12 July 1991

Resigned: 23 October 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Spz Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Sarm Music Holdings Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Spz Holdings Limited

105 Ladbroke Grove, London, W11 1PG, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 02301116
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sarm Music Holdings Ltd

105 Ladbroke Grove, London, W11 1PG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered London
Place registered Uk
Registration number 10772795
Notified on 31 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 161115 827293 533390 508297 4521 048 154
Current Assets72 885243 368477 232693 8351 029 626711 0591 330 484
Debtors72 885243 207361 405400 302639 118413 607282 330
Other Debtors5 42421 86074 43241 63642 256163 358118 857
Property Plant Equipment47 80538 930159 788254 916220 188185 698272 631
Other
Accumulated Depreciation Impairment Property Plant Equipment1 485 5881 502 1891 089 9771 071 006992 0461 026 5361 074 516
Amounts Owed By Related Parties51 68292 696281 614344 794579 258241 883132 806
Amounts Owed To Group Undertakings2 529 9162 467 2652 419 0992 364 4472 317 4032 378 8302 878 750
Average Number Employees During Period  33334
Bank Borrowings Overdrafts44 295      
Creditors4 055 8994 282 5014 780 1454 746 6724 723 9714 229 4094 673 035
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   12 206   
Fixed Assets48 19139 316160 174255 302220 574186 271272 985
Increase From Depreciation Charge For Year Property Plant Equipment 16 60117 01228 32834 72834 49047 980
Investments Fixed Assets386386386386386573354
Net Current Assets Liabilities-3 983 014-4 039 133-4 302 913-4 052 837-3 694 345-3 518 350-3 342 551
Number Shares Issued Fully Paid 100     
Other Creditors1 444 9621 780 6952 340 5332 351 1262 357 2471 784 0421 782 226
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  429 22435 093113 688  
Other Disposals Property Plant Equipment  429 22464 083113 688  
Other Investments Other Than Loans  386386386573354
Other Taxation Social Security Payable12 88422 885 11 19647 41358 940 
Par Value Share 1     
Property Plant Equipment Gross Cost1 533 3931 541 1191 249 7651 325 9221 212 2341 212 2341 347 147
Total Additions Including From Business Combinations Property Plant Equipment 7 726137 870140 240  134 913
Total Assets Less Current Liabilities-3 934 823-3 999 817-4 142 739-3 797 535-3 473 771-3 332 079-3 069 566
Trade Creditors Trade Payables23 84211 65620 51319 9031 9087 59712 059
Trade Debtors Trade Receivables15 779128 6515 35913 87217 6048 36630 667

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 30th, October 2023
Free Download (9 pages)

Company search