You are here: bizstats.co.uk > a-z index > S list > SP list

Spz Properties Limited LONDON


Spz Properties started in year 1975 as Private Limited Company with registration number 01229205. The Spz Properties company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in London at 2nd Floor, Northumberland House. Postal code: WC1V 7JZ. Since Tue, 21st Oct 1997 Spz Properties Limited is no longer carrying the name Sarm Productions.

The firm has 3 directors, namely Alexandra H., Aaron H. and Trevor H.. Of them, Trevor H. has been with the company the longest, being appointed on 12 July 1991 and Alexandra H. has been with the company for the least time - from 1 October 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spz Properties 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 01229205
Date of Incorporation Thu, 9th Oct 1975
Industry Artistic creation
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (125 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

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

Helen M.

Position: Secretary

Appointed: 12 July 1991

Resigned: 17 March 2000

Jill S.

Position: Director

Appointed: 12 July 1991

Resigned: 31 December 2009

John S.

Position: Director

Appointed: 12 July 1991

Resigned: 23 October 1998

David S.

Position: Director

Appointed: 12 July 1991

Resigned: 25 February 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, 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 PSC register is Sarm Music Holdings Ltd that entered 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 Uk
Place registered Uk
Registration number 10772795
Notified on 30 August 2017
Nature of control: 75,01-100% shares

Company previous names

Sarm Productions October 21, 1997

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 Hand3471 390218 42823 144288 643442 803498 949
Current Assets2 346 9732 982 7523 210 5053 043 1533 115 0733 368 9003 688 114
Debtors2 346 6262 981 3622 992 0773 020 0092 826 4302 926 0973 189 165
Net Assets Liabilities-4 831 498-4 684 160-4 571 918-4 769 044-4 686 293-4 784 488-5 331 576
Other Debtors543 212552 695558 301535 647476 039451 164311 737
Property Plant Equipment321 673263 608243 443214 246313 707317 482 
Other
Accumulated Depreciation Impairment Property Plant Equipment184 307216 063248 380281 781169 507200 087 
Amounts Owed By Related Parties1 688 8842 357 4382 395 5332 336 2602 266 5602 338 1212 855 412
Amounts Owed To Group Undertakings6 372 2181 253 2561 287 7491 304 8651 309 6391 818 6111 304 551
Average Number Employees During Period  161414106
Bank Borrowings Overdrafts1 056 643      
Corporation Tax Payable    2 3942 394 
Corporation Tax Recoverable    9 93111 69111 691
Creditors7 687 3138 126 4888 220 7718 217 1988 311 3398 671 6129 243 219
Fixed Assets545 452487 387466 972437 775537 236541 011223 529
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 200 3201 994 0401 890 900  
Increase From Depreciation Charge For Year Property Plant Equipment 40 50637 31737 19324 65130 580 
Investments Fixed Assets223 779223 779223 529223 529223 529223 529223 529
Investments In Group Undertakings Participating Interests  223 529223 529223 529223 529223 529
Net Current Assets Liabilities-5 340 340-5 143 736-5 010 266-5 174 045-5 196 266-5 302 712-5 555 105
Number Shares Issued Fully Paid 100     
Other Creditors107 3516 743 4786 810 2786 822 9286 881 1546 753 4157 865 267
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 7505 0003 792136 925 200 087
Other Disposals Property Plant Equipment 29 3335 0005 000141 312 517 569
Other Taxation Social Security Payable22 31619 04445 28737 48543 5728 91962 501
Par Value Share 1     
Percentage Class Share Held In Associate 503030   
Property Plant Equipment Gross Cost505 980479 671491 823496 027483 214517 569 
Provisions For Liabilities Balance Sheet Subtotal36 61027 81128 62432 77427 26322 787 
Total Additions Including From Business Combinations Property Plant Equipment 3 02417 1529 2041 49934 355 
Total Assets Less Current Liabilities-4 794 888-4 656 349-4 543 294-4 736 270-4 659 030-4 761 701-5 331 576
Total Increase Decrease From Revaluations Property Plant Equipment    127 000  
Trade Creditors Trade Payables128 785110 71077 45751 92074 58088 27310 900
Trade Debtors Trade Receivables114 53071 22938 243148 10273 899125 12110 325

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, October 2023
Free Download (11 pages)

Company search