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

SPZ HOLDINGS LIMITED

ALPHA HOUSE, 176A HIGH STREET, BARNET, EN5 5SZ,
Company Registration Number
02301116
Private Limited Company
Liquidation

Company Overview

About Spz Holdings Ltd
SPZ HOLDINGS LIMITED was founded on 1988-09-29 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Spz Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPZ HOLDINGS LIMITED
 
Legal Registered Office
ALPHA HOUSE
176A HIGH STREET
BARNET
EN5 5SZ
Other companies in W11
 
Filing Information
Company Number 02301116
Company ID Number 02301116
Date formed 1988-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-08-11 16:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPZ HOLDINGS 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.
Companies with same name SPZ HOLDINGS LIMITED
The following companies were found which have the same name as SPZ HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPZ HOLDINGS LLC New Jersey Unknown
SPZ HOLDINGS LLC North Carolina Unknown
SPZ HOLDINGS, LLC 1175 W BITTERS RD STE 2204 SAN ANTONIO TX 78216 Active Company formed on the 2021-11-19

Company Officers of SPZ HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLA LEAH HORN
Company Secretary 2015-10-01
WILLIAM ARTHUR HORN
Company Secretary 2015-10-01
AARON HORN
Director 2009-03-01
ALEXANDRA JESSICA HORN
Director 2011-10-01
TREVOR CHARLES HORN
Director 1991-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE DARREN BLACK
Director 2009-11-01 2011-02-21
JULIAN NEIL LYONS
Company Secretary 2001-11-01 2010-08-31
JULIAN NEIL LYONS
Director 2001-11-01 2010-08-31
JILL ESTHER SINCLAIR
Director 1991-07-12 2009-12-31
JILL ESTHER SINCLAIR
Company Secretary 2000-03-17 2003-05-01
DAVID THEODORE SINCLAIR
Director 1991-07-12 2003-02-25
LIAM TEELING
Director 1993-12-07 2002-12-31
LOIS MARLIN
Director 1993-12-07 2001-09-24
HELEN JANE MUNRO
Company Secretary 1991-07-12 2000-03-17
PAUL NICHOLAS BEDFORD
Director 1992-02-01 2000-02-29
JOHN ASHLEY SINCLAIR
Director 1991-07-12 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON HORN SARM MUSIC HOLDINGS LTD Director 2017-05-16 CURRENT 2017-05-16 Active
AARON HORN SARM MANAGEMENT LIMITED Director 2009-03-01 CURRENT 1985-04-29 Active - Proposal to Strike off
AARON HORN SARM (U.K.) LIMITED Director 2009-03-01 CURRENT 1986-08-21 Active
AARON HORN SARM RECORDS LIMITED Director 2009-03-01 CURRENT 1988-02-17 Active - Proposal to Strike off
AARON HORN MUSIC BANK (HIRE) LIMITED Director 2009-03-01 CURRENT 1994-07-15 Active
AARON HORN UNFORGETTABLE SONGS LIMITED Director 2009-03-01 CURRENT 1982-11-08 Active
AARON HORN SPZ PROPERTIES LIMITED Director 2009-03-01 CURRENT 1975-10-09 Active
AARON HORN HORN PRODUCTIONS LIMITED Director 2009-03-01 CURRENT 1979-12-12 Active
AARON HORN SARM (EAST/WEST) LIMITED Director 2009-03-01 CURRENT 1982-11-05 Active - Proposal to Strike off
ALEXANDRA JESSICA HORN SARM MUSIC HOLDINGS LTD Director 2017-05-16 CURRENT 2017-05-16 Active
ALEXANDRA JESSICA HORN SARM MANAGEMENT LIMITED Director 2011-10-01 CURRENT 1985-04-29 Active - Proposal to Strike off
ALEXANDRA JESSICA HORN SARM (U.K.) LIMITED Director 2011-10-01 CURRENT 1986-08-21 Active
ALEXANDRA JESSICA HORN SARM RECORDS LIMITED Director 2011-10-01 CURRENT 1988-02-17 Active - Proposal to Strike off
ALEXANDRA JESSICA HORN SPZ SERVICES LIMITED Director 2011-10-01 CURRENT 2009-09-24 Active - Proposal to Strike off
ALEXANDRA JESSICA HORN MUSIC BANK (HIRE) LIMITED Director 2011-10-01 CURRENT 1994-07-15 Active
ALEXANDRA JESSICA HORN HORN BROTHERS PICTURES LIMITED Director 2011-10-01 CURRENT 2009-05-12 Active - Proposal to Strike off
ALEXANDRA JESSICA HORN UNFORGETTABLE SONGS LIMITED Director 2011-10-01 CURRENT 1982-11-08 Active
ALEXANDRA JESSICA HORN SPZ PROPERTIES LIMITED Director 2011-10-01 CURRENT 1975-10-09 Active
ALEXANDRA JESSICA HORN HORN PRODUCTIONS LIMITED Director 2011-10-01 CURRENT 1979-12-12 Active
ALEXANDRA JESSICA HORN SARM (EAST/WEST) LIMITED Director 2011-10-01 CURRENT 1982-11-05 Active - Proposal to Strike off
ALEXANDRA JESSICA HORN SARM RECORDINGS LTD Director 2011-10-01 CURRENT 2010-02-10 Active - Proposal to Strike off
TREVOR CHARLES HORN SARM MUSIC HOLDINGS LTD Director 2017-05-16 CURRENT 2017-05-16 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
2022-01-21Voluntary liquidation. Notice of members return of final meeting
2022-01-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-10
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Alpha House 176a High Street Barnet EN5 5SZ
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS
2020-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM Sarm Music Village 105 Ladbroke Grove London W11 1PG
2017-12-29LIQ01Voluntary liquidation declaration of solvency
2017-12-29600Appointment of a voluntary liquidator
2017-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-11
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-08-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-08-16AP03SECRETARY APPOINTED MISS GABRIELLA LEAH HORN
2016-08-16AP03SECRETARY APPOINTED MR WILLIAM ARTHUR HORN
2016-08-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-29AR0112/07/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-18AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023011160007
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM 8-10 Basing Street London W11 1ET
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-07-22AR0112/07/13 ANNUAL RETURN FULL LIST
2012-08-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-08-23MG01Particulars of a mortgage or charge / charge no: 6
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2011-10-28AP01DIRECTOR APPOINTED ALEXANDRA JESSICA HORN
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-30AR0112/07/11 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JILL SINCLAIR
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LYONS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BLACK
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY JULIAN LYONS
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-08-17AR0112/07/10 FULL LIST
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009
2009-11-09AP01DIRECTOR APPOINTED CLIVE DARREN BLACK
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-07-28363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-20288aDIRECTOR APPOINTED AARON HORN
2008-08-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-07-23363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-07-27363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-08-10363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 42/46 ST. LUKES MEWS LONDON W11 1DG
2004-09-03363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-08-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-09363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-14288bSECRETARY RESIGNED
2003-01-24288bDIRECTOR RESIGNED
2002-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-08-07363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-28288bDIRECTOR RESIGNED
2001-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-08-31AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
2000-08-09363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-04-06288aNEW SECRETARY APPOINTED
2000-03-15288bSECRETARY RESIGNED
2000-03-06288bDIRECTOR RESIGNED
2000-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-12395PARTICULARS OF MORTGAGE/CHARGE
1999-07-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-07-19AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1998-10-30288bDIRECTOR RESIGNED
1998-09-18AAFULL GROUP ACCOUNTS MADE UP TO 31/10/97
1998-07-29363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-29363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1997-11-24288cSECRETARY'S PARTICULARS CHANGED
1997-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SPZ HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-18
Appointmen2017-12-18
Resolution2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against SPZ HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-28 Outstanding HORN PRODUCTIONS LIMITED 1983 PENSION SCHEME
MORTGAGE 2012-08-23 Satisfied HORN PRODUCTIONS LIMITED 1983 PENSION SCHEME
MORTGAGE 2011-08-09 Satisfied HORN PRODUCTIONS LIMITED 1983 PENSION SCHEME
MORTGAGE DEBENTURE 1999-11-12 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 1996-09-27 Satisfied ALLIED IRISH BANKS PLC(AS SECURITY TRUSTEE)
DEBENTURE 1992-09-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPZ HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPZ HOLDINGS LIMITED
Trademarks
We have not found any records of SPZ HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPZ HOLDINGS 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 (90030 - Artistic creation) as SPZ HOLDINGS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where SPZ HOLDINGS 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 TypeNotices to
Defending partySPZ HOLDINGS LIMITEDEvent Date2017-12-18
 
Initiating party Event TypeAppointmen
Defending partySPZ HOLDINGS LIMITEDEvent Date2017-12-18
Company Number: 02301116 Name of Company: SPZ HOLDINGS LIMITED Nature of Business: Artistic Creation Type of Liquidation: Members' Voluntary Liquidation Registered office: Arkin & Co, Maple House, Hig…
 
Initiating party Event TypeResolution
Defending partySPZ HOLDINGS LIMITEDEvent Date2017-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPZ HOLDINGS 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 SPZ HOLDINGS 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.