SML (SR) LIMITED
SOUTH RUISLIP SPLASH MEDIA LIMITED

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 05546675
Status Liquidation
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 29 October 2016; Liquidators' statement of receipts and payments to 29 October 2015; Company name changed splash media LIMITED\certificate issued on 12/01/15 RES15 ‐ Change company name resolution on 2014-12-18 . The most likely internet sites of SML (SR) LIMITED are www.smlsr.co.uk, and www.sml-sr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Sml Sr Limited is a Private Limited Company. The company registration number is 05546675. Sml Sr Limited has been working since 25 August 2005. The present status of the company is Liquidation. The registered address of Sml Sr Limited is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . NICHOLLS, Clare Helen is a Secretary of the company. CHANDOS, Thomas Orlando, Viscount is a Director of the company. NICHOLLS, Clare Helen is a Director of the company. TENENBAUM, Jane Elaine is a Director of the company. Secretary ROBERTS, Jennifer has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director GARDNER, Malcolm William has been resigned. Director LEACH, David Dennis Wilkie has been resigned. Director REES, William Arwel has been resigned. Director SALMON, Peter has been resigned. Director VARDANIS, Iffigenia Lily has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
NICHOLLS, Clare Helen
Appointed Date: 26 July 2006

Director
CHANDOS, Thomas Orlando, Viscount
Appointed Date: 26 July 2006
72 years old

Director
NICHOLLS, Clare Helen
Appointed Date: 26 July 2006
55 years old

Director
TENENBAUM, Jane Elaine
Appointed Date: 31 August 2005
73 years old

Resigned Directors

Secretary
ROBERTS, Jennifer
Resigned: 21 July 2006
Appointed Date: 01 December 2005

Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2005
Appointed Date: 30 August 2005

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 31 August 2005
Appointed Date: 25 August 2005

Director
GARDNER, Malcolm William
Resigned: 20 January 2006
Appointed Date: 01 December 2005
67 years old

Director
LEACH, David Dennis Wilkie
Resigned: 21 July 2006
Appointed Date: 02 June 2006
70 years old

Director
REES, William Arwel
Resigned: 21 July 2006
Appointed Date: 17 May 2006
68 years old

Director
SALMON, Peter
Resigned: 02 June 2006
Appointed Date: 01 December 2005
69 years old

Director
VARDANIS, Iffigenia Lily
Resigned: 31 March 2013
Appointed Date: 31 August 2005
62 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 31 August 2005
Appointed Date: 25 August 2005

SML (SR) LIMITED Events

06 Jan 2017
Liquidators' statement of receipts and payments to 29 October 2016
11 Jan 2016
Liquidators' statement of receipts and payments to 29 October 2015
12 Jan 2015
Company name changed splash media LIMITED\certificate issued on 12/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18

12 Jan 2015
Change of name notice
09 Jan 2015
Registered office address changed from 1 Bedford Avenue London WC1B 3AU to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 9 January 2015
...
... and 57 more events
27 Sep 2005
New director appointed
15 Sep 2005
Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2
15 Sep 2005
Secretary resigned
15 Sep 2005
Director resigned
25 Aug 2005
Incorporation

SML (SR) LIMITED Charges

1 February 2012
Rent deposit deed
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £15,975.00. see image for full details.
1 February 2012
Rent deposit deed
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £9,600 see image for full details.
23 December 2009
Charge
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: By way of assignment and by way of fixed charge to the bank…
30 July 2009
Charge
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: By way of assignment and by way of fixed charge to teh bank…
8 July 2009
Debenture
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Charge
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Fixed charge all right, title and interest in and to the…
31 August 2007
Charge over the television programme entitled 'sandbanks'
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: The right title and interest in and to the programme. See…
1 December 2005
Debenture
Delivered: 9 December 2005
Status: Satisfied on 25 July 2006
Persons entitled: The Television Corporation PLC
Description: Fixed and floating charge over the undertaking and all…