Company number 02048761
Status Active
Incorporation Date 21 August 1986
Company Type Private Limited Company
Address SARM MUSIC VILLAGE, 105 LADBROKE GROVE, LONDON, W11 1PG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
GBP 2
. The most likely internet sites of SARM (U.K.) LIMITED are www.sarmuk.co.uk, and www.sarm-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Sarm U K Limited is a Private Limited Company.
The company registration number is 02048761. Sarm U K Limited has been working since 21 August 1986.
The present status of the company is Active. The registered address of Sarm U K Limited is Sarm Music Village 105 Ladbroke Grove London W11 1pg. . HORN, Aaron is a Director of the company. HORN, Alexandra Jessica is a Director of the company. HORN, Trevor Charles is a Director of the company. Secretary BEDFORD, Paul Nicholas has been resigned. Secretary LYONS, Julian Neil has been resigned. Secretary MUNRO, Helen Jane has been resigned. Secretary SINCLAIR, Jill Esther has been resigned. Director BEDFORD, Paul Nicholas has been resigned. Director BLACK, Clive Darren has been resigned. Director LYONS, Julian Neil has been resigned. Director SINCLAIR, David Theodore has been resigned. Director SINCLAIR, Jill Esther has been resigned. Director SINCLAIR, John Ashley has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Persons With Significant Control
Spz Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SARM (U.K.) LIMITED Events
10 Aug 2016
Confirmation statement made on 12 July 2016 with updates
02 Aug 2016
Accounts for a dormant company made up to 31 October 2015
29 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
01 Sep 2015
Accounts for a dormant company made up to 31 October 2014
04 Aug 2015
Filing exemption statement of guarantee by parent company for period ending 31/10/14
...
... and 91 more events
09 Dec 1987
Accounting reference date shortened from 31/03 to 31/10
14 Oct 1987
Registered office changed on 14/10/87 from: 47B welbeck street london W1M7HE
02 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Sep 1986
Registered office changed on 02/09/86 from: 124-128 city road london EC1V 2NJ
21 Aug 1986
Certificate of Incorporation
5 November 1999
Mortgage debenture
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
27 September 1996
Mortgage debenture
Delivered: 2 October 1996
Status: Satisfied
on 26 February 2000
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
30 September 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied
on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M286C. Fixed and…
21 December 1989
Mortgage debenture
Delivered: 27 December 1989
Status: Satisfied
on 2 October 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…