UNIVERSAL SRG ARTIST SERVICES LIMITED

UNIVERSAL SRG ARTIST SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameUNIVERSAL SRG ARTIST SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01890289
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIVERSAL SRG ARTIST SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UNIVERSAL SRG ARTIST SERVICES LIMITED located?

    Registered Office Address
    364-366 Kensington High Street
    W14 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSAL SRG ARTIST SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANCTUARY ARTIST SERVICES LIMITEDNov 12, 2001Nov 12, 2001
    SANCTUARY SERVICES LIMITEDDec 13, 1994Dec 13, 1994
    THE SANCTUARY GROUP PLCJul 04, 1988Jul 04, 1988
    SMALLWOOD TAYLOR GROUP PLCJun 17, 1985Jun 17, 1985
    ORDERWORTH LIMITEDFeb 27, 1985Feb 27, 1985

    What are the latest accounts for UNIVERSAL SRG ARTIST SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UNIVERSAL SRG ARTIST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 15, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 15/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    20 pagesAA

    legacy

    105 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Boyd Johnston Muir as a director on Aug 31, 2016

    1 pagesTM01

    Annual return made up to Jun 23, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 500,001
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    11 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Sep 18, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 500,001
    SH01

    Annual return made up to Sep 18, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 500,001
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    11 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    10 pagesAA

    legacy

    143 pagesPARENT_ACC

    Who are the officers of UNIVERSAL SRG ARTIST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    British88802330001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    MILLER, Michael David
    76 Marsworth Avenue
    HA5 4TT Pinner
    Middlesex
    Secretary
    76 Marsworth Avenue
    HA5 4TT Pinner
    Middlesex
    British44250870001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    ARLON, Deke
    7 Victoria Grove
    W8 5RW London
    Director
    7 Victoria Grove
    W8 5RW London
    British50584250001
    ASHURST, William Anthony
    Flat 6 Richardsons Mews
    W1T 6BS London
    Middlesex
    Director
    Flat 6 Richardsons Mews
    W1T 6BS London
    Middlesex
    United KingdomBritish123516100001
    CALDER, Chire Ian
    165-167 High Road
    Willesden
    NW10 2SG London
    Director
    165-167 High Road
    Willesden
    NW10 2SG London
    British16549280001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    FRUIN, John Ralph
    41 Court Drive
    UB10 0BN Hillingdon
    Middlesex
    Director
    41 Court Drive
    UB10 0BN Hillingdon
    Middlesex
    British4836400001
    GOODCHILD, Martin Roy
    Spinneymead
    Forest Road East Horsley
    KT24 5DJ Leatherhead
    Surrey
    Director
    Spinneymead
    Forest Road East Horsley
    KT24 5DJ Leatherhead
    Surrey
    EnglandBritish29589040001
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritish4537830001
    MILLER, Michael David
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    United KingdomBritish44250870002
    MUIR, Boyd Johnston
    Colorado Avenue
    CA 90404 Santa Monica
    2220
    Usa
    Director
    Colorado Avenue
    CA 90404 Santa Monica
    2220
    Usa
    United StatesBritish172824510001
    NAJEEB, Aky
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    Director
    Darbys
    Church Road Cookham
    SL6 9PR Maidenhead
    Berkshire
    United KingdomBritish10689380008
    SMALLWOOD, Roderick Charles
    Courtenay Beach
    Courtenay Terrace
    BN3 2WF Hove
    East Sussex
    Director
    Courtenay Beach
    Courtenay Terrace
    BN3 2WF Hove
    East Sussex
    United KingdomBritish43907530003
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish54448520001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001

    Does UNIVERSAL SRG ARTIST SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
    Created On Aug 11, 2000
    Delivered On Aug 30, 2000
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined)
    Short particulars
    L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Aug 30, 2000Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture dated 29 october 1998
    Created On Jul 01, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined)
    Short particulars
    All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 29, 1998
    Delivered On Nov 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Nov 17, 1998Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 26, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997
    Created On Jul 03, 1998
    Delivered On Jul 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from sanctuary enterprises PLC (borrower) to the chargee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Jul 21, 1998Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture dated 3 september 1997
    Created On May 20, 1998
    Delivered On Jun 06, 1998
    Satisfied
    Amount secured
    All monies which are as at 20 may 1998 due or to become due from sanctuary enterprises PLC (the "borrower") to the chargee under the mezzanine loan agreement dated 3 september 1997 whether pursuant to the guarantee as therein defined) or otherwise and all other sums payable pursuant to the terms of the mezzanine loan agreement and the deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Jun 06, 1998Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Sep 03, 1997
    Delivered On Sep 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the sanctuary group PLC to the chargeeon any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Sep 19, 1997Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policies
    Created On Dec 13, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The moneys payable under various life policies (see form 395 for full details).
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Oct 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • A.J. Taylor and R.C. Smallwood
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Jul 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 11, 1989
    Delivered On Aug 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 23, 1989Registration of a charge
    • Feb 18, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 1988
    Delivered On Dec 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Zomba Corporation
    Transactions
    • Dec 15, 1988Registration of a charge (395)
    • Feb 18, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 18, 1992Statement of satisfaction of a charge in full or part (403a)
    • Mar 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1988
    Delivered On Apr 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31.3.88 and/or this debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Zomba Corporation
    Transactions
    • Apr 18, 1988Registration of a charge
    • Apr 18, 1988Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Feb 11, 1987
    Delivered On Feb 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The non-appearance cancellation and abandonment insurance policies issued or to be issued pursuant to cover notes issued by stafford knight & co. Limited together with all benefits moneys and advantages that may become payable thereunder or under any substituted policy or policies or under any new policy effected under the provisions thereof. (Please see doc M11/27 feb /ln for full details).
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Feb 26, 1987Registration of a charge
    Single debenture
    Created On Aug 29, 1985
    Delivered On Sep 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares securities, patents patent applications trade marks trade names designs, copyrights licences and ancillary and connected rights. (See doc M17 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Sep 10, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0