SML (SR) LIMITED

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

    Company NameSML (SR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05546675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SML (SR) LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is SML (SR) LIMITED located?

    Registered Office Address
    Unit 1 First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of SML (SR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPLASH MEDIA LIMITEDAug 25, 2005Aug 25, 2005

    What are the latest accounts for SML (SR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SML (SR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Oct 29, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2020

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2019

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2018

    19 pagesLIQ03

    Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 10, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 29, 2017

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2015

    17 pages4.68

    Certificate of change of name

    Company name changed splash media LIMITED\certificate issued on 12/01/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 1 Bedford Avenue London WC1B 3AU to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on Jan 09, 2015

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Oct 30, 2014

    21 pages2.24B

    Administrator's progress report to Oct 30, 2014

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 30, 2014

    18 pages2.24B

    Notice of deemed approval of proposals

    3 pagesF2.18

    Statement of administrator's proposal

    27 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Iffigenia Vardanis as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 25, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2012

    Statement of capital on Sep 03, 2012

    • Capital: GBP 140,000
    SH01

    Who are the officers of SML (SR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Clare Helen
    Flat 6 Shelley Court
    56 Tite Street Chelsea
    SW3 4JB London
    Secretary
    Flat 6 Shelley Court
    56 Tite Street Chelsea
    SW3 4JB London
    British113431010001
    CHANDOS, Thomas Orlando, Viscount
    149 Gloucester Avenue
    NW1 8LA London
    Director
    149 Gloucester Avenue
    NW1 8LA London
    EnglandBritish34942190003
    NICHOLLS, Clare Helen
    Flat 6 Shelley Court
    56 Tite Street Chelsea
    SW3 4JB London
    Director
    Flat 6 Shelley Court
    56 Tite Street Chelsea
    SW3 4JB London
    EnglandBritish113431010001
    TENENBAUM, Jane Elaine
    17 Spaniards End
    NW3 7JG London
    Director
    17 Spaniards End
    NW3 7JG London
    United KingdomBritish107872110001
    ROBERTS, Jennifer
    69 Harbord Street
    Fulham
    SW6 6PL London
    Secretary
    69 Harbord Street
    Fulham
    SW6 6PL London
    British100796870001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritish101769350001
    LEACH, David Dennis Wilkie
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    Director
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    EnglandBritish111135630001
    REES, William Arwel
    Woodlands
    Old Monmouth Road
    NP7 8BU Abergavenny
    Gwent
    Director
    Woodlands
    Old Monmouth Road
    NP7 8BU Abergavenny
    Gwent
    United KingdomBritish3205450001
    SALMON, Peter
    232 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    Director
    232 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    British106364220001
    VARDANIS, Iffigenia Lily
    Richmond Cottage
    High Street Hurley
    SL6 5LT Maidenhead
    Berkshire
    Director
    Richmond Cottage
    High Street Hurley
    SL6 5LT Maidenhead
    Berkshire
    United KingdomBritish107872010001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Does SML (SR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 01, 2012
    Delivered On Feb 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £15,975.00. see image for full details.
    Persons Entitled
    • Woburn Estate Company Limited and Bedford Estates Nominees Limited
    Transactions
    • Feb 07, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 01, 2012
    Delivered On Feb 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £9,600 see image for full details.
    Persons Entitled
    • Woburn Estate Company Limited and Bedford Estates Nominees Limited
    Transactions
    • Feb 07, 2012Registration of a charge (MG01)
    Charge
    Created On Dec 23, 2009
    Delivered On Jan 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment and by way of fixed charge to the bank the borrowers right title and interest in and to the programme the rights in respect of the programme subject to the itv licence the sole worldwide exclusive and irrevocable right to distribute reproduce exhibit licence and otherwise exploit and deal in and with the programme all rights of copyright in the original screenplay of the programme all ancillary publishing all rights of the borrower pursuant to any agreement the itv licence and all of the borrower's rights title and benefit to and in the same including without limitation any and all sums of money whatever payable to or on account of the borrower by itv pursuant to the itv licence the distribution agreement the proceeds of any and all policies of insurance now or in the future taken out by the borrower in respect of the programme and or the rights all sums from time to time standing to the credit of the borrower in the account. Floating charge any and all of the borrower's rights whatsoever and wheresoever present and or future in and to the property see image for full details.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)
    Charge
    Created On Jul 30, 2009
    Delivered On Aug 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of assignment and by way of fixed charge to teh bank and borrowers right title and interest see image for full details.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Aug 07, 2009Registration of a charge (395)
    Debenture
    Created On Jul 08, 2009
    Delivered On Jul 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Jul 16, 2009Registration of a charge (395)
    Charge
    Created On Oct 03, 2008
    Delivered On Oct 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all right, title and interest in and to the programme being the programme or series of television programmes called piers morgan on..... And the rights in respect of the programme, all rights of copyright, all sums from time to time standing to the credit of the borrower in the account and floating charge all rights in and to the property see image for full details.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Oct 14, 2008Registration of a charge (395)
    Charge over the television programme entitled 'sandbanks'
    Created On Aug 31, 2007
    Delivered On Sep 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title and interest in and to the programme. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 05, 2007Registration of a charge (395)
    Debenture
    Created On Dec 01, 2005
    Delivered On Dec 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Television Corporation PLC
    Transactions
    • Dec 09, 2005Registration of a charge (395)
    • Jul 25, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SML (SR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2013Administration started
    Oct 30, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    2
    DateType
    Apr 05, 2023Due to be dissolved on
    Oct 30, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    proposed liquidator
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    proposed liquidator
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex

    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