About

Registered Number: 01909077
Date of Incorporation: 29/04/1985 (38 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Sarm Music Village, 105 Ladbroke Grove, London, W11 1PG

 

Sarm Management Ltd was founded on 29 April 1985 with its registered office in London, it's status at Companies House is "Dissolved". The organisation does not have any directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 03 August 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 01 September 2015
GUARANTEE1 - N/A 04 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 07 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 30 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 16 July 2010
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AP01 - Appointment of director 17 November 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 July 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2000
395 - Particulars of a mortgage or charge 12 November 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
CERTNM - Change of name certificate 20 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 21 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
395 - Particulars of a mortgage or charge 02 October 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 28 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 October 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 22 August 1993
395 - Particulars of a mortgage or charge 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1992
AA - Annual Accounts 10 September 1992
363s - Annual Return 04 August 1992
288 - N/A 13 February 1992
363b - Annual Return 19 July 1991
AA - Annual Accounts 12 June 1991
288 - N/A 30 October 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 16 July 1990
288 - N/A 04 May 1990
287 - Change in situation or address of Registered Office 30 April 1990
395 - Particulars of a mortgage or charge 29 December 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 18 October 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 04 March 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 August 1988
288 - N/A 19 February 1988
287 - Change in situation or address of Registered Office 21 October 1987
363 - Annual Return 24 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 November 1999 Outstanding

N/A

Mortgage debenture 27 September 1996 Fully Satisfied

N/A

Debenture 30 September 1992 Fully Satisfied

N/A

Mortgage debenture 21 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.