Company NameDSG Laboratories Limited
Company StatusDissolved
Company Number00309123
CategoryPrivate Limited Company
Incorporation Date9 January 1936(88 years, 4 months ago)
Dissolution Date10 April 2024 (1 week, 6 days ago)
Previous NamesRank Film Laboratories Limited and Deluxe Laboratories Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 10 April 2024)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameJames Daly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressKingsview
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameTrevor Alastair McCurdie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleGeneral Manager
Correspondence AddressManor Farm House
Claverton
Bath
Avon
BA2 7BG
Director NameJames William Downer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressOak Tree Cottage
101 Scattersdale Lane
Chipperfield
Hertfordshire
WD4 9EU
Director NameMr Derek Michael Raymond Downing
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address18 Millers Turn
Chinnor
Oxfordshire
OX9 4JZ
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address6 Errington Close
Chadwell St Mary
Grays
Essex
RM16 4TA
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(56 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NamePhilip Alan Clement
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(57 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1117 Vista Grande Drive
Pacific Palisades
California
90272
Director NameMichael Joseph Milne-Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(59 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 March 1996)
RoleTechnical Dir
Correspondence AddressRustlings 6 Willow Park
Stoke Poges
Buckinghamshire
SL2 4ES
Director NameDavid Dowler
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(59 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 August 2002)
RoleSales Director
Correspondence Address8 Lodge Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0SS
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(60 years after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Secretary NameFiona Margaret De Miguel
NationalityBritish
StatusResigned
Appointed06 July 1998(62 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence Address10 Lime Tree Walk
Enfield
Middlesex
EN2 0TJ
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed01 April 1999(63 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1999)
RoleCompany Director
Correspondence Address10 Park Way
Ruislip
Middlesex
HA4 8NY
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed10 May 1999(63 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed18 December 2000(64 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2006)
RoleChartered Secretary
Correspondence Address25 Landells Road
London
SE22 9PG
Director NameMr Michael James Doughty
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(66 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Merryfields
Uxbridge
Middlesex
UB8 2BT
Director NameCyril Drabinsky
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 2006(70 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address399 Russell Hill Road
Toronto
Ontario
Canada M4v 2vs
Secretary NameAnne Lawrence
NationalityBritish
StatusResigned
Appointed27 January 2006(70 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 August 2006)
RoleCompany Director
Correspondence Address15 Field Way
Ruislip
Middlesex
HA4 7LY
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed11 August 2006(70 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2015)
RoleCommercial Manager
Correspondence Address20 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameBarry Frederic Schwartz
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2008(72 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleExecutive Vice Chairman
Country of ResidenceUnited States
Correspondence Address35 East 62nd Street
New York
10021
United States
Secretary NameJames Neil Watson
StatusResigned
Appointed30 March 2015(79 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(79 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFilm House 142 Wardour Street
London
W1F 8DD
Director NameMs Amanda Suzanne Cupples
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian,British
StatusResigned
Appointed01 April 2015(79 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(79 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(79 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(80 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(81 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(82 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Andrew Michael Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(82 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Ralph Abraham Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(82 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Sirmad Balal Shafique
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(82 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD

Contact

Websitebydeluxe.com

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

15m at £1Deluxe Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 2013Delivered on: 4 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2012Delivered on: 27 July 2012
Persons entitled: Tekxel Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: The deposit balance being the balance standing to the credit of the deposit account into which £33,853.82 was paid.. See image for full details.
Outstanding
30 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cinevator five serial no 1019.
Outstanding
28 September 2010Delivered on: 30 September 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Root 6 serial no's 134100057 & 134100060 uncompressed volume 14.4TB 15K sas 16 port 5822V 8GB qlogic switch dvs spares kit clipster dci mastering r/t software serial no 1011L00796 (for further details of chattels charged please refer to form MG01).
Outstanding

Filing History

31 August 2023Liquidators' statement of receipts and payments to 22 June 2023 (15 pages)
3 August 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
30 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-23
(1 page)
30 June 2022Statement of affairs (7 pages)
30 June 2022Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 June 2022 (2 pages)
30 June 2022Appointment of a voluntary liquidator (3 pages)
20 August 2021Change of details for Ts Holdco Limited as a person with significant control on 19 May 2020 (2 pages)
14 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021 (1 page)
28 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
(3 pages)
26 March 2021Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 26 March 2021 (1 page)
29 January 2021Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (1 page)
12 October 2020Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page)
24 September 2020Memorandum and Articles of Association (3 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 September 2020Notification of Ts Holdco Limited as a person with significant control on 19 May 2020 (2 pages)
3 September 2020Withdrawal of a person with significant control statement on 3 September 2020 (2 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
23 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 November 2019Notification of a person with significant control statement (2 pages)
15 November 2019Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (1 page)
19 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 July 2019Satisfaction of charge 003091230004 in full (1 page)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 August 2018Satisfaction of charge 2 in full (1 page)
14 August 2018Satisfaction of charge 1 in full (2 pages)
14 August 2018Satisfaction of charge 3 in full (1 page)
18 May 2018Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
15 December 2017Termination of appointment of Amanda Suzanne Cupples as a director on 15 December 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director (2 pages)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
31 October 2016Registered office address changed from C/O C/O James Watson Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016 (1 page)
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
31 October 2016Registered office address changed from C/O C/O James Watson Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016 (1 page)
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 15,000,000
(4 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 15,000,000
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
13 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
22 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
31 March 2015Appointment of James Neil Watson as a secretary on 30 March 2015 (2 pages)
31 March 2015Appointment of James Neil Watson as a secretary on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Christopher Edward Catterall as a secretary on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Barry Frederic Schwartz as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Christopher Edward Catterall as a secretary on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Barry Frederic Schwartz as a director on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to C/O C/O James Watson Film House 142 Wardour Street London W1F 8DD on 27 March 2015 (1 page)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000,000
(6 pages)
27 March 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to C/O C/O James Watson Film House 142 Wardour Street London W1F 8DD on 27 March 2015 (1 page)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000,000
(6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000,000
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 June 2013Registration of charge 003091230004 (5 pages)
4 June 2013Registration of charge 003091230004 (5 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
11 October 2012Full accounts made up to 31 December 2011 (19 pages)
11 October 2012Full accounts made up to 31 December 2011 (19 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2011Statement of company's objects (2 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2011Memorandum and Articles of Association (6 pages)
15 July 2011Memorandum and Articles of Association (6 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2011Statement of company's objects (2 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Director's details changed for Barry Frederic Schwartz on 21 March 2010 (2 pages)
7 May 2010Director's details changed for Barry Frederic Schwartz on 21 March 2010 (2 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
10 July 2009Full accounts made up to 31 December 2008 (20 pages)
10 July 2009Full accounts made up to 31 December 2008 (20 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
9 December 2008Full accounts made up to 31 December 2007 (22 pages)
9 December 2008Full accounts made up to 31 December 2007 (22 pages)
30 July 2008Director appointed barry schwartz (2 pages)
30 July 2008Resolutions
  • RES13 ‐ Secretary to file 288A 28/07/2008
(1 page)
30 July 2008Resolutions
  • RES13 ‐ Secretary to file 288A 28/07/2008
(1 page)
30 July 2008Director appointed barry schwartz (2 pages)
29 April 2008Return made up to 21/03/08; full list of members (3 pages)
29 April 2008Return made up to 21/03/08; full list of members (3 pages)
26 November 2007Full accounts made up to 31 December 2006 (22 pages)
26 November 2007Full accounts made up to 31 December 2006 (22 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
10 April 2006Return made up to 21/03/06; full list of members (3 pages)
10 April 2006Return made up to 21/03/06; full list of members (3 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page)
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 April 2005Return made up to 21/03/05; full list of members (2 pages)
8 April 2005Return made up to 21/03/05; full list of members (2 pages)
1 April 2005Secretary's particulars changed (1 page)
1 April 2005Secretary's particulars changed (1 page)
30 October 2004Full accounts made up to 31 December 2003 (19 pages)
30 October 2004Full accounts made up to 31 December 2003 (19 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
16 April 2004Return made up to 21/03/04; full list of members (2 pages)
16 April 2004Return made up to 21/03/04; full list of members (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (21 pages)
31 October 2003Full accounts made up to 31 December 2002 (21 pages)
8 April 2003Return made up to 21/03/03; full list of members (2 pages)
8 April 2003Return made up to 21/03/03; full list of members (2 pages)
24 February 2003Auditor's resignation (3 pages)
24 February 2003Auditor's resignation (3 pages)
15 November 2002New director appointed (1 page)
15 November 2002New director appointed (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
13 August 2002Full accounts made up to 31 December 2001 (18 pages)
13 August 2002Full accounts made up to 31 December 2001 (18 pages)
16 April 2002Return made up to 21/03/02; full list of members (2 pages)
16 April 2002Return made up to 21/03/02; full list of members (2 pages)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
30 March 2001Return made up to 21/03/01; full list of members (3 pages)
30 March 2001Return made up to 21/03/01; full list of members (3 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
18 December 2000New secretary appointed (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
18 December 2000Secretary resigned (1 page)
28 April 2000Full accounts made up to 31 December 1999 (18 pages)
28 April 2000Full accounts made up to 31 December 1999 (18 pages)
20 April 2000Return made up to 21/03/00; full list of members (3 pages)
20 April 2000Return made up to 21/03/00; full list of members (3 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
16 June 1999New secretary appointed (1 page)
16 June 1999New secretary appointed (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (1 page)
26 May 1999New secretary appointed (1 page)
15 May 1999Return made up to 21/03/99; full list of members (3 pages)
15 May 1999Return made up to 21/03/99; full list of members (3 pages)
1 September 1998Full accounts made up to 31 December 1997 (18 pages)
1 September 1998Full accounts made up to 31 December 1997 (18 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
1 June 1998Company name changed rank film laboratories LIMITED\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed rank film laboratories LIMITED\certificate issued on 01/06/98 (2 pages)
29 April 1998Return made up to 21/03/98; full list of members (7 pages)
29 April 1998Return made up to 21/03/98; full list of members (7 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
28 August 1997Full accounts made up to 31 December 1996 (17 pages)
28 August 1997Full accounts made up to 31 December 1996 (17 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Return made up to 21/03/97; no change of members (6 pages)
8 May 1997Return made up to 21/03/97; no change of members (6 pages)
8 May 1997Director's particulars changed (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (17 pages)
24 July 1996Full accounts made up to 31 December 1995 (17 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
19 April 1996Return made up to 21/03/96; no change of members (7 pages)
19 April 1996Return made up to 21/03/96; no change of members (7 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 October 1994 (20 pages)
8 August 1995Full accounts made up to 31 October 1994 (20 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (16 pages)
9 April 1995Return made up to 21/03/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (75 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
3 August 1994Full accounts made up to 31 October 1993 (18 pages)
3 August 1994Full accounts made up to 31 October 1993 (18 pages)
26 April 1994Director's particulars changed (2 pages)
26 April 1994Director's particulars changed (2 pages)
22 April 1994Return made up to 21/03/94; no change of members (6 pages)
22 April 1994Return made up to 21/03/94; no change of members (6 pages)
11 October 1993Director resigned;new director appointed (2 pages)
11 October 1993Director resigned;new director appointed (2 pages)
6 August 1993Full accounts made up to 31 October 1992 (17 pages)
6 August 1993Full accounts made up to 31 October 1992 (17 pages)
8 April 1993Return made up to 21/03/93; full list of members (7 pages)
8 April 1993Return made up to 21/03/93; full list of members (7 pages)
27 November 1992Director resigned (2 pages)
27 November 1992Director resigned (2 pages)
13 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1992Ad 29/10/92--------- £ si 6050000@1=6050000 £ ic 4075000/10125000 (2 pages)
13 November 1992£ nc 10000000/15000000 29/10/92 (1 page)
13 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1992Ad 29/10/92--------- £ si 6050000@1=6050000 £ ic 4075000/10125000 (2 pages)
13 November 1992£ nc 10000000/15000000 29/10/92 (1 page)
28 September 1992New director appointed (3 pages)
28 September 1992New director appointed (3 pages)
4 September 1992Full accounts made up to 31 October 1991 (19 pages)
4 September 1992Full accounts made up to 31 October 1991 (19 pages)
18 June 1992Secretary's particulars changed (2 pages)
18 June 1992Secretary's particulars changed (2 pages)
14 April 1992Return made up to 21/03/92; full list of members (7 pages)
14 April 1992Return made up to 21/03/92; full list of members (7 pages)
5 March 1992Secretary resigned;new secretary appointed (2 pages)
5 March 1992Secretary resigned;new secretary appointed (2 pages)
6 November 1991Ad 25/10/91--------- £ si 7500000@1=7500000 £ ic 1450000/8950000 (2 pages)
6 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 November 1991£ nc 1450000/10000000 25/10/91 (1 page)
6 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 November 1991Ad 25/10/91--------- £ si 7500000@1=7500000 £ ic 1450000/8950000 (2 pages)
6 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 November 1991£ nc 1450000/10000000 25/10/91 (1 page)
24 October 1991Director resigned (2 pages)
24 October 1991Director resigned (2 pages)
3 September 1991Full accounts made up to 31 October 1990 (18 pages)
3 September 1991Full accounts made up to 31 October 1990 (18 pages)
13 June 1991Director resigned (2 pages)
13 June 1991Director resigned (2 pages)
16 May 1991Director resigned (2 pages)
16 May 1991Director resigned (2 pages)
9 May 1991Secretary's particulars changed (2 pages)
9 May 1991Secretary's particulars changed (2 pages)
2 May 1991Director resigned (2 pages)
2 May 1991Director resigned (2 pages)
17 April 1991Return made up to 21/03/91; full list of members (9 pages)
17 April 1991New director appointed (2 pages)
17 April 1991Return made up to 21/03/91; full list of members (9 pages)
17 April 1991New director appointed (2 pages)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 August 1990Full accounts made up to 31 October 1989 (15 pages)
31 August 1990Full accounts made up to 31 October 1989 (15 pages)
30 April 1990Return made up to 21/03/90; full list of members (7 pages)
30 April 1990Return made up to 21/03/90; full list of members (7 pages)
18 August 1989Full accounts made up to 31 October 1988 (15 pages)
18 August 1989Full accounts made up to 31 October 1988 (15 pages)
13 March 1989Return made up to 06/03/89; full list of members (8 pages)
13 March 1989Return made up to 06/03/89; full list of members (8 pages)
5 September 1988Return made up to 11/03/88; full list of members (6 pages)
5 September 1988Return made up to 11/03/88; full list of members (6 pages)
18 April 1988Full accounts made up to 31 October 1987 (15 pages)
18 April 1988Full accounts made up to 31 October 1987 (15 pages)
18 September 1987Secretary resigned;new secretary appointed (2 pages)
18 September 1987Secretary resigned;new secretary appointed (2 pages)
13 July 1987Full accounts made up to 31 October 1986 (15 pages)
13 July 1987Full accounts made up to 31 October 1986 (15 pages)
17 March 1987Return made up to 12/03/87; full list of members (5 pages)
17 March 1987Return made up to 12/03/87; full list of members (5 pages)
6 August 1986New director appointed (4 pages)
6 August 1986New director appointed (4 pages)
18 July 1986Full accounts made up to 31 October 1985 (15 pages)
18 July 1986Full accounts made up to 31 October 1985 (15 pages)
1 March 1985Accounts made up to 31 October 1984 (14 pages)
1 March 1985Accounts made up to 31 October 1984 (14 pages)
6 April 1984Accounts made up to 31 October 1983 (14 pages)
6 April 1984Accounts made up to 31 October 1983 (14 pages)
7 March 1983Accounts made up to 31 October 1982 (13 pages)
7 March 1983Accounts made up to 31 October 1982 (13 pages)
22 March 1982Accounts made up to 31 October 1981 (15 pages)
22 March 1982Accounts made up to 31 October 1981 (15 pages)
13 February 1956Company name changed\certificate issued on 13/02/56 (8 pages)
13 February 1956Company name changed\certificate issued on 13/02/56 (8 pages)
9 January 1936Certificate of incorporation (1 page)
9 January 1936Incorporation (21 pages)
9 January 1936Certificate of incorporation (1 page)
9 January 1936Incorporation (21 pages)