London
N12 8LY
Director Name | James Daly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Kingsview Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Trevor Alastair McCurdie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | General Manager |
Correspondence Address | Manor Farm House Claverton Bath Avon BA2 7BG |
Director Name | James William Downer |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage 101 Scattersdale Lane Chipperfield Hertfordshire WD4 9EU |
Director Name | Mr Derek Michael Raymond Downing |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 18 Millers Turn Chinnor Oxfordshire OX9 4JZ |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 6 Errington Close Chadwell St Mary Grays Essex RM16 4TA |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(56 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD |
Director Name | Philip Alan Clement |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 1117 Vista Grande Drive Pacific Palisades California 90272 |
Director Name | Michael Joseph Milne-Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(59 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 March 1996) |
Role | Technical Dir |
Correspondence Address | Rustlings 6 Willow Park Stoke Poges Buckinghamshire SL2 4ES |
Director Name | David Dowler |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 August 2002) |
Role | Sales Director |
Correspondence Address | 8 Lodge Lane Prestwood Great Missenden Buckinghamshire HP16 0SS |
Director Name | Mr Kenneth Walter Biggins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(60 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Richmond Hill Court Richmond Surrey TW10 6BD |
Secretary Name | Fiona Margaret De Miguel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(62 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 10 Lime Tree Walk Enfield Middlesex EN2 0TJ |
Secretary Name | Charlotte Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(63 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 10 Park Way Ruislip Middlesex HA4 8NY |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Secretary Name | Clare Marianne Duffill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(64 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 25 Landells Road London SE22 9PG |
Director Name | Mr Michael James Doughty |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(66 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Merryfields Uxbridge Middlesex UB8 2BT |
Director Name | Cyril Drabinsky |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 January 2006(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 399 Russell Hill Road Toronto Ontario Canada M4v 2vs |
Secretary Name | Anne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(70 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 15 Field Way Ruislip Middlesex HA4 7LY |
Secretary Name | Christopher Edward Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2015) |
Role | Commercial Manager |
Correspondence Address | 20 Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Barry Frederic Schwartz |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2008(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Executive Vice Chairman |
Country of Residence | United States |
Correspondence Address | 35 East 62nd Street New York 10021 United States |
Secretary Name | James Neil Watson |
---|---|
Status | Resigned |
Appointed | 30 March 2015(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Patrick Philip Gurney |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(79 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Film House 142 Wardour Street London W1F 8DD |
Director Name | Ms Amanda Suzanne Cupples |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 01 April 2015(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Neil Patrick Davidson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2015(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Roger Stuart Howl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Secretary Name | Mr David James Cleary |
---|---|
Status | Resigned |
Appointed | 21 October 2016(80 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Robert Keith Julian |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2017(81 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr John Eric Cummins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2018(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Andrew Michael Bell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(82 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Ralph Abraham Levy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2018(82 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 September 2019) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Sirmad Balal Shafique |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(82 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 September 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Website | bydeluxe.com |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
15m at £1 | Deluxe Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
31 August 2023 | Liquidators' statement of receipts and payments to 22 June 2023 (15 pages) |
---|---|
3 August 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
30 June 2022 | Resolutions
|
30 June 2022 | Statement of affairs (7 pages) |
30 June 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
20 August 2021 | Change of details for Ts Holdco Limited as a person with significant control on 19 May 2020 (2 pages) |
14 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 March 2021 | Registered 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 2021 | Resolutions
|
26 March 2021 | Registered 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 2021 | Registered 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 2020 | Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page) |
24 September 2020 | Memorandum and Articles of Association (3 pages) |
23 September 2020 | Resolutions
|
3 September 2020 | Notification of Ts Holdco Limited as a person with significant control on 19 May 2020 (2 pages) |
3 September 2020 | Withdrawal of a person with significant control statement on 3 September 2020 (2 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
23 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 November 2019 | Notification of a person with significant control statement (2 pages) |
15 November 2019 | Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (1 page) |
19 September 2019 | Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page) |
18 September 2019 | Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 July 2019 | Satisfaction of charge 003091230004 in full (1 page) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 August 2018 | Satisfaction of charge 2 in full (1 page) |
14 August 2018 | Satisfaction of charge 1 in full (2 pages) |
14 August 2018 | Satisfaction of charge 3 in full (1 page) |
18 May 2018 | Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
15 December 2017 | Termination of appointment of Amanda Suzanne Cupples as a director on 15 December 2017 (1 page) |
7 December 2017 | Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page) |
7 December 2017 | Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 September 2017 | Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Robert Keith Julien as a director (2 pages) |
7 September 2017 | Appointment of Mr Robert Keith Julien as a director (2 pages) |
29 August 2017 | Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 October 2016 | Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages) |
31 October 2016 | Registered 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 2016 | Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page) |
31 October 2016 | Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page) |
31 October 2016 | Registered 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 2016 | Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 July 2015 | Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page) |
13 July 2015 | Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages) |
22 April 2015 | Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
31 March 2015 | Appointment of James Neil Watson as a secretary on 30 March 2015 (2 pages) |
31 March 2015 | Appointment of James Neil Watson as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Christopher Edward Catterall as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Barry Frederic Schwartz as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Christopher Edward Catterall as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Barry Frederic Schwartz as a director on 27 March 2015 (1 page) |
27 March 2015 | Registered 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 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Registered 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 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 June 2013 | Registration of charge 003091230004 (5 pages) |
4 June 2013 | Registration of charge 003091230004 (5 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 July 2011 | Statement of company's objects (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Memorandum and Articles of Association (6 pages) |
15 July 2011 | Memorandum and Articles of Association (6 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2010 | Director's details changed for Barry Frederic Schwartz on 21 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Barry Frederic Schwartz on 21 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (22 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 July 2008 | Director appointed barry schwartz (2 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
30 July 2008 | Director appointed barry schwartz (2 pages) |
29 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
10 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
1 April 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Return made up to 21/03/04; full list of members (2 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (2 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (2 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (2 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (2 pages) |
12 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 21/03/01; full list of members (3 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members (3 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
18 December 2000 | New secretary appointed (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (1 page) |
18 December 2000 | Secretary resigned (1 page) |
28 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 April 2000 | Return made up to 21/03/00; full list of members (3 pages) |
20 April 2000 | Return made up to 21/03/00; full list of members (3 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 June 1999 | New secretary appointed (1 page) |
16 June 1999 | New secretary appointed (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (1 page) |
26 May 1999 | New secretary appointed (1 page) |
15 May 1999 | Return made up to 21/03/99; full list of members (3 pages) |
15 May 1999 | Return made up to 21/03/99; full list of members (3 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
1 June 1998 | Company name changed rank film laboratories LIMITED\certificate issued on 01/06/98 (2 pages) |
1 June 1998 | Company name changed rank film laboratories LIMITED\certificate issued on 01/06/98 (2 pages) |
29 April 1998 | Return made up to 21/03/98; full list of members (7 pages) |
29 April 1998 | Return made up to 21/03/98; full list of members (7 pages) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Return made up to 21/03/97; no change of members (6 pages) |
8 May 1997 | Return made up to 21/03/97; no change of members (6 pages) |
8 May 1997 | Director's particulars changed (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
7 October 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 21/03/96; no change of members (7 pages) |
19 April 1996 | Return made up to 21/03/96; no change of members (7 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (20 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (20 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 21/03/95; full list of members (16 pages) |
9 April 1995 | Return made up to 21/03/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (75 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (153 pages) |
3 August 1994 | Full accounts made up to 31 October 1993 (18 pages) |
3 August 1994 | Full accounts made up to 31 October 1993 (18 pages) |
26 April 1994 | Director's particulars changed (2 pages) |
26 April 1994 | Director's particulars changed (2 pages) |
22 April 1994 | Return made up to 21/03/94; no change of members (6 pages) |
22 April 1994 | Return made up to 21/03/94; no change of members (6 pages) |
11 October 1993 | Director resigned;new director appointed (2 pages) |
11 October 1993 | Director resigned;new director appointed (2 pages) |
6 August 1993 | Full accounts made up to 31 October 1992 (17 pages) |
6 August 1993 | Full accounts made up to 31 October 1992 (17 pages) |
8 April 1993 | Return made up to 21/03/93; full list of members (7 pages) |
8 April 1993 | Return made up to 21/03/93; full list of members (7 pages) |
27 November 1992 | Director resigned (2 pages) |
27 November 1992 | Director resigned (2 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | Ad 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 1992 | Resolutions
|
13 November 1992 | Ad 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 1992 | New director appointed (3 pages) |
28 September 1992 | New director appointed (3 pages) |
4 September 1992 | Full accounts made up to 31 October 1991 (19 pages) |
4 September 1992 | Full accounts made up to 31 October 1991 (19 pages) |
18 June 1992 | Secretary's particulars changed (2 pages) |
18 June 1992 | Secretary's particulars changed (2 pages) |
14 April 1992 | Return made up to 21/03/92; full list of members (7 pages) |
14 April 1992 | Return made up to 21/03/92; full list of members (7 pages) |
5 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1991 | Ad 25/10/91--------- £ si 7500000@1=7500000 £ ic 1450000/8950000 (2 pages) |
6 November 1991 | Resolutions
|
6 November 1991 | Resolutions
|
6 November 1991 | £ nc 1450000/10000000 25/10/91 (1 page) |
6 November 1991 | Resolutions
|
6 November 1991 | Ad 25/10/91--------- £ si 7500000@1=7500000 £ ic 1450000/8950000 (2 pages) |
6 November 1991 | Resolutions
|
6 November 1991 | £ nc 1450000/10000000 25/10/91 (1 page) |
24 October 1991 | Director resigned (2 pages) |
24 October 1991 | Director resigned (2 pages) |
3 September 1991 | Full accounts made up to 31 October 1990 (18 pages) |
3 September 1991 | Full accounts made up to 31 October 1990 (18 pages) |
13 June 1991 | Director resigned (2 pages) |
13 June 1991 | Director resigned (2 pages) |
16 May 1991 | Director resigned (2 pages) |
16 May 1991 | Director resigned (2 pages) |
9 May 1991 | Secretary's particulars changed (2 pages) |
9 May 1991 | Secretary's particulars changed (2 pages) |
2 May 1991 | Director resigned (2 pages) |
2 May 1991 | Director resigned (2 pages) |
17 April 1991 | Return made up to 21/03/91; full list of members (9 pages) |
17 April 1991 | New director appointed (2 pages) |
17 April 1991 | Return made up to 21/03/91; full list of members (9 pages) |
17 April 1991 | New director appointed (2 pages) |
24 October 1990 | Resolutions
|
24 October 1990 | Resolutions
|
31 August 1990 | Full accounts made up to 31 October 1989 (15 pages) |
31 August 1990 | Full accounts made up to 31 October 1989 (15 pages) |
30 April 1990 | Return made up to 21/03/90; full list of members (7 pages) |
30 April 1990 | Return made up to 21/03/90; full list of members (7 pages) |
18 August 1989 | Full accounts made up to 31 October 1988 (15 pages) |
18 August 1989 | Full accounts made up to 31 October 1988 (15 pages) |
13 March 1989 | Return made up to 06/03/89; full list of members (8 pages) |
13 March 1989 | Return made up to 06/03/89; full list of members (8 pages) |
5 September 1988 | Return made up to 11/03/88; full list of members (6 pages) |
5 September 1988 | Return made up to 11/03/88; full list of members (6 pages) |
18 April 1988 | Full accounts made up to 31 October 1987 (15 pages) |
18 April 1988 | Full accounts made up to 31 October 1987 (15 pages) |
18 September 1987 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1987 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1987 | Full accounts made up to 31 October 1986 (15 pages) |
13 July 1987 | Full accounts made up to 31 October 1986 (15 pages) |
17 March 1987 | Return made up to 12/03/87; full list of members (5 pages) |
17 March 1987 | Return made up to 12/03/87; full list of members (5 pages) |
6 August 1986 | New director appointed (4 pages) |
6 August 1986 | New director appointed (4 pages) |
18 July 1986 | Full accounts made up to 31 October 1985 (15 pages) |
18 July 1986 | Full accounts made up to 31 October 1985 (15 pages) |
1 March 1985 | Accounts made up to 31 October 1984 (14 pages) |
1 March 1985 | Accounts made up to 31 October 1984 (14 pages) |
6 April 1984 | Accounts made up to 31 October 1983 (14 pages) |
6 April 1984 | Accounts made up to 31 October 1983 (14 pages) |
7 March 1983 | Accounts made up to 31 October 1982 (13 pages) |
7 March 1983 | Accounts made up to 31 October 1982 (13 pages) |
22 March 1982 | Accounts made up to 31 October 1981 (15 pages) |
22 March 1982 | Accounts made up to 31 October 1981 (15 pages) |
13 February 1956 | Company name changed\certificate issued on 13/02/56 (8 pages) |
13 February 1956 | Company name changed\certificate issued on 13/02/56 (8 pages) |
9 January 1936 | Certificate of incorporation (1 page) |
9 January 1936 | Incorporation (21 pages) |
9 January 1936 | Certificate of incorporation (1 page) |
9 January 1936 | Incorporation (21 pages) |