Company NameDeluxe 142 Limited
DirectorsCyril Raymond Drabinsky and Michael Frederick Gunter
Company StatusActive
Company Number00981201
CategoryPrivate Limited Company
Incorporation Date4 June 1970(53 years, 11 months ago)
Previous NameAscent Media Group Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Cyril Raymond Drabinsky
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed24 November 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMr Michael Frederick Gunter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMr Graham John Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressMoon Cottage 42 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0AQ
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameJoseph Richard Delang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1995(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2000)
RoleExecutive
Correspondence Address277 Goldenwood Circle
Simi Valley
California
93065
Director NameSalah Mohammed Hassanein
Date of BirthMay 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1995(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2000)
RoleExecutive
Correspondence Address2318 Ocean Front
Del Mar
California
92014
Secretary NameMr Graham John Hall
NationalityBritish
StatusResigned
Appointed08 January 1999(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hayes Road
Bromley
Kent
BR2 9AA
Director NameDavid Parker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(30 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2001)
RoleFinance Director
Correspondence Address20 Barrington Road
Foxton
Cambridgeshire
CB2 6SJ
Secretary NameEmma Nicole Eastman
NationalityBritish
StatusResigned
Appointed02 May 2001(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address48 Charlotte Street
London
W1T 2NS
Director NameMr Mark Andrew Hewitt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(32 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
104 Queens Drive Finsbury Park
London
N4 2HW
Director NameMr Saleem Husain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(32 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Raleigh Drive
London
N20 0UU
Director NameMr Simon Paul Kay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNeo House
Sheethanger Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BQ
Director NameWilliam Niles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2003(33 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 Stephen Street
London
W1T 1AT
Director NameMr George Charles Platisa
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2004(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Stephen Street
London
W1T 1AT
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Secretary NameMr James Neil Watson
NationalityBritish
StatusResigned
Appointed05 January 2005(34 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFilm House 142 Wardour Street
London
W1F 8DD
Director NameBrenda Lucy Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(35 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2006)
RoleGroup Md
Correspondence AddressSquirrels Oak
Squirrels Jump Alderley Edge
Wilmslow
Cheshire
SK9 7DR
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMichael James Doughty
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(40 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Secretary NameMr Christopher Edward Catterall
StatusResigned
Appointed29 May 2012(42 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(44 years, 8 months after company formation)
Appointment Duration1 year, 9 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(44 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film 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(44 years, 10 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(44 years, 11 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(45 years, 1 month 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(46 years, 5 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(47 years, 3 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(47 years, 11 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
Appointed08 June 2018(48 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2019)
RoleSvp Technology & Operations
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
Appointed30 November 2018(48 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2018)
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
Appointed30 November 2018(48 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2019(49 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2020)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1999)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH

Contact

Websiteencorepost.co.uk
Telephone020 71492000
Telephone regionLondon

Location

Registered AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

16.7m at £1Deluxe Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,289,000
Gross Profit£23,301,000
Net Worth£7,735,000
Cash£12,000
Current Liabilities£17,565,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 4 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

16 August 2019Delivered on: 22 August 2019
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
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
19 December 2011Delivered on: 20 December 2011
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Data centre comprising of hp dl X5550 2.66GHZ 12 GB serial no CZJ05202FN,hp proliant DL360 G6 E5504/P410I/GB serial no CZJ05009J4, cisco catalyst 6500 firewall blade catalyst 6500 serial no SAL1439UWSR including ancillary equipment.
Outstanding
21 May 2009Delivered on: 22 May 2009
Persons entitled: Railways Pension Trustee Company Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: The sum of £37,365 see image for full details.
Outstanding
27 July 2022Delivered on: 12 August 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
16 March 2022Delivered on: 31 March 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 March 2022Delivered on: 18 March 2022
Persons entitled: Loan Admin Co Llc as Security Agent

Classification: A registered charge
Particulars: “Sundog media toolkit”, a trademark registered to deluxe 142 limited.
Outstanding
29 March 2021Delivered on: 8 April 2021
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 August 2020Delivered on: 25 August 2020
Persons entitled: Loan Admin Co Llc as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
30 June 2020Delivered on: 13 July 2020
Persons entitled: Pnc Bank, National Association as Agent for the Secured Parties (Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 January 2020Delivered on: 9 January 2020
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 November 2019Delivered on: 22 November 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
20 November 2019Delivered on: 22 November 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
20 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land:. Clause 3.1(b) creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. Clause 3.7 creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
2 October 2019Delivered on: 7 October 2019
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Land:. • clause 3.1(a) of the debenture creates a legal mortgage over the material land (as defined in the debenture); and. • clause 3.1(b) of the debenture creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property:. • clause 3.7 of the debenture creates a fixed charge over all intellectual property rights (as defined in the debenture) such as those listed in schedule 6 (specified intellectual property):. Trademarks. Chargor file number trademark jurisdiction status application no.. Filing date registration no.. Registration date. Deluxe UK holdings limited T254435.GB.01 Solvit. United kingdom registered UK00001156421. 24 june 1981 UK00001156421. 24 june 1981. patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034. please see the debenture for further details.
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
16 November 2001Delivered on: 4 December 2001
Satisfied on: 29 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a daysun house hawley crescent and 29 kentish town road london t/no NGL515197.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 May 1994Delivered on: 5 May 1994
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 April 1989Delivered on: 27 April 1989
Satisfied on: 5 May 1992
Persons entitled: Thorn Emi PLC

Classification: Mortgage debenture
Secured details: For securing all other monies due or to become due from the company to the chargee under the terms of a counter indemnity and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 2019Delivered on: 25 October 2019
Satisfied on: 22 November 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture).. Intellectual property. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Fully Satisfied
22 December 1982Delivered on: 29 December 1982
Satisfied on: 8 December 2000
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £93,500 and all monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the south side of hanley crescent, st. Pancras in the london borough of camden title no. Ngl 426865.
Fully Satisfied

Filing History

1 February 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 1 February 2021 (1 page)
13 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
24 December 2020Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL (1 page)
24 December 2020Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL (1 page)
21 December 2020Termination of appointment of Stefanie Liquori Digrigoli as a director on 11 December 2020 (1 page)
30 November 2020Appointment of Mr Michael Frederick Gunter as a director on 24 November 2020 (2 pages)
30 November 2020Appointment of Mr Cyril Raymond Drabinsky as a director on 24 November 2020 (2 pages)
12 October 2020Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page)
25 August 2020Registration of charge 009812010018, created on 20 August 2020 (51 pages)
13 July 2020Registration of charge 009812010017, created on 30 June 2020 (53 pages)
8 July 2020Satisfaction of charge 009812010016 in full (1 page)
2 July 2020Satisfaction of charge 009812010015 in full (1 page)
2 July 2020Satisfaction of charge 009812010014 in full (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 January 2020Registration of charge 009812010016, created on 6 January 2020 (58 pages)
7 January 2020Satisfaction of charge 009812010013 in full (1 page)
27 December 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 November 2019Satisfaction of charge 009812010012 in full (4 pages)
22 November 2019Satisfaction of charge 009812010008 in full (4 pages)
22 November 2019Registration of charge 009812010013, created on 20 November 2019 (44 pages)
22 November 2019Satisfaction of charge 009812010009 in full (4 pages)
22 November 2019Registration of charge 009812010014, created on 20 November 2019 (44 pages)
22 November 2019Registration of charge 009812010015, created on 20 November 2019 (44 pages)
22 November 2019Satisfaction of charge 009812010010 in full (4 pages)
21 November 2019Notification of Deluxe Uk Holdings Limited as a person with significant control on 6 November 2019 (2 pages)
20 November 2019Withdrawal of a person with significant control statement on 20 November 2019 (2 pages)
15 November 2019Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (1 page)
15 November 2019Notification of a person with significant control statement (2 pages)
30 October 2019Satisfaction of charge 009812010011 in full (4 pages)
25 October 2019Registration of charge 009812010012, created on 22 October 2019 (44 pages)
7 October 2019Registration of charge 009812010011, created on 2 October 2019 (44 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 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 Sirmad Balal Shafique 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)
22 August 2019Registration of charge 009812010009, created on 16 August 2019 (44 pages)
22 August 2019Registration of charge 009812010008, created on 16 August 2019 (44 pages)
22 August 2019Registration of charge 009812010010, created on 16 August 2019 (44 pages)
14 August 2019Memorandum and Articles of Association (12 pages)
14 August 2019Resolutions
  • RES13 ‐ Re-res have effect notwithstanding any provisions of articles 05/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 July 2019Satisfaction of charge 009812010007 in full (1 page)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 December 2018Director's details changed for Mr Ralph Abraham Levy on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Ralph Abraham Levy as a director on 30 November 2018 (2 pages)
11 December 2018Termination of appointment of Ralph Abraham Levy as a director on 30 November 2018 (1 page)
10 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
3 December 2018Appointment of Mr Ralph Abraham Levy as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 30 November 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
15 August 2018Satisfaction of charge 5 in full (1 page)
19 June 2018Appointment of Mr Andrew Michael Bell as a director on 8 June 2018 (2 pages)
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)
25 January 2018Confirmation statement made on 11 January 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 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 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)
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)
11 August 2017Satisfaction of charge 6 in full (1 page)
11 August 2017Satisfaction of charge 6 in full (1 page)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
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, Deluxe Ground Floor, 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)
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, Deluxe Ground Floor, 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 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16,650,000
(5 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16,650,000
(5 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)
12 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
12 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 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 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 2015Termination of appointment of Kenneth Walter Biggins 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 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)
1 April 2015Termination of appointment of Kenneth Walter Biggins 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 Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
23 February 2015Register inspection address has been changed to C/O James Watson, Deluxe 1St Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL (1 page)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 16,650,000
(4 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 16,650,000
(4 pages)
23 February 2015Register inspection address has been changed to C/O James Watson, Deluxe 1St Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL (1 page)
20 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 20 February 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
23 January 2014Registered office address changed from Film House 142 Wardour Street London W1F 8DD England on 23 January 2014 (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 16,650,000
(4 pages)
23 January 2014Registered office address changed from Film House 142 Wardour Street London W1F 8DD England on 23 January 2014 (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 16,650,000
(4 pages)
8 October 2013Accounts made up to 31 December 2012 (20 pages)
8 October 2013Accounts made up to 31 December 2012 (20 pages)
4 June 2013Registration of charge 009812010007 (5 pages)
4 June 2013Registration of charge 009812010007 (5 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts made up to 31 December 2011 (21 pages)
2 October 2012Accounts made up to 31 December 2011 (21 pages)
30 May 2012Appointment of Mr Christopher Edward Catterall as a secretary (1 page)
30 May 2012Appointment of Mr Christopher Edward Catterall as a secretary (1 page)
29 May 2012Termination of appointment of James Watson as a secretary (1 page)
29 May 2012Termination of appointment of James Watson as a secretary (1 page)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 December 2011Auditor's resignation (2 pages)
9 December 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 pages)
3 October 2011Accounts made up to 31 December 2010 (28 pages)
3 October 2011Accounts made up to 31 December 2010 (28 pages)
4 May 2011Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2011Termination of appointment of William Niles as a director (1 page)
6 January 2011Appointment of Mr Kenneth Walter Biggins as a director (2 pages)
6 January 2011Termination of appointment of George Platisa as a director (1 page)
6 January 2011Appointment of Mr Michael James Doughty as a director (2 pages)
6 January 2011Termination of appointment of George Platisa as a director (1 page)
6 January 2011Appointment of Mr Michael James Doughty as a director (2 pages)
6 January 2011Termination of appointment of William Niles as a director (1 page)
6 January 2011Appointment of Mr Kenneth Walter Biggins as a director (2 pages)
5 January 2011Company name changed ascent media group LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Company name changed ascent media group LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 16,650,000
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 16,650,000
(3 pages)
30 September 2010Accounts made up to 31 December 2009 (27 pages)
30 September 2010Accounts made up to 31 December 2009 (27 pages)
24 February 2010Registered office address changed from 1 Stephen Street London W1T 1AL on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 1 Stephen Street London W1T 1AL on 24 February 2010 (1 page)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for William Niles on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for James Neil Watson on 29 October 2009 (1 page)
29 October 2009Director's details changed for George Platisa on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for James Neil Watson on 29 October 2009 (1 page)
29 October 2009Director's details changed for George Platisa on 29 October 2009 (2 pages)
29 October 2009Director's details changed for William Niles on 29 October 2009 (2 pages)
27 October 2009Accounts made up to 31 December 2008 (26 pages)
27 October 2009Accounts made up to 31 December 2008 (26 pages)
3 September 2009Statement of affairs (9 pages)
3 September 2009Ad 17/07/09\gbp si 15000000@1=15000000\gbp ic 1600000/16600000\ (2 pages)
3 September 2009Statement of affairs (9 pages)
3 September 2009Ad 17/07/09\gbp si 15000000@1=15000000\gbp ic 1600000/16600000\ (2 pages)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2009Nc inc already adjusted 17/07/09 (1 page)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2009Nc inc already adjusted 17/07/09 (1 page)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2009Return made up to 23/01/09; full list of members (3 pages)
4 March 2009Return made up to 23/01/09; full list of members (3 pages)
9 October 2008Accounts made up to 31 December 2007 (24 pages)
9 October 2008Accounts made up to 31 December 2007 (24 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
3 November 2007Accounts made up to 31 December 2006 (24 pages)
3 November 2007Accounts made up to 31 December 2006 (24 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
2 January 2007Accounts made up to 31 December 2005 (47 pages)
2 January 2007Accounts made up to 31 December 2005 (47 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
20 March 2006Accounts made up to 31 December 2004 (24 pages)
20 March 2006Accounts made up to 31 December 2004 (24 pages)
21 February 2006Location of register of members (1 page)
21 February 2006Return made up to 23/01/06; full list of members (3 pages)
21 February 2006Location of register of members (1 page)
21 February 2006Return made up to 23/01/06; full list of members (3 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 May 2005Accounts made up to 31 December 2003 (25 pages)
19 May 2005Accounts made up to 31 December 2003 (25 pages)
25 April 2005Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page)
25 April 2005Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (1 page)
21 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 2005New secretary appointed (1 page)
21 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
28 February 2004Director resigned (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (1 page)
28 February 2004New director appointed (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (2 pages)
28 February 2004Return made up to 23/01/04; full list of members (6 pages)
28 February 2004Return made up to 23/01/04; full list of members (6 pages)
28 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (3 pages)
30 December 2003Accounts made up to 31 December 2002 (26 pages)
30 December 2003Accounts made up to 31 December 2002 (26 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
18 February 2003Return made up to 23/01/03; full list of members (7 pages)
18 February 2003Return made up to 23/01/03; full list of members (7 pages)
27 January 2003Registered office changed on 27/01/03 from: 13 hawley crescent london NW1 8NP (1 page)
27 January 2003Registered office changed on 27/01/03 from: 13 hawley crescent london NW1 8NP (1 page)
10 January 2003Company name changed todd-ao uk LTD\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed todd-ao uk LTD\certificate issued on 10/01/03 (2 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (3 pages)
4 November 2002Accounts made up to 31 December 2001 (18 pages)
4 November 2002Accounts made up to 31 December 2001 (18 pages)
1 June 2002Auditor's resignation (1 page)
1 June 2002Auditor's resignation (1 page)
28 January 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
19 November 2001Accounts made up to 31 December 2000 (15 pages)
19 November 2001Accounts made up to 31 December 2000 (15 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
12 February 2001Return made up to 23/01/01; no change of members (6 pages)
12 February 2001Return made up to 23/01/01; no change of members (6 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Accounts made up to 31 August 1999 (15 pages)
21 September 2000Accounts made up to 31 August 1999 (15 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
12 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 August 1999Accounts made up to 31 August 1998 (13 pages)
17 August 1999Accounts made up to 31 August 1998 (13 pages)
13 March 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
4 August 1998Registered office changed on 04/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
3 June 1998Accounts made up to 31 August 1997 (19 pages)
3 June 1998Accounts made up to 31 August 1997 (19 pages)
26 February 1998Return made up to 12/01/98; no change of members (5 pages)
26 February 1998Return made up to 12/01/98; no change of members (5 pages)
16 June 1997Accounts made up to 31 August 1996 (17 pages)
16 June 1997Accounts made up to 31 August 1996 (17 pages)
4 March 1997Company name changed chrysalis/todd-ao europe LIMITED\certificate issued on 04/03/97 (2 pages)
4 March 1997Company name changed chrysalis/todd-ao europe LIMITED\certificate issued on 04/03/97 (2 pages)
21 February 1997Return made up to 12/01/97; no change of members (4 pages)
21 February 1997Return made up to 12/01/97; no change of members (4 pages)
28 April 1996Accounts made up to 31 August 1995 (20 pages)
28 April 1996Accounts made up to 31 August 1995 (20 pages)
1 February 1996Return made up to 12/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 1996Return made up to 12/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 April 1995Secretary resigned;new secretary appointed (4 pages)
26 April 1995Secretary resigned;new secretary appointed (4 pages)
21 April 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
21 April 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
5 April 1995Registered office changed on 05/04/95 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
5 April 1995Registered office changed on 05/04/95 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
30 March 1995New director appointed (4 pages)
30 March 1995New director appointed (4 pages)
30 March 1995New director appointed (4 pages)
30 March 1995New director appointed (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
27 March 1995Company name changed chrysalis television facilities LIMITED\certificate issued on 28/03/95 (4 pages)
27 March 1995Company name changed chrysalis television facilities LIMITED\certificate issued on 28/03/95 (4 pages)
24 March 1995Memorandum and Articles of Association (18 pages)
24 March 1995Memorandum and Articles of Association (18 pages)
22 March 1995Memorandum and Articles of Association (22 pages)
22 March 1995Memorandum and Articles of Association (22 pages)
8 March 1995Accounts made up to 31 August 1994 (16 pages)
8 March 1995Accounts made up to 31 August 1994 (16 pages)
4 February 1995Return made up to 12/01/95; full list of members (7 pages)
4 February 1995Return made up to 12/01/95; full list of members (7 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
25 March 1994Accounts made up to 31 August 1993 (16 pages)
25 March 1994Accounts made up to 31 August 1993 (16 pages)
24 March 1994Director resigned (2 pages)
24 March 1994Director resigned (2 pages)
16 February 1994Return made up to 12/01/94; no change of members (6 pages)
16 February 1994Return made up to 12/01/94; no change of members (6 pages)
10 June 1993Accounts made up to 31 August 1992 (14 pages)
10 June 1993Accounts made up to 31 August 1992 (14 pages)
5 February 1993Return made up to 12/01/93; change of members (5 pages)
5 February 1993Return made up to 12/01/93; change of members (5 pages)
9 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1992£ nc 100000/1600000 28/08/92 (1 page)
8 October 1992Ad 28/08/92--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages)
8 October 1992Ad 28/08/92--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages)
8 October 1992£ nc 100000/1600000 28/08/92 (1 page)
31 May 1992Accounts made up to 31 August 1991 (14 pages)
31 May 1992Accounts made up to 31 August 1991 (14 pages)
27 February 1992Return made up to 12/01/92; full list of members (7 pages)
27 February 1992Return made up to 12/01/92; full list of members (7 pages)
13 February 1992Company name changed airtv facilities LIMITED\certificate issued on 14/02/92 (2 pages)
13 February 1992Company name changed airtv facilities LIMITED\certificate issued on 14/02/92 (2 pages)
20 June 1991Accounts made up to 31 August 1990 (16 pages)
20 June 1991Accounts made up to 31 August 1990 (16 pages)
11 February 1991Return made up to 12/01/91; change of members (7 pages)
11 February 1991Return made up to 12/01/91; change of members (7 pages)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 April 1990Accounts made up to 31 August 1989 (16 pages)
27 April 1990Accounts made up to 31 August 1989 (16 pages)
3 April 1990Return made up to 12/01/90; full list of members (8 pages)
3 April 1990Return made up to 12/01/90; full list of members (8 pages)
10 October 1989Memorandum and Articles of Association (15 pages)
10 October 1989Memorandum and Articles of Association (15 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1989Accounts made up to 31 August 1988 (16 pages)
27 April 1989Accounts made up to 31 August 1988 (16 pages)
21 March 1989Return made up to 14/01/89; full list of members (8 pages)
21 March 1989Return made up to 14/01/89; full list of members (8 pages)
17 June 1988Return made up to 14/01/88; full list of members (8 pages)
17 June 1988Return made up to 14/01/88; full list of members (8 pages)
25 May 1988Accounts made up to 30 June 1987 (14 pages)
25 May 1988Accounts made up to 30 June 1987 (14 pages)
9 July 1987Accounts made up to 30 June 1986 (15 pages)
9 July 1987Accounts made up to 30 June 1986 (15 pages)
21 February 1987Return made up to 14/01/87; full list of members (13 pages)
21 February 1987Return made up to 14/01/87; full list of members (13 pages)
19 December 1986Company name changed air television facilities limite d\certificate issued on 19/12/86 (2 pages)
19 December 1986Company name changed air television facilities limite d\certificate issued on 19/12/86 (2 pages)
7 May 1986Accounts made up to 30 June 1985 (14 pages)
7 May 1986Return made up to 14/01/86; full list of members (14 pages)
7 May 1986Accounts made up to 30 June 1985 (14 pages)
7 May 1986Return made up to 14/01/86; full list of members (14 pages)
7 February 1985Accounts made up to 31 July 1984 (11 pages)
7 February 1985Accounts made up to 31 July 1984 (11 pages)
16 June 1984Accounts made up to 30 April 1983 (28 pages)
16 June 1984Accounts made up to 30 April 1983 (28 pages)
23 March 1983Accounts made up to 30 April 1982 (7 pages)
23 March 1983Accounts made up to 30 April 1982 (7 pages)
6 October 1981Accounts made up to 30 April 1981 (7 pages)
6 October 1981Accounts made up to 30 April 1981 (7 pages)
25 January 1980Accounts made up to 30 April 1979 (7 pages)
25 January 1980Accounts made up to 30 April 1979 (7 pages)
18 January 1980Accounts made up to 30 April 1978 (7 pages)
18 January 1980Accounts made up to 30 April 1978 (7 pages)
14 October 1977Accounts made up to 30 April 1977 (7 pages)
14 October 1977Accounts made up to 30 April 1977 (7 pages)
13 October 1977Accounts made up to 30 April 1976 (5 pages)
13 October 1977Accounts made up to 30 April 1976 (5 pages)
17 July 1975Company name changed\certificate issued on 17/07/75 (2 pages)
17 July 1975Company name changed\certificate issued on 17/07/75 (2 pages)
25 September 1973Company name changed\certificate issued on 25/09/73 (8 pages)
25 September 1973Company name changed\certificate issued on 25/09/73 (8 pages)
4 June 1970Incorporation (20 pages)
4 June 1970Incorporation (20 pages)
4 June 1970Certificate of incorporation (1 page)
4 June 1970Certificate of incorporation (1 page)