Company NameDSG Digital London Limited
Company StatusDissolved
Company Number01535111
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 5 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(38 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 02 August 2022)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMr Andrew William John Boulton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressCorner Cottage
Fawley
Wantage
Oxfordshire
OX12 9NJ
Director NameMrs Rosemary Boulton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressCorner Cottage
Fawley
Wantage
Oxfordshire
OX12 9NJ
Director NameMr Ian Andrew Buckton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Fancott
Toddington
Dunstable
Bedfordshire
LU5 6HT
Director NameMr Richard Corne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickade House
Risborough Road
Great Kimble
Buckinghamshire
HP17 0XS
Secretary NameMr Richard Corne
NationalityBritish
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickade House
Risborough Road
Great Kimble
Buckinghamshire
HP17 0XS
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(21 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameMr Michael James Doughty
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(21 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Merryfields
Uxbridge
Middlesex
UB8 2BT
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed09 November 2002(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2006)
RoleChartered Secretary
Correspondence Address25 Landells Road
London
SE22 9PG
Secretary NameAnne Lawrence
NationalityBritish
StatusResigned
Appointed27 January 2006(25 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 August 2006)
RoleCompany Director
Correspondence Address15 Field Way
Ruislip
Middlesex
HA4 7LY
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed11 August 2006(25 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 January 2015)
RoleCommercial Manager
Correspondence Address20 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameMark Anthony Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2009)
RoleMD
Correspondence AddressGarth Isaf Farmhouse
Llanharan
CF72 9NH
Wales
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(34 years, 1 month 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(34 years, 3 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 NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(34 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(35 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(36 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Andrew Michael Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(38 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Ralph Abraham Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(38 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Sirmad Balal Shafique
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(38 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Gary Grant Lyon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2020(39 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD

Contact

Websitedeluxedigital.co.uk

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

30k at £1Capital Fx Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 February 2013Delivered on: 6 March 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Protape datastores - 10 x dx 115 & simtronics 500GB, protape datastores - 149 cru caddy 6601-7100-0500 seagate 500GB internal 7.2 rpm ST500DM002,hammer PLC - V2R-cru-movedock hdd in move dock for details of further chattels charged please refer to form MG01 see image for full details.
Outstanding
15 December 2011Delivered on: 17 December 2011
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited, Together Both Hsbc

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hdd in move dock 191952/(1-200)-910-A. DX115 dc carrier cru-6601-7103-0500, hdd in move dock 217756/(1-658)-0411-a, 217761/(1-455)-0411-a, 217761/(1-4)-0411-a, for further details of chattels charged please refer to form MG01.
Outstanding
30 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being: V2 disk subsystem digital recording equipment, V2 disk subsystem serial no 192564, V2 disk subsystem serial no 193533, for details of further equipment charged, please refer to form MG01, see image for full details.
Outstanding
6 August 2008Delivered on: 12 August 2008
Persons entitled: Morley Pooled Pensions 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: A deposit of £1,269,000.
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
14 December 1995Delivered on: 23 December 1995
Satisfied on: 12 April 2000
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 October 1993Delivered on: 8 October 1993
Satisfied on: 21 November 2002
Persons entitled: Relovast B.V.

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A rent deposit in the sum of £11,658.38 or any increased sum payable under the provisions of the deed of rent deposit.
Fully Satisfied
6 October 1993Delivered on: 8 October 1993
Satisfied on: 21 November 2002
Persons entitled: Relovast B.V.

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a rent deposit deed of even date.
Particulars: A rent deposit in the sum of £4,484.99 or any increased sum payable underthe provisions of the deed of rent deposit.
Fully Satisfied
28 January 1983Delivered on: 8 February 1983
Satisfied on: 26 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold. 21A kingly court, kingly street, westminster, london W1R 5LE.
Fully Satisfied
23 January 1982Delivered on: 3 February 1982
Satisfied on: 26 January 1996
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

29 January 2021Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (1 page)
2 December 2020Termination of appointment of Gary Grant Lyon as a director on 2 December 2020 (1 page)
30 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 November 2020Memorandum and Articles of Association (11 pages)
9 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 October 2020Termination of appointment of John Eric Cummins as a director on 6 October 2020 (1 page)
6 October 2020Appointment of Mr Gary Grant Lyon as a director on 6 October 2020 (2 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 November 2019Cessation of Ronald 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)
19 September 2019Termination of appointment of Ralph Abraham Levy 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 Andrew Michael Bell 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)
29 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 July 2019Satisfaction of charge 015351110010 in full (1 page)
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages)
26 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 August 2018Satisfaction of charge 9 in full (2 pages)
15 August 2018Satisfaction of charge 8 in full (1 page)
15 August 2018Satisfaction of charge 7 in full (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)
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)
21 September 2017Director's details changed for Mr Robert Keith Julian on 29 August 2017 (2 pages)
21 September 2017Director's details changed for Mr Robert Keith Julian on 29 August 2017 (2 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)
11 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
11 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
8 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 19 August 2017 with no updates (3 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)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
31 October 2016Registered office address changed from C/O C/O James Watson, 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 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)
21 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 30,000
(6 pages)
19 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 30,000
(6 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 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)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,000
(4 pages)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,000
(4 pages)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,000
(4 pages)
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 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 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 2015Termination of appointment of Michael James Doughty 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)
19 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 19 February 2015 (1 page)
19 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 19 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 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 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England 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)
19 January 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England 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 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30,000
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30,000
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30,000
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
4 June 2013Registration of charge 015351110010 (5 pages)
4 June 2013Registration of charge 015351110010 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Full accounts made up to 31 December 2008 (20 pages)
17 March 2010Full accounts made up to 31 December 2008 (20 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Appointment terminated director mark allen (1 page)
26 June 2009Appointment terminated director mark allen (1 page)
16 June 2009Return made up to 08/06/09; full list of members (5 pages)
16 June 2009Return made up to 08/06/09; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
19 August 2008Gbp ic 30300/30000\14/08/08\gbp sr [email protected]=300\ (1 page)
19 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 August 2008Gbp ic 30300/30000\14/08/08\gbp sr [email protected]=300\ (1 page)
19 August 2008Gbp nc 30300/30000\14/08/08 (1 page)
19 August 2008Gbp nc 30300/30000\14/08/08 (1 page)
19 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
9 January 2008Memorandum and Articles of Association (11 pages)
9 January 2008Memorandum and Articles of Association (11 pages)
7 January 2008Company name changed capital fx LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed capital fx LIMITED\certificate issued on 07/01/08 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
15 June 2007Return made up to 08/06/07; full list of members (3 pages)
15 June 2007Return made up to 08/06/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
19 June 2006Return made up to 08/06/06; full list of members (4 pages)
19 June 2006Return made up to 08/06/06; full list of members (4 pages)
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
13 July 2005Return made up to 08/06/05; full list of members (4 pages)
13 July 2005Return made up to 08/06/05; full list of members (4 pages)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
24 June 2004Return made up to 08/06/04; full list of members (3 pages)
24 June 2004Return made up to 08/06/04; full list of members (3 pages)
3 December 2003Accounting reference date extended from 08/11/03 to 31/12/03 (1 page)
3 December 2003Accounting reference date extended from 08/11/03 to 31/12/03 (1 page)
25 November 2003Auditors res (1 page)
25 November 2003Auditors res (1 page)
15 September 2003Full accounts made up to 8 November 2002 (20 pages)
15 September 2003Full accounts made up to 8 November 2002 (20 pages)
15 September 2003Full accounts made up to 8 November 2002 (20 pages)
23 June 2003Return made up to 18/05/03; full list of members (3 pages)
23 June 2003Return made up to 18/05/03; full list of members (3 pages)
2 January 2003Registered office changed on 02/01/03 from: 6 connaught place london W2 2EZ (1 page)
2 January 2003Accounting reference date shortened from 31/03/03 to 08/11/02 (1 page)
2 January 2003Accounting reference date shortened from 31/03/03 to 08/11/02 (1 page)
2 January 2003Registered office changed on 02/01/03 from: 6 connaught place london W2 2EZ (1 page)
18 December 2002Registered office changed on 18/12/02 from: lion house red lion street london WC1R 4GB (1 page)
18 December 2002Registered office changed on 18/12/02 from: lion house red lion street london WC1R 4GB (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New secretary appointed (1 page)
18 December 2002New director appointed (2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Full accounts made up to 31 March 2002 (20 pages)
20 November 2002Full accounts made up to 31 March 2002 (20 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2002Nc inc already adjusted 09/11/02 (2 pages)
16 November 2002Nc inc already adjusted 09/11/02 (2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fullwood place gray's inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fullwood place gray's inn london WC1V 6UB (1 page)
4 July 2001Return made up to 08/06/01; full list of members (7 pages)
4 July 2001Return made up to 08/06/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 08/06/98; no change of members (4 pages)
22 June 1998Return made up to 08/06/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 June 1996Return made up to 08/06/96; no change of members (4 pages)
25 June 1996Return made up to 08/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
16 October 1990Company name changed mike uden opticals LIMITED\certificate issued on 17/10/90 (2 pages)
16 October 1990Company name changed mike uden opticals LIMITED\certificate issued on 17/10/90 (2 pages)
13 November 1981Company name changed\certificate issued on 13/11/81 (4 pages)
13 November 1981Company name changed\certificate issued on 13/11/81 (4 pages)
16 December 1980Incorporation (14 pages)
16 December 1980Incorporation (14 pages)