Company NameArion Facilities Limited
Company StatusDissolved
Company Number02387772
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 12 months ago)
Dissolution Date16 March 2021 (3 years, 1 month 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(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 1996)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Director NameTerence Henry North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address1 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PT
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed21 March 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed21 March 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address6 Errington Close
Chadwell St Mary
Grays
Essex
RM16 4TA
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2000)
RoleChartered Secretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Secretary NameFiona Margaret De Miguel
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address10 Lime Tree Walk
Enfield
Middlesex
EN2 0TJ
Director NameFiona Margaret De Miguel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2000)
RoleCompany Secretariat Executive
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed24 April 1998(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 May 1999)
RoleCompany Director
Correspondence Address10 Park Way
Ruislip
Middlesex
HA4 8NY
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed10 May 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2000)
RoleChartered Secretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2006)
RoleCompany Secretariat Assistant
Correspondence Address25 Landells Road
London
SE22 9PG
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed18 December 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2005)
RoleChartered Secretary
Correspondence Address91a Crystal Palace Road
London
SE22 9EY
Director NameAurelia Azalea Patel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2006)
RoleCompany Secretariat  Assistant
Correspondence Address50 Windsor Road
Dagenham
Essex
RM8 3LA
Secretary NameAurelia Azalea Patel
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2006)
RoleCompany Secretariat  Assistant
Correspondence Address50 Windsor Road
Dagenham
Essex
RM8 3LA
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(16 years, 8 months after company formation)
Appointment Duration9 years, 2 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
Appointed27 January 2006(16 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Merryfields
Uxbridge
Middlesex
UB8 2BT
Director NameCyril Drabinsky
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address399 Russell Hill Road
Toronto
Ontario
Canada M4v 2vs
Secretary NameMichael Brofsky
NationalityBritish
StatusResigned
Appointed27 January 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address221 Long Hill Drive
Short Hills
New Jersey
Foreign
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed03 September 2007(18 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2015)
RoleAccountant
Correspondence Address20 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(25 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(25 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 NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(25 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(26 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(27 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressFilm 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(28 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(28 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
Appointed07 December 2018(29 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Ralph Abraham Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(29 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Sirmad Balal Shafique
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(29 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD

Contact

Websitebydeluxe.com

Location

Registered AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

4m at £1Deluxe Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 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 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)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,000,000
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 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)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,000,000
(4 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 Michael James Doughty 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 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)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
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)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,000,000
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Full accounts made up to 31 December 2008 (16 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Memorandum and Articles of Association (7 pages)
6 June 2009Company name changed midnight digital LIMITED\certificate issued on 10/06/09 (2 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
5 February 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
5 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
6 December 2007Memorandum and Articles of Association (7 pages)
26 November 2007Company name changed deluxe studios LIMITED\certificate issued on 26/11/07 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 September 2007New secretary appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 April 2006Return made up to 21/03/06; full list of members (3 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Company name changed rank studios LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page)
24 February 2006New secretary appointed (2 pages)
31 January 2006Director's particulars changed (1 page)
11 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed;new director appointed (1 page)
9 November 2005Director resigned (1 page)
19 August 2005Resolutions
  • RES13 ‐ Change of name 03/08/89
(1 page)
18 April 2005Return made up to 21/03/05; full list of members (2 pages)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Return made up to 21/03/04; full list of members (2 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 April 2003Return made up to 21/03/03; full list of members (2 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 April 2002Return made up to 21/03/02; full list of members (2 pages)
28 December 2001Secretary's particulars changed;director's particulars changed (1 page)
27 March 2001Return made up to 21/03/01; full list of members (2 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed (1 page)
18 December 2000Secretary resigned (1 page)
17 July 2000New director appointed (1 page)
14 July 2000Director resigned (1 page)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 March 2000Return made up to 21/03/00; full list of members (3 pages)
17 March 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999New secretary appointed (1 page)
21 October 1999Director's particulars changed (1 page)
14 June 1999Secretary resigned (1 page)
17 May 1999Return made up to 21/03/99; no change of members (3 pages)
8 September 1998Director's particulars changed (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
6 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 April 1998Return made up to 21/03/98; full list of members (7 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 21/03/97; no change of members (9 pages)
24 July 1996Full accounts made up to 31 December 1995 (7 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (5 pages)
21 April 1996Return made up to 21/03/96; no change of members (6 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1995Full accounts made up to 31 October 1994 (7 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (16 pages)
25 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 August 1989Company name changed R.B. alpha company ninety-nine l imited\certificate issued on 10/08/89 (2 pages)
22 May 1989Incorporation (12 pages)