Company NameArion Communications Limited
Company StatusDissolved
Company Number02681806
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesRank Nemo (Eight) Limited and Denham Telecine Limited

Business Activity

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

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(27 years, 7 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 NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameBrian Charles Owers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameTrevor Alastair McCurdie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1996)
RoleManaging Director
Correspondence AddressManor Farm House
Claverton
Bath
Avon
BA2 7BG
Director NameMr Derek Michael Raymond Downing
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address18 Millers Turn
Chinnor
Oxfordshire
OX9 4JZ
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed24 August 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 1998)
RoleSecretary
Correspondence Address6 Errington Close
Chadwell St Mary
Grays
Essex
RM16 4TA
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 March 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
Appointed01 January 1996(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 March 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Merryfields
Uxbridge
Middlesex
UB8 2BT
Secretary NameFiona Margaret De Miguel
NationalityBritish
StatusResigned
Appointed08 July 1998(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence Address10 Lime Tree Walk
Enfield
Middlesex
EN2 0TJ
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1999)
RoleCompany Director
Correspondence Address10 Park Way
Ruislip
Middlesex
HA4 8NY
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed10 May 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed18 December 2000(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2006)
RoleChartered Secretary
Correspondence Address25 Landells Road
London
SE22 9PG
Secretary NameMichael Borofsky
NationalityBritish
StatusResigned
Appointed27 January 2006(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address221 Long Hill Drive
Short Hills
New Jersey 07078
Foreign
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed03 September 2007(15 years, 7 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(22 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMs Amanda Suzanne Cupples
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian,British
StatusResigned
Appointed27 March 2015(23 years, 2 months after company formation)
Appointment Duration4 days (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(23 years, 2 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(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFilm 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(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFilm House 142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(24 years, 9 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(25 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFilm 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(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFilm 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(26 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFilm 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(26 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence AddressFilm 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(26 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFilm House 142 Wardour Street
London
W1F 8DD

Contact

Websitearion.co.uk
Telephone020 71933140
Telephone regionLondon

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

2 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)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 November 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to C/O Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 24 November 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)
28 January 2016Register inspection address has been changed from C/O James Watson, Deluxe 1st Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O James Watson Deluxe 142 Ltd Film House, 142 Wardour Street London W1F 8DD (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(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)
22 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
1 April 2015Termination of appointment of Amanda Suzanne Cupples as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Amanda Suzanne Cupples as a director on 1 April 2015 (1 page)
29 March 2015Appointment of Ms Amanda Suzanne Cupples as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Patrick Philip Gurney as a director on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Kenneth Walter Biggins as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Michael James Doughty as a director on 27 March 2015 (1 page)
24 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)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
19 February 2015Registered office address changed from Holbron 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 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 Holbron Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 July 2009Memorandum and Articles of Association (10 pages)
25 June 2009Company name changed denham telecine LIMITED\certificate issued on 27/06/09 (2 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
24 September 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
10 April 2007Return made up to 28/01/07; full list of members (2 pages)
6 January 2007Accounts made up to 31 December 2005 (7 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)
24 February 2006New secretary appointed (2 pages)
31 January 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
25 October 2005Accounts made up to 31 December 2004 (6 pages)
1 April 2005Secretary's particulars changed (1 page)
15 February 2005Return made up to 28/01/05; full list of members (2 pages)
26 October 2004Accounts made up to 31 December 2003 (6 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
17 February 2004Return made up to 28/01/04; full list of members (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 February 2003Auditor's resignation (3 pages)
29 January 2003Return made up to 28/01/03; full list of members (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 February 2002Return made up to 28/01/02; full list of members (2 pages)
29 November 2001Secretary's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 March 2001Secretary's particulars changed (1 page)
29 January 2001Return made up to 28/01/01; full list of members (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
31 January 2000Return made up to 28/01/00; full list of members (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999New secretary appointed (1 page)
14 June 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (1 page)
15 February 1999Return made up to 28/01/99; full list of members (5 pages)
1 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Return made up to 28/01/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Return made up to 28/01/97; no change of members (4 pages)
7 October 1996Auditor's resignation (2 pages)
28 February 1996Return made up to 28/01/96; full list of members (6 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 October 1994 (10 pages)
11 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 September 1994Company name changed rank nemo (eight) LIMITED\certificate issued on 13/09/94 (2 pages)
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1992Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 January 1992Incorporation (15 pages)