Company NameCompany 3 / Method London Limited
DirectorKonrad Stefan Sonnenfeld
Company StatusActive
Company Number03114800
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Konrad Stefan Sonnenfeld
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2021(25 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameNicholas Paul Pannaman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 2001)
RoleCompany Director
Correspondence Address33 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMr Simon Paul Kay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 days after company formation)
Appointment Duration8 years, 3 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeo House
Sheethanger Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BQ
Secretary NameMr Simon Paul Kay
NationalityBritish
StatusResigned
Appointed19 October 1995(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeo House
Sheethanger Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BQ
Secretary NameEmma Nicole Eastman
NationalityBritish
StatusResigned
Appointed22 October 2001(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2005)
RoleSolicitor
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Director NameWilliam Niles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2004(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 Stephen Street
London
W1T 1AT
Secretary NameMr James Neil Watson
NationalityBritish
StatusResigned
Appointed10 January 2005(9 years, 2 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 NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 December 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameMiss Jocelin Rachel Capper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Konrad Stefan Sonnenfeld
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2010(15 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr Christopher Edward Catterall
StatusResigned
Appointed29 May 2012(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressDenham Media Park North Orbital Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(19 years, 3 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(19 years, 5 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(19 years, 6 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(19 years, 9 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
Director NameMs Amanda Suzanne Cupples
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian,British
StatusResigned
Appointed26 January 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(21 years 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(21 years, 10 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(22 years, 6 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 Ralph Abraham Levy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2018(23 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 November 2018)
RoleFinance Director
Country of ResidenceUnited States
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(23 years, 1 month after company formation)
Appointment Duration9 months, 3 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
Appointed30 November 2018(23 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceEngland
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(23 years, 1 month 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 NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2019(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2021)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMr Gary Grant Lyon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2020(24 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 November 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD

Contact

Websiteencorepost.co.uk
Telephone020 71492000
Telephone regionLondon

Location

Registered Address28 Chancery Lane
London
WC2A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Deluxe 142 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

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.. Please see the debenture for further details.
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.. Please see the debenture for further details.
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.. Please see the debenture for further details.
Outstanding
22 October 2019Delivered on: 25 October 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.
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 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 August 2020Delivered on: 15 September 2020
Persons entitled: Alter Domus (Us) Llc as Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2020Delivered on: 14 September 2020
Persons entitled: Alter Domus (Us) Llc as Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
6 January 2020Delivered on: 9 January 2020
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 November 2018Delivered on: 10 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Appointment of Mr Konrad Stefan Sonnenfeld as a director on 3 February 2021 (2 pages)
5 February 2021Termination of appointment of Stefanie Liquori Digrigoli as a director on 3 February 2021 (1 page)
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)
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)
15 December 2020Termination of appointment of Gary Grant Lyon as a director on 18 November 2020 (1 page)
10 December 2020Change of details for Deluxe Creative Uk Limited as a person with significant control on 18 November 2020 (2 pages)
9 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
6 November 2020Satisfaction of charge 031148000011 in full (1 page)
6 November 2020Satisfaction of charge 031148000012 in full (1 page)
6 November 2020Satisfaction of charge 031148000008 in full (1 page)
6 November 2020Satisfaction of charge 031148000009 in full (1 page)
6 October 2020Appointment of Mr Gary Grant Lyon as a director on 6 October 2020 (2 pages)
6 October 2020Termination of appointment of John Eric Cummins as a director on 6 October 2020 (1 page)
15 September 2020Registration of charge 031148000012, created on 31 August 2020 (64 pages)
14 September 2020Registration of charge 031148000011, created on 4 September 2020 (48 pages)
7 September 2020Satisfaction of charge 031148000010 in full (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 January 2020Registration of charge 031148000010, created on 6 January 2020 (58 pages)
7 January 2020Satisfaction of charge 031148000007 in full (1 page)
22 November 2019Satisfaction of charge 031148000003 in full (4 pages)
22 November 2019Satisfaction of charge 031148000006 in full (4 pages)
22 November 2019Satisfaction of charge 031148000002 in full (4 pages)
22 November 2019Satisfaction of charge 031148000004 in full (4 pages)
22 November 2019Registration of charge 031148000007, created on 20 November 2019 (44 pages)
22 November 2019Registration of charge 031148000009, created on 20 November 2019 (44 pages)
22 November 2019Registration of charge 031148000008, created on 20 November 2019 (44 pages)
21 November 2019Notification of Deluxe Creative Uk 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 2019Notification of a person with significant control statement (2 pages)
15 November 2019Cessation of Ronald Perelman as a person with significant control on 6 November 2019 (1 page)
30 October 2019Satisfaction of charge 031148000005 in full (4 pages)
25 October 2019Registration of charge 031148000006, created on 22 October 2019 (44 pages)
7 October 2019Registration of charge 031148000005, created on 2 October 2019 (44 pages)
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages)
18 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page)
18 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page)
18 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 August 2019Registration of charge 031148000003, created on 16 August 2019 (44 pages)
22 August 2019Registration of charge 031148000002, created on 16 August 2019 (44 pages)
22 August 2019Registration of charge 031148000004, created on 16 August 2019 (44 pages)
14 August 2019Memorandum and Articles of Association (37 pages)
14 August 2019Resolutions
  • RES13 ‐ Re-res shall have effect notwithstanding any provision of the co articles 05/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 July 2019Satisfaction of charge 031148000001 in full (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (3 pages)
11 December 2018Termination of appointment of Ralph Abraham Levy as a director on 29 November 2018 (1 page)
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
11 December 2018Appointment of Mr Ralph Abraham Levy as a director on 30 November 2018 (2 pages)
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages)
10 December 2018Registration of charge 031148000001, created on 30 November 2018 (6 pages)
3 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Mr Ralph Abraham Levy as a director on 29 November 2018 (2 pages)
26 October 2018Resolutions
  • RES13 ‐ Change of name 17/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
(3 pages)
17 October 2018Cessation of Ronald Perelman as a person with significant control on 17 October 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 May 2018Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page)
18 May 2018Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages)
11 January 2018Termination of appointment of Konrad Stefan Sonnenfeld as a director on 27 December 2017 (1 page)
22 December 2017Termination of appointment of Jocelin Rachel Capper as a director on 21 December 2017 (1 page)
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)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 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)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 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 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
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)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 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)
27 January 2016Appointment of Ms Amanda Suzanne Cupples as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Ms Amanda Suzanne Cupples as a director on 26 January 2016 (2 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 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)
16 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
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)
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 2015Appointment of Patrick Philip Gurney 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)
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 2015Registered office address changed from C/O Deluxe Laboratories Ltd 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 C/O Deluxe Laboratories Ltd 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)
17 October 2014Registered office address changed from Film House 142 Wardour Street London W1F 8DD to C/O Deluxe Laboratories Ltd Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Film House 142 Wardour Street London W1F 8DD to C/O Deluxe Laboratories Ltd Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ on 17 October 2014 (1 page)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 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)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 January 2011Termination of appointment of William Niles as a director (1 page)
10 January 2011Termination of appointment of William Niles as a director (1 page)
10 January 2011Appointment of Mr Konrad Stefan Sonnenfeld as a director (2 pages)
10 January 2011Appointment of Mr Konrad Stefan Sonnenfeld as a director (2 pages)
7 January 2011Appointment of Miss Jocelyn Rachel Capper as a director (2 pages)
7 January 2011Appointment of Miss Jocelyn Rachel Capper as a director (2 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (8 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)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for William Niles on 29 October 2009 (2 pages)
30 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 2009Secretary's details changed for James Neil Watson on 29 October 2009 (1 page)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2007Return made up to 17/10/07; full list of members (2 pages)
1 November 2007Return made up to 17/10/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
15 November 2006Return made up to 17/10/06; full list of members (2 pages)
15 November 2006Return made up to 17/10/06; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 December 2005Return made up to 17/10/05; full list of members (2 pages)
20 December 2005Return made up to 17/10/05; full list of members (2 pages)
20 December 2005Location of debenture register (1 page)
20 December 2005Location of debenture register (1 page)
20 December 2005Location of register of members (1 page)
20 December 2005Location of register of members (1 page)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 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)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 October 2004Return made up to 17/10/04; full list of members (6 pages)
11 October 2004Return made up to 17/10/04; full list of members (6 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 October 2003Return made up to 17/10/03; full list of members (6 pages)
15 October 2003Return made up to 17/10/03; full list of members (6 pages)
25 January 2003Return made up to 17/10/02; full list of members (8 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Return made up to 17/10/02; full list of members (8 pages)
25 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: film house 142 wardour street london W1V 3AU (1 page)
13 January 2003Registered office changed on 13/01/03 from: film house 142 wardour street london W1V 3AU (1 page)
11 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 May 2002Company name changed tvp group LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed tvp group LIMITED\certificate issued on 07/05/02 (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
5 November 2001Return made up to 17/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Return made up to 17/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 August 2001Secretary's particulars changed;director's particulars changed (1 page)
20 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 February 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
16 February 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
30 November 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 November 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 October 2000Return made up to 17/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2000Return made up to 17/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Return made up to 17/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
2 March 2000Return made up to 17/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
9 December 1999Company name changed 4MC LIMITED\certificate issued on 09/12/99 (3 pages)
9 December 1999Company name changed 4MC LIMITED\certificate issued on 09/12/99 (3 pages)
24 November 1999Company name changed the original video dubbing limit ed\certificate issued on 24/11/99 (2 pages)
24 November 1999Company name changed the original video dubbing limit ed\certificate issued on 24/11/99 (2 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
8 August 1999Registered office changed on 08/08/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 August 1999Registered office changed on 08/08/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
24 November 1998Return made up to 17/10/98; no change of members (5 pages)
24 November 1998Return made up to 17/10/98; no change of members (5 pages)
23 April 1998Full accounts made up to 31 December 1997 (7 pages)
23 April 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1997Return made up to 17/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1997Return made up to 17/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1997Full accounts made up to 31 December 1996 (8 pages)
3 May 1997Full accounts made up to 31 December 1996 (8 pages)
22 October 1996Return made up to 17/10/96; full list of members (6 pages)
22 October 1996Return made up to 17/10/96; full list of members (6 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Registered office changed on 22/11/95 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
22 November 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Location of register of members (1 page)
22 November 1995Registered office changed on 22/11/95 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
22 November 1995Location of register of members (1 page)
17 October 1995Incorporation (44 pages)
17 October 1995Incorporation (44 pages)