London
WC2A 1LB
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Nicholas Paul Pannaman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 33 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP |
Director Name | Mr Simon Paul Kay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neo House Sheethanger Lane, Felden Hemel Hempstead Hertfordshire HP3 0BQ |
Secretary Name | Mr Simon Paul Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neo House Sheethanger Lane, Felden Hemel Hempstead Hertfordshire HP3 0BQ |
Secretary Name | Emma Nicole Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2005) |
Role | Solicitor |
Correspondence Address | Flat 3 111 Clarendon Road London W11 4JG |
Director Name | William Niles |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2004(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2010) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 Stephen Street London W1T 1AT |
Secretary Name | Mr James Neil Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 December 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 52 Streathbourne Road London SW17 8QX |
Director Name | Miss Jocelin Rachel Capper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Konrad Stefan Sonnenfeld |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Secretary Name | Mr Christopher Edward Catterall |
---|---|
Status | Resigned |
Appointed | 29 May 2012(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ |
Secretary Name | Mr James Neil Watson |
---|---|
Status | Resigned |
Appointed | 19 January 2015(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Patrick Philip Gurney |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Neil Patrick Davidson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Roger Stuart Howl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Ms Amanda Suzanne Cupples |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 26 January 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Secretary Name | Mr David James Cleary |
---|---|
Status | Resigned |
Appointed | 21 October 2016(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Robert Keith Julian |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2017(21 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr John Eric Cummins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Ralph Abraham Levy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2018(23 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 November 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Ralph Abraham Levy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2018(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 2019) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Sirmad Balal Shafique |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Andrew Michael Bell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Ms Stefanie Liquori Digrigoli |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2019(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2021) |
Role | Legal Adviser |
Country of Residence | United States |
Correspondence Address | Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH |
Director Name | Mr Gary Grant Lyon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2020(24 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 November 2020) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Website | encorepost.co.uk |
---|---|
Telephone | 020 71492000 |
Telephone region | London |
Registered Address | 28 Chancery Lane London WC2A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Deluxe 142 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
20 November 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2020 | Delivered on: 15 September 2020 Persons entitled: Alter Domus (Us) Llc as Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
4 September 2020 | Delivered on: 14 September 2020 Persons entitled: Alter Domus (Us) Llc as Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
6 January 2020 | Delivered on: 9 January 2020 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Not applicable. Outstanding |
30 November 2018 | Delivered on: 10 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 February 2021 | Appointment of Mr Konrad Stefan Sonnenfeld as a director on 3 February 2021 (2 pages) |
---|---|
5 February 2021 | Termination of appointment of Stefanie Liquori Digrigoli as a director on 3 February 2021 (1 page) |
29 January 2021 | Registered 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 2020 | Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL (1 page) |
24 December 2020 | Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL (1 page) |
15 December 2020 | Termination of appointment of Gary Grant Lyon as a director on 18 November 2020 (1 page) |
10 December 2020 | Change of details for Deluxe Creative Uk Limited as a person with significant control on 18 November 2020 (2 pages) |
9 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
3 December 2020 | Resolutions
|
6 November 2020 | Satisfaction of charge 031148000011 in full (1 page) |
6 November 2020 | Satisfaction of charge 031148000012 in full (1 page) |
6 November 2020 | Satisfaction of charge 031148000008 in full (1 page) |
6 November 2020 | Satisfaction of charge 031148000009 in full (1 page) |
6 October 2020 | Appointment of Mr Gary Grant Lyon as a director on 6 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of John Eric Cummins as a director on 6 October 2020 (1 page) |
15 September 2020 | Registration of charge 031148000012, created on 31 August 2020 (64 pages) |
14 September 2020 | Registration of charge 031148000011, created on 4 September 2020 (48 pages) |
7 September 2020 | Satisfaction of charge 031148000010 in full (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
9 January 2020 | Registration of charge 031148000010, created on 6 January 2020 (58 pages) |
7 January 2020 | Satisfaction of charge 031148000007 in full (1 page) |
22 November 2019 | Satisfaction of charge 031148000003 in full (4 pages) |
22 November 2019 | Satisfaction of charge 031148000006 in full (4 pages) |
22 November 2019 | Satisfaction of charge 031148000002 in full (4 pages) |
22 November 2019 | Satisfaction of charge 031148000004 in full (4 pages) |
22 November 2019 | Registration of charge 031148000007, created on 20 November 2019 (44 pages) |
22 November 2019 | Registration of charge 031148000009, created on 20 November 2019 (44 pages) |
22 November 2019 | Registration of charge 031148000008, created on 20 November 2019 (44 pages) |
21 November 2019 | Notification of Deluxe Creative Uk Limited as a person with significant control on 6 November 2019 (2 pages) |
20 November 2019 | Withdrawal of a person with significant control statement on 20 November 2019 (2 pages) |
15 November 2019 | Notification of a person with significant control statement (2 pages) |
15 November 2019 | Cessation of Ronald Perelman as a person with significant control on 6 November 2019 (1 page) |
30 October 2019 | Satisfaction of charge 031148000005 in full (4 pages) |
25 October 2019 | Registration of charge 031148000006, created on 22 October 2019 (44 pages) |
7 October 2019 | Registration of charge 031148000005, created on 2 October 2019 (44 pages) |
18 September 2019 | Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 August 2019 | Registration of charge 031148000003, created on 16 August 2019 (44 pages) |
22 August 2019 | Registration of charge 031148000002, created on 16 August 2019 (44 pages) |
22 August 2019 | Registration of charge 031148000004, created on 16 August 2019 (44 pages) |
14 August 2019 | Memorandum and Articles of Association (37 pages) |
14 August 2019 | Resolutions
|
11 July 2019 | Satisfaction of charge 031148000001 in full (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (3 pages) |
11 December 2018 | Termination of appointment of Ralph Abraham Levy as a director on 29 November 2018 (1 page) |
11 December 2018 | Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Ralph Abraham Levy as a director on 30 November 2018 (2 pages) |
10 December 2018 | Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages) |
10 December 2018 | Registration of charge 031148000001, created on 30 November 2018 (6 pages) |
3 December 2018 | Appointment of Mr Sirmad Balal Shafique as a director on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Ralph Abraham Levy as a director on 29 November 2018 (2 pages) |
26 October 2018 | Resolutions
|
18 October 2018 | Resolutions
|
17 October 2018 | Cessation of Ronald Perelman as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 May 2018 | Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page) |
18 May 2018 | Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages) |
11 January 2018 | Termination of appointment of Konrad Stefan Sonnenfeld as a director on 27 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Jocelin Rachel Capper as a director on 21 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Amanda Suzanne Cupples as a director on 15 December 2017 (1 page) |
7 December 2017 | Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page) |
7 December 2017 | Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 September 2017 | Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 October 2016 | Registered 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 2016 | Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page) |
31 October 2016 | Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page) |
31 October 2016 | Registered 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 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 January 2016 | Appointment of Ms Amanda Suzanne Cupples as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Amanda Suzanne Cupples as a director on 26 January 2016 (2 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page) |
12 July 2015 | Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages) |
12 July 2015 | Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages) |
23 April 2015 | Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
20 February 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Registered 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 2015 | Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Appointment of Mr Christopher Edward Catterall as a secretary (1 page) |
30 May 2012 | Appointment of Mr Christopher Edward Catterall as a secretary (1 page) |
29 May 2012 | Termination of appointment of James Watson as a secretary (1 page) |
29 May 2012 | Termination of appointment of James Watson as a secretary (1 page) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
10 January 2011 | Termination of appointment of William Niles as a director (1 page) |
10 January 2011 | Termination of appointment of William Niles as a director (1 page) |
10 January 2011 | Appointment of Mr Konrad Stefan Sonnenfeld as a director (2 pages) |
10 January 2011 | Appointment of Mr Konrad Stefan Sonnenfeld as a director (2 pages) |
7 January 2011 | Appointment of Miss Jocelyn Rachel Capper as a director (2 pages) |
7 January 2011 | Appointment of Miss Jocelyn Rachel Capper as a director (2 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Registered office address changed from 1 Stephen Street London W1T 1AL on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 1 Stephen Street London W1T 1AL on 24 February 2010 (1 page) |
19 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for William Niles on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Niles on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for James Neil Watson on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for James Neil Watson on 29 October 2009 (1 page) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
20 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
20 December 2005 | Location of debenture register (1 page) |
20 December 2005 | Location of debenture register (1 page) |
20 December 2005 | Location of register of members (1 page) |
20 December 2005 | Location of register of members (1 page) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
25 January 2003 | Return made up to 17/10/02; full list of members (8 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Return made up to 17/10/02; full list of members (8 pages) |
25 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: film house 142 wardour street london W1V 3AU (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: film house 142 wardour street london W1V 3AU (1 page) |
11 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 May 2002 | Company name changed tvp group LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed tvp group LIMITED\certificate issued on 07/05/02 (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 17/10/01; full list of members
|
5 November 2001 | Return made up to 17/10/01; full list of members
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
16 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 November 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
26 October 2000 | Return made up to 17/10/00; full list of members
|
26 October 2000 | Return made up to 17/10/00; full list of members
|
2 March 2000 | Return made up to 17/10/99; full list of members
|
2 March 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
2 March 2000 | Return made up to 17/10/99; full list of members
|
2 March 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
9 December 1999 | Company name changed 4MC LIMITED\certificate issued on 09/12/99 (3 pages) |
9 December 1999 | Company name changed 4MC LIMITED\certificate issued on 09/12/99 (3 pages) |
24 November 1999 | Company name changed the original video dubbing limit ed\certificate issued on 24/11/99 (2 pages) |
24 November 1999 | Company name changed the original video dubbing limit ed\certificate issued on 24/11/99 (2 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 November 1998 | Return made up to 17/10/98; no change of members (5 pages) |
24 November 1998 | Return made up to 17/10/98; no change of members (5 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 November 1997 | Return made up to 17/10/97; full list of members
|
4 November 1997 | Return made up to 17/10/97; full list of members
|
3 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
22 November 1995 | Location of register of members (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
22 November 1995 | Location of register of members (1 page) |
17 October 1995 | Incorporation (44 pages) |
17 October 1995 | Incorporation (44 pages) |