Company NameDeltatre Limited
Company StatusActive
Company Number04436986
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrea Marini
Date of BirthApril 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed30 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleManager
Country of ResidenceItaly
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr James McFarland
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 8 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMrs Neda Scrini
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 8 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr Paul Jason George Bristow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 months, 1 week after company formation)
Appointment Duration13 years, 12 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Secretary NameWenja Bristow
NationalityBritish
StatusResigned
Appointed25 July 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address17 Leeward Gardens
Wimbledon
SW19 7QR
Director NameLuca Marini
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameGiampiero Rinaudo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2003(1 year, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Secretary NameMr Paul Jason George Bristow
NationalityBritish
StatusResigned
Appointed19 December 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameJonathan Vaughan Wigley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Christopher Catling
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameGianluca Cirio
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2021)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameTony Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2016(14 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 2022)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr Jeffrey Roth
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2016(14 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 2022)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr Corrado Di Giovanni
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2024)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitedeltatre.com
Telephone01408 160392
Telephone regionGolspie

Location

Registered AddressMedia House
3 Palmerston Road
London
SW19 1PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Deltatre Spa
66.67%
Ordinary
1 at £1Mr P.j.g. Bristow
33.33%
Ordinary

Financials

Year2014
Turnover£11,294,690
Gross Profit£7,360,088
Net Worth£4,630,930
Cash£1,586,500
Current Liabilities£3,036,512

Accounts

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

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

26 March 2019Delivered on: 3 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 March 2007Delivered on: 17 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at ravensbury house 3 palmerstone road wimbledon london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 May 2005Delivered on: 13 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 September 2002Delivered on: 20 September 2002
Persons entitled: Sven Investments Limited

Classification: Rental deposit deed
Secured details: £5,432.50 due or to become due from the company to the chargee.
Particulars: Suite 3 rowan court 56 high street wimbledon village london SW19.
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (21 pages)
24 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
23 December 2019Statement of company's objects (2 pages)
12 December 2019Full accounts made up to 31 December 2018 (37 pages)
9 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
3 April 2019Registration of charge 044369860004, created on 26 March 2019 (14 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 December 2016 (17 pages)
16 November 2017Full accounts made up to 31 December 2016 (17 pages)
11 July 2017Termination of appointment of Christopher Catling as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Christopher Catling as a director on 30 June 2017 (1 page)
23 June 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
21 June 2017Director's details changed for Giampiero Rinaudo on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Giampiero Rinaudo on 21 June 2017 (2 pages)
18 November 2016Company name changed deltatre media LIMITED\certificate issued on 18/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2016Company name changed deltatre media LIMITED\certificate issued on 18/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 August 2016Resolutions
  • RES13 ‐ Company business 27/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 August 2016Appointment of Jeffrey Roth as a director on 19 July 2016 (3 pages)
5 August 2016Termination of appointment of Paul Jason George Bristow as a director on 19 July 2016 (2 pages)
5 August 2016Termination of appointment of Luca Marini as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Gianluca Cirio as a director on 19 July 2016 (3 pages)
5 August 2016Termination of appointment of Luca Marini as a director on 19 July 2016 (2 pages)
5 August 2016Resolutions
  • RES13 ‐ Company business 27/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 August 2016Appointment of Gianluca Cirio as a director on 19 July 2016 (3 pages)
5 August 2016Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Media House 3 Palmerston Road London SW19 1PG on 5 August 2016 (2 pages)
5 August 2016Appointment of Tony Crispino as a director on 19 July 2016 (3 pages)
5 August 2016Termination of appointment of Paul Jason George Bristow as a secretary on 19 July 2016 (2 pages)
5 August 2016Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Media House 3 Palmerston Road London SW19 1PG on 5 August 2016 (2 pages)
5 August 2016Appointment of Tony Crispino as a director on 19 July 2016 (3 pages)
5 August 2016Termination of appointment of Paul Jason George Bristow as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Jeffrey Roth as a director on 19 July 2016 (3 pages)
5 August 2016Termination of appointment of Paul Jason George Bristow as a secretary on 19 July 2016 (2 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 July 2016Satisfaction of charge 1 in full (4 pages)
7 July 2016Satisfaction of charge 1 in full (4 pages)
27 May 2016Full accounts made up to 31 December 2015 (22 pages)
27 May 2016Full accounts made up to 31 December 2015 (22 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(5 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(5 pages)
18 January 2016Appointment of Mr Christopher Catling as a director on 1 January 2016 (2 pages)
18 January 2016Termination of appointment of Jonathan Vaughan Wigley as a director on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Jonathan Vaughan Wigley as a director on 1 January 2016 (1 page)
18 January 2016Appointment of Mr Christopher Catling as a director on 1 January 2016 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (16 pages)
28 September 2015Full accounts made up to 31 December 2014 (16 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(5 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(5 pages)
26 February 2015Appointment of Jonathan Vaughan Wigley as a director on 9 February 2015 (3 pages)
26 February 2015Appointment of Jonathan Vaughan Wigley as a director on 9 February 2015 (3 pages)
26 February 2015Appointment of Jonathan Vaughan Wigley as a director on 9 February 2015 (3 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
29 July 2013Full accounts made up to 31 December 2012 (24 pages)
29 July 2013Full accounts made up to 31 December 2012 (24 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
18 October 2011Full accounts made up to 31 December 2010 (20 pages)
18 October 2011Full accounts made up to 31 December 2010 (20 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 October 2010Full accounts made up to 31 December 2009 (20 pages)
15 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 June 2010Secretary's details changed for Paul Jason George Bristow on 13 May 2010 (1 page)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Paul Jason George Bristow on 13 May 2010 (2 pages)
3 June 2010Director's details changed for Luca Marini on 13 May 2010 (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Paul Jason George Bristow on 13 May 2010 (1 page)
3 June 2010Director's details changed for Paul Jason George Bristow on 13 May 2010 (2 pages)
3 June 2010Director's details changed for Luca Marini on 13 May 2010 (2 pages)
3 June 2010Director's details changed for Giampiero Rinaudo on 13 May 2010 (2 pages)
3 June 2010Director's details changed for Giampiero Rinaudo on 13 May 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 October 2009Full accounts made up to 31 December 2008 (19 pages)
11 June 2009Director and secretary's change of particulars / paul bristow / 27/02/2009 (1 page)
11 June 2009Director and secretary's change of particulars / paul bristow / 27/02/2009 (1 page)
11 June 2009Return made up to 13/05/09; full list of members (4 pages)
11 June 2009Return made up to 13/05/09; full list of members (4 pages)
2 March 2009Memorandum and Articles of Association (13 pages)
2 March 2009Memorandum and Articles of Association (13 pages)
18 February 2009Memorandum and Articles of Association (9 pages)
18 February 2009Memorandum and Articles of Association (9 pages)
5 February 2009Company name changed delta tre media LIMITED\certificate issued on 06/02/09 (2 pages)
5 February 2009Company name changed delta tre media LIMITED\certificate issued on 06/02/09 (2 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 May 2008Return made up to 13/05/08; full list of members (4 pages)
21 May 2008Return made up to 13/05/08; full list of members (4 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Return made up to 13/05/07; full list of members (3 pages)
30 May 2007Return made up to 13/05/07; full list of members (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 June 2006Return made up to 13/05/06; full list of members (7 pages)
2 June 2006Return made up to 13/05/06; full list of members (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page)
5 December 2005Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 September 2004Full accounts made up to 31 December 2003 (15 pages)
13 September 2004Full accounts made up to 31 December 2003 (15 pages)
20 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
28 January 2004Ad 19/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Ad 19/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2004Secretary resigned (1 page)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
5 June 2003Return made up to 13/05/03; full list of members (6 pages)
5 June 2003Return made up to 13/05/03; full list of members (6 pages)
4 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
5 August 2002New director appointed (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (1 page)
5 August 2002New director appointed (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
5 August 2002Registered office changed on 05/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
5 August 2002New secretary appointed (1 page)
5 August 2002Secretary resigned (1 page)
25 July 2002Company name changed hamsard 2520 LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Company name changed hamsard 2520 LIMITED\certificate issued on 25/07/02 (2 pages)
13 May 2002Incorporation (17 pages)
13 May 2002Incorporation (17 pages)