London
SW19 1PG
Director Name | Mr James McFarland |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mrs Neda Scrini |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mr Paul Jason George Bristow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 12 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Secretary Name | Wenja Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 17 Leeward Gardens Wimbledon SW19 7QR |
Director Name | Luca Marini |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Giampiero Rinaudo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Secretary Name | Mr Paul Jason George Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Jonathan Vaughan Wigley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Christopher Catling |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Gianluca Cirio |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Tony Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 September 2022) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mr Jeffrey Roth |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 September 2022) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mr Corrado Di Giovanni |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2024) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | deltatre.com |
---|---|
Telephone | 01408 160392 |
Telephone region | Golspie |
Registered Address | Media House 3 Palmerston Road London SW19 1PG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Deltatre Spa 66.67% Ordinary |
---|---|
1 at £1 | Mr P.j.g. Bristow 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,294,690 |
Gross Profit | £7,360,088 |
Net Worth | £4,630,930 |
Cash | £1,586,500 |
Current Liabilities | £3,036,512 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
26 March 2019 | Delivered on: 3 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 March 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
16 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
24 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
23 December 2019 | Statement of company's objects (2 pages) |
12 December 2019 | Full accounts made up to 31 December 2018 (37 pages) |
9 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge 044369860004, created on 26 March 2019 (14 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 July 2017 | Termination of appointment of Christopher Catling as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Christopher Catling as a director on 30 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
21 June 2017 | Director's details changed for Giampiero Rinaudo on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Giampiero Rinaudo on 21 June 2017 (2 pages) |
18 November 2016 | Company name changed deltatre media LIMITED\certificate issued on 18/11/16
|
18 November 2016 | Company name changed deltatre media LIMITED\certificate issued on 18/11/16
|
5 August 2016 | Resolutions
|
5 August 2016 | Appointment of Jeffrey Roth as a director on 19 July 2016 (3 pages) |
5 August 2016 | Termination of appointment of Paul Jason George Bristow as a director on 19 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Luca Marini as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Gianluca Cirio as a director on 19 July 2016 (3 pages) |
5 August 2016 | Termination of appointment of Luca Marini as a director on 19 July 2016 (2 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Appointment of Gianluca Cirio as a director on 19 July 2016 (3 pages) |
5 August 2016 | Registered 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 2016 | Appointment of Tony Crispino as a director on 19 July 2016 (3 pages) |
5 August 2016 | Termination of appointment of Paul Jason George Bristow as a secretary on 19 July 2016 (2 pages) |
5 August 2016 | Registered 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 2016 | Appointment of Tony Crispino as a director on 19 July 2016 (3 pages) |
5 August 2016 | Termination of appointment of Paul Jason George Bristow as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Jeffrey Roth as a director on 19 July 2016 (3 pages) |
5 August 2016 | Termination of appointment of Paul Jason George Bristow as a secretary on 19 July 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
7 July 2016 | Satisfaction of charge 1 in full (4 pages) |
7 July 2016 | Satisfaction of charge 1 in full (4 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 January 2016 | Appointment of Mr Christopher Catling as a director on 1 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Jonathan Vaughan Wigley as a director on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Jonathan Vaughan Wigley as a director on 1 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Christopher Catling as a director on 1 January 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Appointment of Jonathan Vaughan Wigley as a director on 9 February 2015 (3 pages) |
26 February 2015 | Appointment of Jonathan Vaughan Wigley as a director on 9 February 2015 (3 pages) |
26 February 2015 | Appointment of Jonathan Vaughan Wigley as a director on 9 February 2015 (3 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 June 2010 | Secretary's details changed for Paul Jason George Bristow on 13 May 2010 (1 page) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Paul Jason George Bristow on 13 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Luca Marini on 13 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Paul Jason George Bristow on 13 May 2010 (1 page) |
3 June 2010 | Director's details changed for Paul Jason George Bristow on 13 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Luca Marini on 13 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Giampiero Rinaudo on 13 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Giampiero Rinaudo on 13 May 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 June 2009 | Director and secretary's change of particulars / paul bristow / 27/02/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / paul bristow / 27/02/2009 (1 page) |
11 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
2 March 2009 | Memorandum and Articles of Association (13 pages) |
2 March 2009 | Memorandum and Articles of Association (13 pages) |
18 February 2009 | Memorandum and Articles of Association (9 pages) |
18 February 2009 | Memorandum and Articles of Association (9 pages) |
5 February 2009 | Company name changed delta tre media LIMITED\certificate issued on 06/02/09 (2 pages) |
5 February 2009 | Company name changed delta tre media LIMITED\certificate issued on 06/02/09 (2 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members
|
20 May 2005 | Return made up to 13/05/05; full list of members
|
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members
|
20 May 2004 | Return made up to 13/05/04; full list of members
|
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 19/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 19/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Secretary resigned (1 page) |
8 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
4 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
4 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Company name changed hamsard 2520 LIMITED\certificate issued on 25/07/02 (2 pages) |
25 July 2002 | Company name changed hamsard 2520 LIMITED\certificate issued on 25/07/02 (2 pages) |
13 May 2002 | Incorporation (17 pages) |
13 May 2002 | Incorporation (17 pages) |