Company NameDSG Broadcast Services Limited
Company StatusDissolved
Company Number06007577
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date13 December 2023 (4 months, 1 week ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 13 December 2023)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressPear Assurance House 319 Ballards Lane
Finchley
London
N12 8LY
Director NameMr Michael James Doughty
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressDenham Media Park North Orbital Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Mark Burton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2015)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Maurizio Roberto Cimelli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Alec James Stichbury
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(8 years, 1 month 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(8 years, 4 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 NameMs Amanda Suzanne Cupples
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian,British
StatusResigned
Appointed01 April 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited 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(8 years, 5 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(8 years, 7 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
Secretary NameMr David James Cleary
StatusResigned
Appointed20 October 2016(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(10 years, 9 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(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
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
Appointed08 June 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2019)
RoleSvp Technology & Operations
Country of ResidenceEngland
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
Appointed07 December 2018(12 years after company formation)
Appointment Duration9 months, 2 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
Appointed07 December 2018(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameTurbervilles Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressHill House
118 High Street
Uxbridge
Middlesex
UB8 1JT
Secretary NameTurbervilles Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressHill House
118 High Street
Uxbridge
Middlesex
UB8 1JT

Contact

Websitebydeluxe.com

Location

Registered AddressPear Assurance House
319 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Deluxe Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,135,000
Gross Profit-£2,646,000
Net Worth-£17,107,000
Current Liabilities£13,247,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

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), such as those listed in schedule 6 (specified intellectual property):. 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
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), such as those listed in schedule 6 (specified intellectual property):. 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
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), such as those listed in schedule 6 (specified intellectual property):. 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
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 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034.
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 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034.
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 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034.
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: The intellectual property charged by the chargor included the patent "broadcasting apparatus", registered in the united kingdom with patent number GB2522296. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument.
Outstanding
6 January 2020Delivered on: 9 January 2020
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 May 2013Delivered on: 4 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2019Delivered on: 25 October 2019
Satisfied on: 22 November 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 the following:. Patents. Chargor patent number patent jurisdiction status expiration date. Deluxe broadcast services LTD GB2522296 broadcasting apparatus united kingdom registered 8 october 2034.
Fully Satisfied

Filing History

13 September 2023Return of final meeting in a members' voluntary winding up (16 pages)
8 December 2022Liquidators' statement of receipts and payments to 4 October 2022 (16 pages)
27 January 2022Full accounts made up to 31 December 2019 (24 pages)
13 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-05
(1 page)
13 October 2021Declaration of solvency (5 pages)
8 October 2021Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Pear Assurance House 319 Ballards Lane Finchley London N12 8LY on 8 October 2021 (2 pages)
8 October 2021Appointment of a voluntary liquidator (3 pages)
23 August 2021Notification of Ts Holdco Limited as a person with significant control on 30 June 2020 (2 pages)
23 August 2021Cessation of Deluxe Uk Holdings Limited as a person with significant control on 30 June 2020 (1 page)
28 July 2021Confirmation statement made on 26 July 2021 with updates (3 pages)
29 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
(3 pages)
1 June 2021Satisfaction of charge 060075770008 in full (1 page)
1 June 2021Satisfaction of charge 060075770009 in full (1 page)
2 April 2021Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 2 April 2021 (1 page)
30 March 2021Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021 (1 page)
1 February 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 1 February 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2018 (27 pages)
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)
6 November 2020Satisfaction of charge 060075770012 in full (1 page)
6 November 2020Satisfaction of charge 060075770011 in full (1 page)
12 October 2020Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page)
15 September 2020Registration of charge 060075770012, created on 31 August 2020 (64 pages)
14 September 2020Registration of charge 060075770011, created on 4 September 2020 (48 pages)
7 September 2020Change of details for Ts Holdco Limited as a person with significant control on 19 May 2020 (2 pages)
7 September 2020Satisfaction of charge 060075770010 in full (1 page)
3 September 2020Change of details for Deluxe Uk Holdings Limited as a person with significant control on 19 May 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 January 2020Registration of charge 060075770010, created on 6 January 2020 (58 pages)
7 January 2020Satisfaction of charge 060075770007 in full (1 page)
27 December 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 November 2019Satisfaction of charge 060075770003 in full (4 pages)
22 November 2019Registration of charge 060075770009, created on 20 November 2019 (44 pages)
22 November 2019Satisfaction of charge 060075770004 in full (4 pages)
22 November 2019Registration of charge 060075770008, created on 20 November 2019 (44 pages)
22 November 2019Registration of charge 060075770007, created on 20 November 2019 (44 pages)
22 November 2019Satisfaction of charge 060075770002 in full (4 pages)
22 November 2019Satisfaction of charge 060075770006 in full (4 pages)
21 November 2019Notification of Deluxe Uk Holdings 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 060075770005 in full (4 pages)
25 October 2019Registration of charge 060075770006, created on 22 October 2019 (44 pages)
7 October 2019Registration of charge 060075770005, created on 2 October 2019 (44 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages)
29 August 2019Memorandum and Articles of Association (6 pages)
22 August 2019Registration of charge 060075770002, created on 16 August 2019 (44 pages)
22 August 2019Registration of charge 060075770003, created on 16 August 2019 (44 pages)
22 August 2019Registration of charge 060075770004, created on 16 August 2019 (44 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)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
11 July 2019Satisfaction of charge 060075770001 in full (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (25 pages)
19 June 2018Appointment of Mr Andrew Michael Bell as a director on 8 June 2018 (2 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)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
4 April 2018Termination of appointment of Alec James Stichbury as a director on 1 August 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)
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)
12 October 2017Termination of appointment of Maurizio Roberto Cimelli as a director on 3 September 2017 (1 page)
12 October 2017Termination of appointment of Maurizio Roberto Cimelli as a director on 3 September 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 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)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
2 August 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 52,646,651
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 52,646,651
(3 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 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 20 October 2016 (2 pages)
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 20 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 December 2014 (22 pages)
30 December 2015Full accounts made up to 31 December 2014 (22 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
17 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)
6 May 2015Termination of appointment of Mark Burton as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Mark Burton as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Mark Burton as a director on 6 May 2015 (1 page)
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 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
19 February 2015Registered office address changed from , Holborn Tower 137-144 High Holborn, London, WC1V 6PL, England to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 19 February 2015 (1 page)
19 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 19 February 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
20 January 2015Registered office address changed from Deluxe Laboratories Limited Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 20 January 2015 (1 page)
20 January 2015Registered office address changed from , Deluxe Laboratories Limited, Denham Media Park North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HQ to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 20 January 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Director's details changed for Mr Michael James Doughty on 12 August 2013 (2 pages)
12 August 2013Secretary's details changed for Christopher Edward Catterall on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Michael James Doughty on 12 August 2013 (2 pages)
12 August 2013Secretary's details changed for Christopher Edward Catterall on 12 August 2013 (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
7 August 2013Company name changed deluxe broadcasting services LTD\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Company name changed deluxe broadcasting services LTD\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Registration of charge 060075770001 (5 pages)
4 June 2013Registration of charge 060075770001 (5 pages)
29 April 2013Company name changed deluxe mediacloud LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Company name changed deluxe mediacloud LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
8 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
8 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
8 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 September 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
6 September 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
5 September 2011Appointment of Mr Alec James Stichbury as a director (2 pages)
5 September 2011Appointment of Mr Alec James Stichbury as a director (2 pages)
2 September 2011Appointment of Mr Maurizio Roberto Cimelli as a director (2 pages)
2 September 2011Appointment of Mr Maurizio Roberto Cimelli as a director (2 pages)
11 August 2011Appointment of Mr Mark Burton as a director (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2011Company name changed deluxe digital entertainment LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Appointment of Kenneth Walter Biggins as a director (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2011Company name changed deluxe digital entertainment LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Appointment of Mr Mark Burton as a director (2 pages)
11 August 2011Appointment of Kenneth Walter Biggins as a director (2 pages)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
1 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
10 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 September 2008Appointment terminated director turbervilles incorporations LIMITED (1 page)
17 September 2008Registered office changed on 17/09/2008 from, hill house, 118 high street, uxbridge, middlesex, UB8 1JT (1 page)
17 September 2008Secretary appointed christopher edward catterall (2 pages)
17 September 2008Appointment terminated secretary turbervilles nominees LIMITED (1 page)
17 September 2008Registered office changed on 17/09/2008 from hill house 118 high street uxbridge middlesex UB8 1JT (1 page)
17 September 2008Appointment terminated director turbervilles incorporations LIMITED (1 page)
17 September 2008Director appointed michael james doughty (2 pages)
17 September 2008Director appointed michael james doughty (2 pages)
17 September 2008Secretary appointed christopher edward catterall (2 pages)
17 September 2008Appointment terminated secretary turbervilles nominees LIMITED (1 page)
8 February 2008Return made up to 23/11/07; full list of members (2 pages)
8 February 2008Return made up to 23/11/07; full list of members (2 pages)
23 November 2006Incorporation (14 pages)
23 November 2006Incorporation (14 pages)