Finchley
London
N12 8LY
Director Name | Mr Michael James Doughty |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Film House 142 Wardour Street London W1F 8DD |
Secretary Name | Christopher Edward Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ |
Director Name | Mr Kenneth Walter Biggins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Mark Burton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2015) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Maurizio Roberto Cimelli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 03 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Mr Alec James Stichbury |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Secretary Name | Mr James Neil Watson |
---|---|
Status | Resigned |
Appointed | 19 January 2015(8 years, 1 month 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(8 years, 4 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 | Ms Amanda Suzanne Cupples |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deluxe Limited 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(8 years, 5 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(8 years, 7 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 |
Secretary Name | Mr David James Cleary |
---|---|
Status | Resigned |
Appointed | 20 October 2016(9 years, 11 months 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(10 years, 9 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(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 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 Andrew Michael Bell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2019) |
Role | Svp Technology & Operations |
Country of Residence | England |
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 | 07 December 2018(12 years after company formation) |
Appointment Duration | 9 months, 2 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 | 07 December 2018(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 September 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Deluxe Limited Film House 142 Wardour Street London W1F 8DD |
Director Name | Turbervilles Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | Hill House 118 High Street Uxbridge Middlesex UB8 1JT |
Secretary Name | Turbervilles Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | Hill House 118 High Street Uxbridge Middlesex UB8 1JT |
Website | bydeluxe.com |
---|
Registered Address | Pear Assurance House 319 Ballards Lane Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Deluxe Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,135,000 |
Gross Profit | -£2,646,000 |
Net Worth | -£17,107,000 |
Current Liabilities | £13,247,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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), 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 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), 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 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), 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 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 3.7 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 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 3.7 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 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 3.7 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 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: 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 2020 | Delivered on: 9 January 2020 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Not applicable. Outstanding |
31 May 2013 | Delivered 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 2019 | Delivered 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 |
13 September 2023 | Return of final meeting in a members' voluntary winding up (16 pages) |
---|---|
8 December 2022 | Liquidators' statement of receipts and payments to 4 October 2022 (16 pages) |
27 January 2022 | Full accounts made up to 31 December 2019 (24 pages) |
13 October 2021 | Resolutions
|
13 October 2021 | Declaration of solvency (5 pages) |
8 October 2021 | Registered 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 2021 | Appointment of a voluntary liquidator (3 pages) |
23 August 2021 | Notification of Ts Holdco Limited as a person with significant control on 30 June 2020 (2 pages) |
23 August 2021 | Cessation of Deluxe Uk Holdings Limited as a person with significant control on 30 June 2020 (1 page) |
28 July 2021 | Confirmation statement made on 26 July 2021 with updates (3 pages) |
29 June 2021 | Resolutions
|
1 June 2021 | Satisfaction of charge 060075770008 in full (1 page) |
1 June 2021 | Satisfaction of charge 060075770009 in full (1 page) |
2 April 2021 | Registered 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 2021 | Registered 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 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 1 February 2021 (1 page) |
29 December 2020 | Full accounts made up to 31 December 2018 (27 pages) |
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) |
6 November 2020 | Satisfaction of charge 060075770012 in full (1 page) |
6 November 2020 | Satisfaction of charge 060075770011 in full (1 page) |
12 October 2020 | Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page) |
15 September 2020 | Registration of charge 060075770012, created on 31 August 2020 (64 pages) |
14 September 2020 | Registration of charge 060075770011, created on 4 September 2020 (48 pages) |
7 September 2020 | Change of details for Ts Holdco Limited as a person with significant control on 19 May 2020 (2 pages) |
7 September 2020 | Satisfaction of charge 060075770010 in full (1 page) |
3 September 2020 | Change of details for Deluxe Uk Holdings Limited as a person with significant control on 19 May 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
9 January 2020 | Registration of charge 060075770010, created on 6 January 2020 (58 pages) |
7 January 2020 | Satisfaction of charge 060075770007 in full (1 page) |
27 December 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
22 November 2019 | Satisfaction of charge 060075770003 in full (4 pages) |
22 November 2019 | Registration of charge 060075770009, created on 20 November 2019 (44 pages) |
22 November 2019 | Satisfaction of charge 060075770004 in full (4 pages) |
22 November 2019 | Registration of charge 060075770008, created on 20 November 2019 (44 pages) |
22 November 2019 | Registration of charge 060075770007, created on 20 November 2019 (44 pages) |
22 November 2019 | Satisfaction of charge 060075770002 in full (4 pages) |
22 November 2019 | Satisfaction of charge 060075770006 in full (4 pages) |
21 November 2019 | Notification of Deluxe Uk Holdings 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 060075770005 in full (4 pages) |
25 October 2019 | Registration of charge 060075770006, created on 22 October 2019 (44 pages) |
7 October 2019 | Registration of charge 060075770005, created on 2 October 2019 (44 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
19 September 2019 | Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page) |
18 September 2019 | Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages) |
29 August 2019 | Memorandum and Articles of Association (6 pages) |
22 August 2019 | Registration of charge 060075770002, created on 16 August 2019 (44 pages) |
22 August 2019 | Registration of charge 060075770003, created on 16 August 2019 (44 pages) |
22 August 2019 | Registration of charge 060075770004, created on 16 August 2019 (44 pages) |
14 August 2019 | Resolutions
|
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
11 July 2019 | Satisfaction of charge 060075770001 in full (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
19 June 2018 | Appointment of Mr Andrew Michael Bell as a director on 8 June 2018 (2 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) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
4 April 2018 | Termination of appointment of Alec James Stichbury as a director on 1 August 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) |
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) |
12 October 2017 | Termination of appointment of Maurizio Roberto Cimelli as a director on 3 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Maurizio Roberto Cimelli as a director on 3 September 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 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) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
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 | 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 20 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 | Appointment of Mr David James Cleary as a secretary on 20 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 July 2015 | Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page) |
17 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) |
6 May 2015 | Termination of appointment of Mark Burton as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Mark Burton as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Mark Burton as a director on 6 May 2015 (1 page) |
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 | Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page) |
19 February 2015 | Registered 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 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 19 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 | Registered 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 2015 | Registered 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 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 | Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Michael James Doughty on 12 August 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Christopher Edward Catterall on 12 August 2013 (1 page) |
12 August 2013 | Director's details changed for Mr Michael James Doughty on 12 August 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Christopher Edward Catterall on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 August 2013 | Company name changed deluxe broadcasting services LTD\certificate issued on 07/08/13
|
7 August 2013 | Company name changed deluxe broadcasting services LTD\certificate issued on 07/08/13
|
4 June 2013 | Registration of charge 060075770001 (5 pages) |
4 June 2013 | Registration of charge 060075770001 (5 pages) |
29 April 2013 | Company name changed deluxe mediacloud LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Company name changed deluxe mediacloud LIMITED\certificate issued on 29/04/13
|
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
8 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 September 2011 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
6 September 2011 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
5 September 2011 | Appointment of Mr Alec James Stichbury as a director (2 pages) |
5 September 2011 | Appointment of Mr Alec James Stichbury as a director (2 pages) |
2 September 2011 | Appointment of Mr Maurizio Roberto Cimelli as a director (2 pages) |
2 September 2011 | Appointment of Mr Maurizio Roberto Cimelli as a director (2 pages) |
11 August 2011 | Appointment of Mr Mark Burton as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Company name changed deluxe digital entertainment LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Appointment of Kenneth Walter Biggins as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Company name changed deluxe digital entertainment LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Appointment of Mr Mark Burton as a director (2 pages) |
11 August 2011 | Appointment of Kenneth Walter Biggins as a director (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
19 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
17 September 2008 | Appointment terminated director turbervilles incorporations LIMITED (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, hill house, 118 high street, uxbridge, middlesex, UB8 1JT (1 page) |
17 September 2008 | Secretary appointed christopher edward catterall (2 pages) |
17 September 2008 | Appointment terminated secretary turbervilles nominees LIMITED (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from hill house 118 high street uxbridge middlesex UB8 1JT (1 page) |
17 September 2008 | Appointment terminated director turbervilles incorporations LIMITED (1 page) |
17 September 2008 | Director appointed michael james doughty (2 pages) |
17 September 2008 | Director appointed michael james doughty (2 pages) |
17 September 2008 | Secretary appointed christopher edward catterall (2 pages) |
17 September 2008 | Appointment terminated secretary turbervilles nominees LIMITED (1 page) |
8 February 2008 | Return made up to 23/11/07; full list of members (2 pages) |
8 February 2008 | Return made up to 23/11/07; full list of members (2 pages) |
23 November 2006 | Incorporation (14 pages) |
23 November 2006 | Incorporation (14 pages) |