Company NameDeluxe Nms UK Limited
Company StatusDissolved
Company Number09404049
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 59132Video distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMr Cyril Raymond Drabinsky
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2021(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMr Michael Frederick Gunter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMs Catherine Lynne Fairlamb
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthwater Business Park Worthing Road
Southwater
Horsham
RH13 9YT
Director NameOldham Scott Hamilton
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2015(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address4499 Glencoe Avenue
Marina Del Rey
California
90292
Director NameMasayuki Watanabe
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4499 Glencoe Avenue
Marina Del Rey
California
90292
Secretary NameMr David Andrew Garvey
StatusResigned
Appointed19 December 2016(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressC/O Sony Dadc Uk Limited 9 Derry Street
London
W8 5HY
Director NameKatsunori Yamanouchi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Sony Legal Department The Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr John Towers
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Sony Legal Department The Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameJane Helen Lawrence
StatusResigned
Appointed01 October 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressC/O Sony Legal Department The Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Adam Charles Fry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Sony Legal Department The Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr John Studdert
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2019(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sony Legal Department The Heights
Brooklands
Weybridge
Surrey
KT13 0XW

Location

Registered AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 March 2022Delivered on: 31 March 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 March 2022Delivered on: 18 March 2022
Persons entitled: Loan Admin Co Llc as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
17 June 2021Delivered on: 30 June 2021
Persons entitled: Pnc Bank, National Association as Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 June 2021Delivered on: 24 June 2021
Persons entitled: Loan Admin Co Llc as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 August 2020Full accounts made up to 31 March 2020 (19 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
3 January 2020Full accounts made up to 31 March 2019 (19 pages)
11 June 2019Notification of Sony Europe Bv as a person with significant control on 29 March 2019 (2 pages)
10 June 2019Cessation of Sony Europe Limited as a person with significant control on 29 March 2019 (1 page)
1 April 2019Appointment of Mr John Studdert as a director on 31 March 2019 (2 pages)
1 April 2019Termination of appointment of Katsunori Yamanouchi as a director on 31 March 2019 (1 page)
29 March 2019Registered office address changed from C/O Legal Department Sony Europe Limited the Heights, Brooklands Weybridge Surrey KT13 0XW England to C/O Sony Legal Department the Heights Brooklands Weybridge Surrey KT13 0XW on 29 March 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
16 November 2018Full accounts made up to 31 March 2018 (25 pages)
12 April 2018Change of details for Sony Corporation of America as a person with significant control on 1 April 2018 (2 pages)
12 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Oldham Scott Hamilton as a director on 1 January 2018 (1 page)
10 January 2018Appointment of Mr Adam Charles Fry as a director on 1 January 2018 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (25 pages)
4 October 2017Appointment of Katsunori Yamanouchi as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Masayuki Watanabe as a director on 1 October 2017 (1 page)
4 October 2017Registered office address changed from 9 Derry Street Sony Dadc Gps London W8 5HY England to C/O Legal Department Sony Europe Limited the Heights, Brooklands Weybridge Surrey KT13 0XW on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Catherine Lynne Fairlamb as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Masayuki Watanabe as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr John Towers as a director on 1 October 2017 (2 pages)
4 October 2017Registered office address changed from 9 Derry Street Sony Dadc Gps London W8 5HY England to C/O Legal Department Sony Europe Limited the Heights, Brooklands Weybridge Surrey KT13 0XW on 4 October 2017 (1 page)
4 October 2017Appointment of Jane Helen Lawrence as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Katsunori Yamanouchi as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of David Andrew Garvey as a secretary on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Catherine Lynne Fairlamb as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of David Andrew Garvey as a secretary on 1 October 2017 (1 page)
4 October 2017Appointment of Jane Helen Lawrence as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr John Towers as a director on 1 October 2017 (2 pages)
15 June 2017Director's details changed for Masayuki Watanabe on 14 June 2017 (2 pages)
15 June 2017Director's details changed for Masayuki Watanabe on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Catherine Lynne Fairlamb on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Catherine Lynne Fairlamb on 14 June 2017 (2 pages)
13 April 2017Registered office address changed from 19-22 Rathbone Place London W1T 1HY United Kingdom to 9 Derry Street Sony Dadc Gps London W8 5HY on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 19-22 Rathbone Place London W1T 1HY United Kingdom to 9 Derry Street Sony Dadc Gps London W8 5HY on 13 April 2017 (1 page)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
20 December 2016Appointment of Mr David Andrew Garvey as a secretary on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr David Andrew Garvey as a secretary on 19 December 2016 (2 pages)
2 November 2016Full accounts made up to 31 March 2016 (25 pages)
2 November 2016Full accounts made up to 31 March 2016 (25 pages)
13 May 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(20 pages)
13 May 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(20 pages)
13 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
13 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
23 March 2015Company name changed nms newco LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
(2 pages)
23 March 2015Change of name notice (2 pages)
23 March 2015Company name changed nms newco LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
(2 pages)
23 March 2015Change of name notice (2 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(47 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(47 pages)