Company NameC3 UK Holdings Limited
DirectorKonrad Stefan Sonnenfeld
Company StatusActive
Company Number12290378
CategoryPrivate Limited Company
Incorporation Date30 October 2019(4 years, 6 months ago)
Previous NameDeluxe Creative UK Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Konrad Stefan Sonnenfeld
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2019(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2400 West Empire Avenue 3rd Floor
Burbank
California
91504
Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2019(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2400 West Empire Avenue 3rd Floor
Burbank
California
91504
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed30 October 2019(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address28 Chancery Lane
London
WC2A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

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: None.
Outstanding
6 January 2020Delivered on: 9 January 2020
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
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), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. 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), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for further details.
Outstanding
20 November 2019Delivered on: 22 November 2019
Satisfied on: 7 January 2020
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), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please see the debenture for further details.
Fully Satisfied

Filing History

23 December 2023Accounts for a small company made up to 31 December 2022 (6 pages)
11 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
6 February 2023Accounts for a small company made up to 31 December 2021 (7 pages)
29 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
19 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
12 January 2022Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
12 January 2022Register inspection address has been changed from Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL England to 10 Norwich Street London EC4A 1BD (2 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
1 October 2021Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to 28 Chancery Lane London WC2A 1LB on 1 October 2021 (1 page)
1 October 2021Cessation of Company 3 / Method Inc. as a person with significant control on 30 June 2020 (1 page)
1 October 2021Director's details changed for Mr Konrad Stefan Sonnenfeld on 9 September 2021 (2 pages)
1 October 2021Notification of Infinity Bidco Limited as a person with significant control on 4 November 2020 (2 pages)
1 October 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
30 March 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 30 March 2021 (1 page)
30 March 2021Registered office address changed from 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 30 March 2021 (1 page)
26 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 26 March 2021 (1 page)
5 February 2021Termination of appointment of Stefanie Liquori Digrigoli as a director on 3 February 2021 (1 page)
5 February 2021Appointment of Mr Konrad Stefan Sonnenfeld as a director on 3 February 2021 (2 pages)
29 January 2021Registered office address changed from Film House 142 Wardour Street London W1F 8DD United Kingdom to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (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)
24 December 2020Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL (1 page)
9 December 2020Current accounting period extended from 31 December 2019 to 31 March 2021 (1 page)
18 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-16
(3 pages)
6 November 2020Satisfaction of charge 122903780002 in full (1 page)
6 November 2020Satisfaction of charge 122903780006 in full (1 page)
6 November 2020Satisfaction of charge 122903780005 in full (1 page)
6 November 2020Satisfaction of charge 122903780003 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 122903780006, created on 31 August 2020 (64 pages)
14 September 2020Registration of charge 122903780005, created on 4 September 2020 (48 pages)
7 September 2020Satisfaction of charge 122903780004 in full (1 page)
3 September 2020Notification of Company 3 / Method Inc. as a person with significant control on 30 June 2020 (2 pages)
3 September 2020Withdrawal of a person with significant control statement on 3 September 2020 (2 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
9 January 2020Registration of charge 122903780004, created on 6 January 2020 (58 pages)
7 January 2020Satisfaction of charge 122903780001 in full (1 page)
5 January 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (3 pages)
3 January 2020Termination of appointment of Vistra Cosec Limited as a secretary on 3 January 2020 (1 page)
2 December 2019Notification of a person with significant control statement (3 pages)
29 November 2019Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (3 pages)
22 November 2019Registration of charge 122903780002, created on 20 November 2019 (44 pages)
22 November 2019Registration of charge 122903780001, created on 20 November 2019 (44 pages)
22 November 2019Registration of charge 122903780003, created on 20 November 2019 (44 pages)
30 October 2019Incorporation
Statement of capital on 2019-10-30
  • GBP 1
(42 pages)
30 October 2019Current accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)