RANK NEMO (DMS) LIMITED

RANK NEMO (DMS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRANK NEMO (DMS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01534277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RANK NEMO (DMS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RANK NEMO (DMS) LIMITED located?

    Registered Office Address
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RANK NEMO (DMS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELUXE MEDIA SERVICES LIMITEDJan 03, 2003Jan 03, 2003
    DELUXE VIDEO SERVICES LIMITEDOct 09, 2002Oct 09, 2002
    DELUXE MEDIA SERVICES LIMITEDSep 12, 2002Sep 12, 2002
    DELUXE VIDEO SERVICES LIMITEDJul 01, 1998Jul 01, 1998
    RANK VIDEO SERVICES LIMITEDNov 14, 1984Nov 14, 1984
    RANK PHICOM VIDEO GROUP LIMITED Dec 31, 1981Dec 31, 1981
    REBACROWN LIMITEDDec 11, 1980Dec 11, 1980

    What are the latest accounts for RANK NEMO (DMS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for RANK NEMO (DMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr James Christopher Pizey as a director on Aug 18, 2018

    2 pagesAP01

    Termination of appointment of Clive Adrian Roynon Jennings as a director on Aug 17, 2018

    1 pagesTM01

    Appointment of Mr John Patrick O'reilly as a director on May 07, 2018

    2 pagesAP01

    Appointment of Mr John Patrick O'reilly as a director on May 07, 2018

    2 pagesAP01

    Termination of appointment of Henry Benedict Birch as a director on May 07, 2018

    1 pagesTM01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Clive Adrian Roynon Jennings on Mar 22, 2018

    2 pagesCH01

    Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Change of details for Rank (Dms) Limited as a person with significant control on Jun 12, 2017

    2 pagesPSC05

    Director's details changed for Henry Benedict Birch on Jun 12, 2017

    2 pagesCH01

    Secretary's details changed for The Rank Organisation Limited on Jun 12, 2017

    1 pagesCH04

    Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on Jun 12, 2017

    1 pagesAD01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 16,000,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 16,000,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Director's details changed for Mr Clive Adrian Roynon Jennings on Jun 04, 2014

    2 pagesCH01

    Appointment of Henry Benedict Birch as a director

    2 pagesAP01

    Termination of appointment of Michael Burke as a director

    1 pagesTM01

    Annual return made up to Mar 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 16,000,000
    SH01

    Who are the officers of RANK NEMO (DMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE RANK ORGANISATION LIMITED
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    116576210002
    O'REILLY, John Patrick
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish246366720001
    O'REILLY, John Patrick
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    England
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    England
    EnglandBritish246366720001
    PIZEY, James Christopher
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish249867130001
    ADAMS, Charlotte
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    Secretary
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    British52017000001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Secretary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    DE MIGUEL, Fiona Margaret
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    Secretary
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    British42996540001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Secretary
    25 Landells Road
    SE22 9PG London
    British71005690005
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    WATKINS, Simon Andrew
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    Secretary
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    British34048840001
    BAYNES, Christopher
    21 Bolton Road
    W4 3TE London
    Director
    21 Bolton Road
    W4 3TE London
    British41621480001
    BIGGINS, Kenneth Walter
    34 Richmond Hill Court
    TW10 6BD Richmond
    Surrey
    Director
    34 Richmond Hill Court
    TW10 6BD Richmond
    Surrey
    EnglandBritish46166640002
    BIRCH, Henry Benedict
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    United KingdomBritish51137400001
    BOURNE, Andrew Leigh
    2 College Road
    TW7 5DH Isleworth
    Middlesex
    Director
    2 College Road
    TW7 5DH Isleworth
    Middlesex
    British6838880002
    BRIDGER, Michael Andrew
    12b Meadow View
    SL7 3PA Marlow Bottom
    Bucks
    Director
    12b Meadow View
    SL7 3PA Marlow Bottom
    Bucks
    British78218200002
    BURKE, Michael Ian
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritish148846850001
    BURNS, Andrew Rae
    19 Prairie Street
    SW8 3PT London
    Director
    19 Prairie Street
    SW8 3PT London
    British54722740001
    CLEMENT, Philip Alan
    1117 Vista Grande Drive
    90272 Pacific Palisades
    California
    Usa
    Director
    1117 Vista Grande Drive
    90272 Pacific Palisades
    California
    Usa
    American36440980001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    CORRANCE, Hugh
    Hawthorne Cottage
    47 Paynesfield Road Tatsfield
    TN16 2BG Westerham
    Kent
    Director
    Hawthorne Cottage
    47 Paynesfield Road Tatsfield
    TN16 2BG Westerham
    Kent
    British58356230002
    DALY, James
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    British6823350001
    DAVISON, Terrence Richard
    14 Redwood Place
    HP9 1RP Beaconsfiled
    Bucks
    Director
    14 Redwood Place
    HP9 1RP Beaconsfiled
    Bucks
    South African101930700001
    GALLAGHER, Patrick James
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    Director
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    United KingdomBritish77355310003
    GREGORY, Matthew
    9 Weyver Court
    Avenue Road
    AL1 3QE St Albans
    Herts
    Director
    9 Weyver Court
    Avenue Road
    AL1 3QE St Albans
    Herts
    British70063900002
    JENNINGS, Clive Adrian Roynon
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish79719890002
    PACITTI, Peter Vincent
    345 West Deerpath
    Lake Forest
    Illinois
    60045
    Usa
    Director
    345 West Deerpath
    Lake Forest
    Illinois
    60045
    Usa
    British26807300003
    PANKNIN, Michael
    Hagedornstrasse 53
    Hamburg 20149
    FOREIGN Germany
    Director
    Hagedornstrasse 53
    Hamburg 20149
    FOREIGN Germany
    German45708300002
    PLATT, Hamish
    7 St Andrews Mansions
    4 Dorset Street
    W1U 4EQ London
    Director
    7 St Andrews Mansions
    4 Dorset Street
    W1U 4EQ London
    United KingdomBritish78205840003
    URBANO SANTIAGO, Luis
    26 Magnolia Dene
    Hazelmere
    HP15 7QE High Wycombe
    Director
    26 Magnolia Dene
    Hazelmere
    HP15 7QE High Wycombe
    Spanish68478220001
    VALE, Thomas
    2508 Dunham Woods Court
    St Charles
    Illinois 60174
    Usa
    Director
    2508 Dunham Woods Court
    St Charles
    Illinois 60174
    Usa
    American81257770001
    VANHOWE, Greg
    8c Gloucester Park Apartments
    Ashburn Place
    SW7 4LL London
    Director
    8c Gloucester Park Apartments
    Ashburn Place
    SW7 4LL London
    American109278090001
    VEYS, Christopher Charles
    Elcot Temple Way
    Farnham Common
    SL2 3HE Slough
    Buckinghamshire
    Director
    Elcot Temple Way
    Farnham Common
    SL2 3HE Slough
    Buckinghamshire
    British26807310002
    WILLIAMS, Paul Anthony
    191 Moss Lane
    HA5 3BE Pinner
    Middlesex
    Director
    191 Moss Lane
    HA5 3BE Pinner
    Middlesex
    United KingdomBritish60121310002

    Who are the persons with significant control of RANK NEMO (DMS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rank (Dms) Limited
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    United Kingdom
    Apr 06, 2016
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (England & Wales)
    Registration Number03486375
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RANK NEMO (DMS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jul 14, 2006
    Delivered On Jul 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the chargor's right,title and interest in and to the lease surrender account and the deposit standing to the credit of the lease surrender account.
    Persons Entitled
    • Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited
    Transactions
    • Jul 26, 2006Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 25, 1981
    Delivered On Apr 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the comapny and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0