EUROPEAN CAPTIONING INSTITUTE LIMITED

EUROPEAN CAPTIONING INSTITUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEUROPEAN CAPTIONING INSTITUTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03087337
    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 EUROPEAN CAPTIONING INSTITUTE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EUROPEAN CAPTIONING INSTITUTE LIMITED located?

    Registered Office Address
    Deluxe House Unit 32, Perivale Industrial Park
    Horsenden Lane South
    UB6 7RH Perivale
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROPEAN CAPTIONING INSTITUTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EUROPEAN CAPTIONING INSTITUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Jan 29, 2021

    1 pagesAD01

    Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH

    1 pagesAD02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of John Eric Cummins as a director on Sep 30, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    3 pagesMA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 03, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ronald Owen Perelman as a person with significant control on Nov 06, 2019

    1 pagesPSC07

    Termination of appointment of Andrew Michael Bell as a director on Sep 18, 2019

    1 pagesTM01

    Termination of appointment of Ralph Abraham Levy as a director on Sep 18, 2019

    1 pagesTM01

    Termination of appointment of Sirmad Balal Shafique as a director on Sep 18, 2019

    1 pagesTM01

    Appointment of Mrs Stefanie Liquori Digrigoli as a director on Sep 17, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Roger Stuart Howl as a director on Dec 07, 2018

    1 pagesTM01

    Appointment of Mr Ralph Abraham Levy as a director on Dec 07, 2018

    2 pagesAP01

    Appointment of Mr Sirmad Balal Shafique as a director on Dec 07, 2018

    2 pagesAP01

    Appointment of Mr Andrew Michael Bell as a director on Dec 07, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Who are the officers of EUROPEAN CAPTIONING INSTITUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIQUORI DIGRIGOLI, Stefanie
    Unit 32, Perivale Industrial Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    England
    Director
    Unit 32, Perivale Industrial Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    England
    United StatesAmerican262502870001
    ABBOTT, Norman Charles Bettsworth
    36 The Street
    Brooke
    NR15 1JT Norwich
    Norfolk
    Secretary
    36 The Street
    Brooke
    NR15 1JT Norwich
    Norfolk
    British16936560001
    ARIAS, Jesus Araujo
    Ferme Park Road
    N8 9BL London
    260b
    Secretary
    Ferme Park Road
    N8 9BL London
    260b
    Spanish128431150001
    CATTERALL, Christopher Edward
    North Orbitial Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    Secretary
    North Orbitial Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    British156461510001
    CLEARY, David James
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Secretary
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    217477240001
    HIGHAM, Jennifer
    216 Durrant Court
    CM1 1UE Chelmsford
    Essex
    Secretary
    216 Durrant Court
    CM1 1UE Chelmsford
    Essex
    British66973550003
    HIGHAM, Jennifer
    9 Cassons Close
    Weston Hills
    PE12 6DX Spalding
    Lincolnshire
    Secretary
    9 Cassons Close
    Weston Hills
    PE12 6DX Spalding
    Lincolnshire
    British45596350001
    LEWIS, Jonathan Mark
    3d Gatesborough Street
    EC2A 4NS London
    Secretary
    3d Gatesborough Street
    EC2A 4NS London
    British75832150002
    WATSON, James Neil
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Secretary
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    194237810001
    ARCH ACCOUNTANCY
    Tesla Court, Innovation Way
    Lynch Wood
    PE2 6FL Peterborough
    26
    United Kingdom
    Secretary
    Tesla Court, Innovation Way
    Lynch Wood
    PE2 6FL Peterborough
    26
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberPARTNERSHIP
    108456720002
    ARIAS, Jesus Araujo
    Ferme Park Road
    N8 9BL London
    260b
    Director
    Ferme Park Road
    N8 9BL London
    260b
    United KingdomSpanish128431150001
    BELL, Andrew Michael
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish117165060003
    CHAO, Gewe
    1040 Shoreland Drive
    Lopez Island
    Washington 98261
    Usa
    Director
    1040 Shoreland Drive
    Lopez Island
    Washington 98261
    Usa
    Us118256440001
    COOPER, Alethia
    13669 Legacy Circle \ B
    Herndon 20171
    Usa
    Director
    13669 Legacy Circle \ B
    Herndon 20171
    Usa
    Usa118330750001
    CUMMINS, John Eric
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican246542580001
    CUPPLES, Amanda Suzanne
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    Director
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    EnglandAustralian,British187272820001
    DAVIDSON, Neil Patrick
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    UsaAmerican197003660001
    DONALDSON, Charles Mcbeath
    21 Grimsbury Drive
    OX16 7HL Banbury
    Oxfordshire
    Director
    21 Grimsbury Drive
    OX16 7HL Banbury
    Oxfordshire
    British45216040002
    FEINBERG, Jay Mark
    18125 Darnell Dr
    Olney
    Naryland 20832
    Usa
    Director
    18125 Darnell Dr
    Olney
    Naryland 20832
    Usa
    Usa118330590001
    GATES, John Lybrook
    405 Southwest Drive
    Swilver Spring
    Maryland 20901
    Usa
    Director
    405 Southwest Drive
    Swilver Spring
    Maryland 20901
    Usa
    Us Citizen74873620001
    GEORGAKOPOULOU, Panayota
    137-144 High Holborn
    WC1V 6PL London
    Ect 1st Floor Holborn Tower
    Director
    137-144 High Holborn
    WC1V 6PL London
    Ect 1st Floor Holborn Tower
    GreeceGreek102661640002
    GURNEY, Patrick Philip
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    Director
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    EnglandBritish216332150001
    HOWL, Roger Stuart
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish199288360001
    JONES, John Allan
    Hengae
    Llanllwni
    SA39 9EE Pencader
    Dyfed
    Director
    Hengae
    Llanllwni
    SA39 9EE Pencader
    Dyfed
    Welsh44176840001
    JULIAN, Robert Keith
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican238211530001
    LEVY, Ralph Abraham
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican253310550001
    LEWIS, Jonathan Mark
    3d Gatesborough Street
    EC2A 4NS London
    Director
    3d Gatesborough Street
    EC2A 4NS London
    British75832150002
    MAURER, Tim Charles
    North Orbitial Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    Director
    North Orbitial Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    UsaAmerican157996630001
    MORLEY, Alexander William John
    North Orbitial Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    Director
    North Orbitial Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    EnglandBritish156461600001
    MORLEY, Alexander William John
    164 Windmill Road
    W5 4BT Ealing
    London
    Director
    164 Windmill Road
    W5 4BT Ealing
    London
    EnglandBritish156461600001
    SEIDEL, Robert T
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    Director
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    UsaAmerican102781690001
    SHAFIQUE, Sirmad Balal
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United KingdomBritish157242840001
    SUH, John
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    Director
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    UsaAmerican173390760001

    Who are the persons with significant control of EUROPEAN CAPTIONING INSTITUTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Owen Perelman
    35 East 62nd Street
    NY 10065 New York
    Macandrews And Forbes
    Usa
    Apr 06, 2016
    35 East 62nd Street
    NY 10065 New York
    Macandrews And Forbes
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for EUROPEAN CAPTIONING INSTITUTE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EUROPEAN CAPTIONING INSTITUTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Sep 03, 2009
    Delivered On Sep 16, 2009
    Satisfied
    Amount secured
    £33,781.25 due or to become due from the company to the chargee
    Short particulars
    The sum of £33,781 and all other monies see image for full details.
    Persons Entitled
    • Teknica (UK) Limited
    Transactions
    • Sep 16, 2009Registration of a charge (395)
    • Sep 08, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 15, 2007
    Delivered On Jan 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 2007Registration of a charge (395)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    Rent security deposit
    Created On Aug 04, 2004
    Delivered On Aug 14, 2004
    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
    The sum of £33,781.25 pursuant to the rent security deposit deed.
    Persons Entitled
    • Teknica (UK) Limited
    Transactions
    • Aug 14, 2004Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent security dfeposit deed
    Created On May 08, 1998
    Delivered On May 13, 1998
    Satisfied
    Amount secured
    £5,875.00 due or to become due from the company to the chargee
    Short particulars
    £5,875.00 (the deposit).
    Persons Entitled
    • Tyrell Corporation Limited
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 23, 1995
    Delivered On Nov 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 1995Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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