EUROPEAN CAPTIONING INSTITUTE LIMITED
Overview
| Company Name | EUROPEAN CAPTIONING INSTITUTE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03087337 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EUROPEAN CAPTIONING INSTITUTE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for EUROPEAN CAPTIONING INSTITUTE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH | 1 pages | AD02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of John Eric Cummins as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ronald Owen Perelman as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andrew Michael Bell as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ralph Abraham Levy as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sirmad Balal Shafique as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Stefanie Liquori Digrigoli as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Stuart Howl as a director on Dec 07, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ralph Abraham Levy as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sirmad Balal Shafique as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Bell as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EUROPEAN CAPTIONING INSTITUTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LIQUORI DIGRIGOLI, Stefanie | Director | Unit 32, Perivale Industrial Park Horsenden Lane South UB6 7RH Perivale Deluxe House England | United States | American | 262502870001 | |||||||||
| ABBOTT, Norman Charles Bettsworth | Secretary | 36 The Street Brooke NR15 1JT Norwich Norfolk | British | 16936560001 | ||||||||||
| ARIAS, Jesus Araujo | Secretary | Ferme Park Road N8 9BL London 260b | Spanish | 128431150001 | ||||||||||
| CATTERALL, Christopher Edward | Secretary | North Orbitial Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | British | 156461510001 | ||||||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217477240001 | |||||||||||
| HIGHAM, Jennifer | Secretary | 216 Durrant Court CM1 1UE Chelmsford Essex | British | 66973550003 | ||||||||||
| HIGHAM, Jennifer | Secretary | 9 Cassons Close Weston Hills PE12 6DX Spalding Lincolnshire | British | 45596350001 | ||||||||||
| LEWIS, Jonathan Mark | Secretary | 3d Gatesborough Street EC2A 4NS London | British | 75832150002 | ||||||||||
| WATSON, James Neil | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 194237810001 | |||||||||||
| ARCH ACCOUNTANCY | Secretary | Tesla Court, Innovation Way Lynch Wood PE2 6FL Peterborough 26 United Kingdom |
| 108456720002 | ||||||||||
| ARIAS, Jesus Araujo | Director | Ferme Park Road N8 9BL London 260b | United Kingdom | Spanish | 128431150001 | |||||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||||||
| CHAO, Gewe | Director | 1040 Shoreland Drive Lopez Island Washington 98261 Usa | Us | 118256440001 | ||||||||||
| COOPER, Alethia | Director | 13669 Legacy Circle \ B Herndon 20171 Usa | Usa | 118330750001 | ||||||||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||||||
| CUPPLES, Amanda Suzanne | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | Australian,British | 187272820001 | |||||||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||||||
| DONALDSON, Charles Mcbeath | Director | 21 Grimsbury Drive OX16 7HL Banbury Oxfordshire | British | 45216040002 | ||||||||||
| FEINBERG, Jay Mark | Director | 18125 Darnell Dr Olney Naryland 20832 Usa | Usa | 118330590001 | ||||||||||
| GATES, John Lybrook | Director | 405 Southwest Drive Swilver Spring Maryland 20901 Usa | Us Citizen | 74873620001 | ||||||||||
| GEORGAKOPOULOU, Panayota | Director | 137-144 High Holborn WC1V 6PL London Ect 1st Floor Holborn Tower | Greece | Greek | 102661640002 | |||||||||
| GURNEY, Patrick Philip | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | 216332150001 | |||||||||
| HOWL, Roger Stuart | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 199288360001 | |||||||||
| JONES, John Allan | Director | Hengae Llanllwni SA39 9EE Pencader Dyfed | Welsh | 44176840001 | ||||||||||
| JULIAN, Robert Keith | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 238211530001 | |||||||||
| LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 253310550001 | |||||||||
| LEWIS, Jonathan Mark | Director | 3d Gatesborough Street EC2A 4NS London | British | 75832150002 | ||||||||||
| MAURER, Tim Charles | Director | North Orbitial Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | Usa | American | 157996630001 | |||||||||
| MORLEY, Alexander William John | Director | North Orbitial Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | England | British | 156461600001 | |||||||||
| MORLEY, Alexander William John | Director | 164 Windmill Road W5 4BT Ealing London | England | British | 156461600001 | |||||||||
| SEIDEL, Robert T | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | Usa | American | 102781690001 | |||||||||
| SHAFIQUE, Sirmad Balal | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | 157242840001 | |||||||||
| SUH, John | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | Usa | American | 173390760001 |
Who are the persons with significant control of EUROPEAN CAPTIONING INSTITUTE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Owen Perelman | 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
| |||
What are the latest statements on persons with significant control for EUROPEAN CAPTIONING INSTITUTE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2019 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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