COMPANY 3 STUDIOS UK LTD

COMPANY 3 STUDIOS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMPANY 3 STUDIOS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03114800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COMPANY 3 STUDIOS UK LTD?

    • Motion picture, video and television programme post-production activities (59120) / Information and communication

    Where is COMPANY 3 STUDIOS UK LTD located?

    Registered Office Address
    28 Chancery Lane
    WC2A 1LB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPANY 3 STUDIOS UK LTD?

    Previous Company Names
    Company NameFromUntil
    COMPANY 3 / METHOD LONDON LIMITEDDec 03, 2020Dec 03, 2020
    COLOR BY DELUXE LONDON LIMITEDOct 18, 2018Oct 18, 2018
    CO 3 LONDON LIMITEDMay 07, 2002May 07, 2002
    TVP GROUP LIMITEDDec 09, 1999Dec 09, 1999
    4MC LIMITEDNov 24, 1999Nov 24, 1999
    THE ORIGINAL VIDEO DUBBING LIMITEDOct 17, 1995Oct 17, 1995

    What are the latest accounts for COMPANY 3 STUDIOS UK LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMPANY 3 STUDIOS UK LTD?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for COMPANY 3 STUDIOS UK LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed company 3 / method london LIMITED\certificate issued on 02/03/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 23, 2026

    RES15

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 02, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 24, 2021

    3 pagesRP04CS01

    Confirmation statement made on Oct 04, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Change of details for C3 Uk Holdings Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    2 pagesAD03

    Register 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 pagesAD02

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Change of details for C3 Uk Holdings Limited as a person with significant control on Nov 06, 2019

    2 pagesPSC05

    Confirmation statement made on Sep 24, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 26, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/08/2025

    Registered 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 Oct 04, 2021

    1 pagesAD01

    Change of details for C3 Uk Holdings Limited as a person with significant control on Sep 22, 2021

    2 pagesPSC05

    Director's details changed for Mr Konrad Stefan Sonnenfeld on Sep 09, 2021

    2 pagesCH01

    Confirmation statement made on Sep 02, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 26, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/08/2025

    Accounts for a small company made up to Mar 31, 2020

    11 pagesAA

    Registered 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 Apr 08, 2021

    1 pagesAD01

    Registered 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 Mar 26, 2021

    1 pagesAD01

    Termination of appointment of Stefanie Liquori Digrigoli as a director on Feb 03, 2021

    1 pagesTM01

    Who are the officers of COMPANY 3 STUDIOS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SONNENFELD, Konrad Stefan
    WC2A 1LB London
    28 Chancery Lane
    United Kingdom
    Director
    WC2A 1LB London
    28 Chancery Lane
    United Kingdom
    United StatesAmerican279388180002
    CATTERALL, Christopher Edward
    c/o Deluxe Laboratories Ltd
    North Orbital Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    England
    Secretary
    c/o Deluxe Laboratories Ltd
    North Orbital Road
    Denham
    UB9 5HQ Uxbridge
    Denham Media Park
    Middlesex
    England
    169539830001
    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
    217470240001
    EASTMAN, Emma Nicole
    Flat 3
    111 Clarendon Road
    W11 4JG London
    Secretary
    Flat 3
    111 Clarendon Road
    W11 4JG London
    British76154110001
    KAY, Simon Paul
    Neo House
    Sheethanger Lane, Felden
    HP3 0BQ Hemel Hempstead
    Hertfordshire
    Secretary
    Neo House
    Sheethanger Lane, Felden
    HP3 0BQ Hemel Hempstead
    Hertfordshire
    British77414100001
    MICHIE, Diana Jean
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    Nominee Secretary
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    British900006630001
    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
    194251500001
    WATSON, James Neil
    142 Wardour Street
    W1F 8DD London
    Film House
    England
    Secretary
    142 Wardour Street
    W1F 8DD London
    Film House
    England
    British71254060003
    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
    CAPPER, Jocelin Rachel
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United KingdomBritish107791730001
    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
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    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
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    EnglandBritish109287950001
    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
    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
    KAY, Simon Paul
    Neo House
    Sheethanger Lane, Felden
    HP3 0BQ Hemel Hempstead
    Hertfordshire
    Director
    Neo House
    Sheethanger Lane, Felden
    HP3 0BQ Hemel Hempstead
    Hertfordshire
    EnglandBritish77414100001
    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
    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 StatesAmerican253072120001
    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
    LYON, Gary Grant
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican275074850001
    NILES, William
    Stephen Street
    W1T 1AT London
    1
    England
    Director
    Stephen Street
    W1T 1AT London
    1
    England
    United StatesAmerican65159400001
    PAGE, Brian Robert
    5 Wilton Court
    Wilton Road
    SO15 5RU Southampton
    Hampshire
    Nominee Director
    5 Wilton Court
    Wilton Road
    SO15 5RU Southampton
    Hampshire
    British900006620001
    PANNAMAN, Nicholas Paul
    33 Sandy Lodge Road
    WD3 1LP Rickmansworth
    Hertfordshire
    Director
    33 Sandy Lodge Road
    WD3 1LP Rickmansworth
    Hertfordshire
    British8542050006
    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
    SONNENFELD, Konrad Stefan
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    UsaAmerican156752930001

    Who are the persons with significant control of COMPANY 3 STUDIOS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    C3 Uk Holdings Limited
    WC2A 1LB London
    28 Chancery Lane
    Nov 06, 2019
    WC2A 1LB London
    28 Chancery Lane
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number12290378
    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.
    Mr Ronald Perelman
    35 East 62nd Street
    10065 New York City
    Macandrews & Forbes House
    New York
    Usa
    Apr 06, 2016
    35 East 62nd Street
    10065 New York City
    Macandrews & Forbes House
    New York
    Usa
    Yes
    Nationality: American
    Country of Residence: America
    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 holds 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) 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.
    Mr Ronald Perelman
    5 East 62nd Street
    New York
    Macandrews And Forbes
    Usa
    Apr 06, 2016
    5 East 62nd Street
    New York
    Macandrews And Forbes
    Usa
    Yes
    Nationality: American
    Country of Residence: America
    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 holds 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.

    What are the latest statements on persons with significant control for COMPANY 3 STUDIOS UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2019Nov 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

    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