COMPANY 3 STUDIOS UK LTD
Overview
| Company Name | COMPANY 3 STUDIOS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03114800 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPANY 3 STUDIOS UK LTD?
| Company Name | From | Until |
|---|---|---|
| COMPANY 3 / METHOD LONDON LIMITED | Dec 03, 2020 | Dec 03, 2020 |
| COLOR BY DELUXE LONDON LIMITED | Oct 18, 2018 | Oct 18, 2018 |
| CO 3 LONDON LIMITED | May 07, 2002 | May 07, 2002 |
| TVP GROUP LIMITED | Dec 09, 1999 | Dec 09, 1999 |
| 4MC LIMITED | Nov 24, 1999 | Nov 24, 1999 |
| THE ORIGINAL VIDEO DUBBING LIMITED | Oct 17, 1995 | Oct 17, 1995 |
What are the latest accounts for COMPANY 3 STUDIOS UK LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMPANY 3 STUDIOS UK LTD?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for COMPANY 3 STUDIOS UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed company 3 / method london LIMITED\certificate issued on 02/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 02, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 24, 2021 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Change of details for C3 Uk Holdings Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Change of details for C3 Uk Holdings Limited as a person with significant control on Nov 06, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 24, 2021 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Change of details for C3 Uk Holdings Limited as a person with significant control on Sep 22, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Konrad Stefan Sonnenfeld on Sep 09, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 02, 2021 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stefanie Liquori Digrigoli as a director on Feb 03, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of COMPANY 3 STUDIOS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SONNENFELD, Konrad Stefan | Director | WC2A 1LB London 28 Chancery Lane United Kingdom | United States | American | 279388180002 | |||||
| CATTERALL, Christopher Edward | Secretary | c/o Deluxe Laboratories Ltd North Orbital Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex England | 169539830001 | |||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217470240001 | |||||||
| EASTMAN, Emma Nicole | Secretary | Flat 3 111 Clarendon Road W11 4JG London | British | 76154110001 | ||||||
| KAY, Simon Paul | Secretary | Neo House Sheethanger Lane, Felden HP3 0BQ Hemel Hempstead Hertfordshire | British | 77414100001 | ||||||
| MICHIE, Diana Jean | Nominee Secretary | 22 Riverside Avenue GU18 5RU Lightwater Surrey | British | 900006630001 | ||||||
| WATSON, James Neil | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 194251500001 | |||||||
| WATSON, James Neil | Secretary | 142 Wardour Street W1F 8DD London Film House England | British | 71254060003 | ||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||
| CAPPER, Jocelin Rachel | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | 107791730001 | |||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||
| CUPPLES, Amanda Suzanne | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | Australian,British | 187272820001 | |||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||
| DOWNING, Terry William | Director | 52 Streathbourne Road SW17 8QX London | England | British | 109287950001 | |||||
| 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 | |||||
| JULIAN, Robert Keith | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 238211530001 | |||||
| KAY, Simon Paul | Director | Neo House Sheethanger Lane, Felden HP3 0BQ Hemel Hempstead Hertfordshire | England | British | 77414100001 | |||||
| LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 253310550001 | |||||
| LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 253072120001 | |||||
| LIQUORI DIGRIGOLI, Stefanie | Director | Unit 32, Perivale Industrial Park Horsenden Lane South UB6 7RH Perivale Deluxe House England | United States | American | 262502870001 | |||||
| LYON, Gary Grant | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 275074850001 | |||||
| NILES, William | Director | Stephen Street W1T 1AT London 1 England | United States | American | 65159400001 | |||||
| PAGE, Brian Robert | Nominee Director | 5 Wilton Court Wilton Road SO15 5RU Southampton Hampshire | British | 900006620001 | ||||||
| PANNAMAN, Nicholas Paul | Director | 33 Sandy Lodge Road WD3 1LP Rickmansworth Hertfordshire | British | 8542050006 | ||||||
| SHAFIQUE, Sirmad Balal | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | 157242840001 | |||||
| SONNENFELD, Konrad Stefan | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 156752930001 |
Who are the persons with significant control of COMPANY 3 STUDIOS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C3 Uk Holdings Limited | Nov 06, 2019 | WC2A 1LB London 28 Chancery Lane | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Perelman | 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
| |||||||||||||
| Mr Ronald Perelman | Apr 06, 2016 | 5 East 62nd Street New York Macandrews And Forbes Usa | Yes | ||||||||||
Nationality: American Country of Residence: America | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COMPANY 3 STUDIOS UK LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2019 | 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 |
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