SYNXSPEED POST PRODUCTION GROUP LIMITED
Overview
| Company Name | SYNXSPEED POST PRODUCTION GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03614591 |
| 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 SYNXSPEED POST PRODUCTION GROUP LIMITED?
- Motion picture, video and television programme post-production activities (59120) / Information and communication
Where is SYNXSPEED POST PRODUCTION GROUP 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 were the previous names of SYNXSPEED POST PRODUCTION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNXSPEED GROUP LIMITED | Nov 12, 1999 | Nov 12, 1999 |
| SYNXSPEED POST PRODUCTION LIMITED | Nov 24, 1998 | Nov 24, 1998 |
| DIGITCONE LIMITED | Aug 12, 1998 | Aug 12, 1998 |
What are the latest accounts for SYNXSPEED POST PRODUCTION GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SYNXSPEED POST PRODUCTION GROUP 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 | ||
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 Perelman as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Ralph Abraham Levy as a director on Sep 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Michael Bell 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 | ||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Satisfaction of charge 036145910002 in full | 1 pages | MR04 | ||
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 Aug 12, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Eric Cummins as a director on May 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Robert Keith Julian as a director on Apr 28, 2018 | 1 pages | TM01 | ||
Who are the officers of SYNXSPEED POST PRODUCTION GROUP 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 | |||||
| CATTERALL, Christopher Edward | Secretary | 137-144 High Holborn WC1V 6PL London Holborn Tower England | 169544890001 | |||||||
| CLARKE, Gayle Susan | Secretary | 14 Kenilworth Road TW15 3EL Ashford Middlesex | British | 56702990001 | ||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217520960001 | |||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WATSON, James Neil | Secretary | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | 194251580001 | |||||||
| WATSON, James | Secretary | North Orbitial Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | British | 158441980001 | ||||||
| WINGFIELD-DIGBY, William | Secretary | North Orbitial Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | British | 66882630004 | ||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||
| FIUMI, Morgan | Director | North Orbitial Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | Usa | American | 157996810001 | |||||
| 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 | |||||
| LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 253310550001 | |||||
| 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 | |||||
| POCOCK, Nicholas | Director | North Orbitial Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | England | British | 56702950001 | |||||
| SEIDEL, Robert | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | Usa | American | 158221290001 | |||||
| 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 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| WINGFIELD-DIGBY, William | Director | North Orbitial Road Denham UB9 5HQ Uxbridge Denham Media Park Middlesex | England | British | 66882630005 |
Who are the persons with significant control of SYNXSPEED POST PRODUCTION GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Perelman | Apr 06, 2016 | 35 East 62nd Street New York, Ny 10065 Macanderews & Forbes Building Usa | Yes |
Nationality: American Country of Residence: America | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SYNXSPEED POST PRODUCTION GROUP 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 SYNXSPEED POST PRODUCTION GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 31, 2013 Delivered On Jun 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 15, 2000 Delivered On Dec 28, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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