STEREO D LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEREO D LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06007523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEREO D LTD?

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

    Where is STEREO D LTD located?

    Registered Office Address
    Deluxe Limited Film House
    142 Wardour Street
    W1F 8DD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STEREO D LTD?

    Previous Company Names
    Company NameFromUntil
    EFILM ITALIA LIMITEDNov 23, 2006Nov 23, 2006

    What are the latest accounts for STEREO D LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for STEREO D LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Nov 30, 2016

    2 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Appointment of Mr David James Cleary as a secretary on Oct 21, 2016

    2 pagesAP03

    Termination of appointment of James Neil Watson as a secretary on Oct 20, 2016

    1 pagesTM02

    Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on Nov 01, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Annual return made up to Nov 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    Termination of appointment of Patrick Philip Gurney as a director on Jul 16, 2015

    1 pagesTM01

    Appointment of Roger Stuart Howl as a director on Jul 10, 2015

    2 pagesAP01

    Appointment of Neil Patrick Davidson as a director on Apr 22, 2015

    2 pagesAP01

    Termination of appointment of Michael James Doughty as a director on Apr 01, 2015

    1 pagesTM01

    Appointment of Patrick Philip Gurney as a director on Apr 01, 2015

    2 pagesAP01

    Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on Feb 20, 2015

    1 pagesAD01

    Appointment of Mr James Neil Watson as a secretary on Jan 19, 2015

    2 pagesAP03

    Termination of appointment of Christopher Edward Catterall as a secretary on Jan 19, 2015

    1 pagesTM02

    Registered office address changed from Deluxe Laboratories Limited Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on Jan 19, 2015

    1 pagesAD01

    Annual return made up to Nov 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Annual return made up to Nov 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Certificate of change of name

    Company name changed efilm italia LIMITED\certificate issued on 29/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2013

    Change company name resolution on Apr 29, 2013

    RES15
    change-of-nameApr 29, 2013

    Change of name by resolution

    NM01

    Who are the officers of STEREO D LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    217502210001
    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
    UsaAmericanCfo197003660001
    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
    EnglandBritishAccountant199288360001
    CATTERALL, Christopher Edward
    20 Dukes Close
    SL9 7LH Gerrards Cross
    Buckinghamshire
    Secretary
    20 Dukes Close
    SL9 7LH Gerrards Cross
    Buckinghamshire
    British115314860001
    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
    194248880001
    TURBERVILLES NOMINEES LIMITED
    Hill House
    118 High Street
    UB8 1JT Uxbridge
    Middlesex
    Secretary
    Hill House
    118 High Street
    UB8 1JT Uxbridge
    Middlesex
    116622410001
    DOUGHTY, Michael James
    11 Merryfields
    UB8 2BT Uxbridge
    Middlesex
    Director
    11 Merryfields
    UB8 2BT Uxbridge
    Middlesex
    EnglandBritishFinancial Director46166570002
    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
    EnglandBritishFinance Director216332150001
    TURBERVILLES INCORPORATIONS LIMITED
    Hill House
    118 High Street
    UB8 1JT Uxbridge
    Middlesex
    Director
    Hill House
    118 High Street
    UB8 1JT Uxbridge
    Middlesex
    117065270001

    Who are the persons with significant control of STEREO D LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Owen Perelman
    35 East 62nd Street
    NY 10065 New York
    Macandrews & Forbes Building
    Usa
    Apr 06, 2016
    35 East 62nd Street
    NY 10065 New York
    Macandrews & Forbes Building
    Usa
    No
    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.

    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