DELUXE MEDIA TECHNOLOGIES LTD
Overview
Company Name | DELUXE MEDIA TECHNOLOGIES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06007568 |
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 DELUXE MEDIA TECHNOLOGIES LTD?
- Other information technology service activities (62090) / Information and communication
Where is DELUXE MEDIA TECHNOLOGIES LTD 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 DELUXE MEDIA TECHNOLOGIES LTD?
Company Name | From | Until |
---|---|---|
EFILM SPAIN LIMITED | Nov 23, 2006 | Nov 23, 2006 |
What are the latest accounts for DELUXE MEDIA TECHNOLOGIES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DELUXE MEDIA TECHNOLOGIES LTD?
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 | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 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 | 7 pages | AA | ||||||||||
Satisfaction of charge 060075680001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Michael Bell 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 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Who are the officers of DELUXE MEDIA TECHNOLOGIES LTD?
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 | Legal Adviser | 262502870001 | ||||
CATTERALL, Christopher Edward | Secretary | 20 Dukes Close SL9 7LH Gerrards Cross Buckinghamshire | British | 115314860001 | ||||||
CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217476430001 | |||||||
WATSON, James Neil | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 194248920001 | |||||||
TURBERVILLES NOMINEES LIMITED | Secretary | Hill House 118 High Street UB8 1JT Uxbridge Middlesex | 116622410001 | |||||||
BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | Director | 117165060003 | ||||
BIGGINS, Kenneth Walter | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | United Kingdom | British | Managing Director | 167758140001 | ||||
CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | Cfo | 246542580001 | ||||
CUPPLES, Amanda Suzanne | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | Australian,British | Company Director | 187272820001 | ||||
DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | Cfo | 197003660001 | ||||
DOUGHTY, Michael James | Director | 11 Merryfields UB8 2BT Uxbridge Middlesex | England | British | Financial Director | 46166570002 | ||||
GURNEY, Patrick Philip | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | Finance Director | 216332150001 | ||||
HOWL, Roger Stuart | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | Accountant | 199288360001 | ||||
JULIAN, Robert Keith | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | Chief Financial Officer | 238211530001 | ||||
LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | Finance Director | 253310550001 | ||||
SHAFIQUE, Sirmad Balal | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | Financial Controller | 157242840001 | ||||
TURBERVILLES INCORPORATIONS LIMITED | Director | Hill House 118 High Street UB8 1JT Uxbridge Middlesex | 117065270001 |
Who are the persons with significant control of DELUXE MEDIA TECHNOLOGIES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald Owen Perelman | Apr 06, 2016 | 35 East 62nd Street NY 10065 New York Macandrews And Forbes Building Usa | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for DELUXE MEDIA TECHNOLOGIES LTD?
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 DELUXE MEDIA TECHNOLOGIES LTD 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
|
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