This company is commonly known as Color By Deluxe London Limited. The company was founded 28 years ago and was given the registration number 03114800. The firm's registered office is in LONDON. You can find them at Deluxe Limited Film House, 142 Wardour Street, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Name | : | COLOR BY DELUXE LONDON LIMITED |
---|---|---|
Company Number | : | 03114800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Chancery Lane, London, United Kingdom, WC2A 1LB | Director | 03 February 2021 | Active |
Denham Media Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HQ | Secretary | 29 May 2012 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 21 October 2016 | Active |
Flat 3, 111 Clarendon Road, London, W11 4JG | Secretary | 22 October 2001 | Active |
Neo House, Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BQ | Secretary | 19 October 1995 | Active |
22 Riverside Avenue, Lightwater, GU18 5RU | Nominee Secretary | 17 October 1995 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 19 January 2015 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 10 January 2005 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 31 December 2010 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 May 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 26 January 2016 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 22 April 2015 | Active |
52 Streathbourne Road, London, SW17 8QX | Director | 21 November 2005 | Active |
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 April 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 10 July 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 29 August 2017 | Active |
Neo House, Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BQ | Director | 19 October 1995 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 30 November 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 29 November 2018 | Active |
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH | Director | 17 September 2019 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 06 October 2020 | Active |
1, Stephen Street, London, England, W1T 1AT | Director | 12 January 2004 | Active |
5 Wilton Court, Wilton Road, Southampton, SO15 5RU | Nominee Director | 17 October 1995 | Active |
33 Sandy Lodge Road, Rickmansworth, WD3 1LP | Director | 19 October 1995 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 30 November 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 31 December 2010 | Active |
C3 Uk Holdings Limited | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Address | : | 28 Chancery Lane, London, WC2A 1LB |
Nature of control | : |
|
Mr Ronald Perelman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Macandrews & Forbes House, 35 East 62nd Street, New York City, Usa, 10065 |
Nature of control | : |
|
Mr Ronald Perelman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Macandrews And Forbes, 5 East 62nd Street, New York, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type small. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-12 | Address | Move registers to sail company with new address. | Download |
2022-01-12 | Address | Change sail address company with old address new address. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Address | Move registers to sail company with new address. | Download |
2020-12-24 | Address | Change sail address company with new address. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.