UKBizDB.co.uk

COLOR BY DELUXE LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
28 Chancery Lane, London, United Kingdom, WC2A 1LB

Director03 February 2021Active
Denham Media Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HQ

Secretary29 May 2012Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
Flat 3, 111 Clarendon Road, London, W11 4JG

Secretary22 October 2001Active
Neo House, Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BQ

Secretary19 October 1995Active
22 Riverside Avenue, Lightwater, GU18 5RU

Nominee Secretary17 October 1995Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary19 January 2015Active
Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary10 January 2005Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director31 December 2010Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 May 2018Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director26 January 2016Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director22 April 2015Active
52 Streathbourne Road, London, SW17 8QX

Director21 November 2005Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 April 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director10 July 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director29 August 2017Active
Neo House, Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BQ

Director19 October 1995Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director30 November 2018Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director29 November 2018Active
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director17 September 2019Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director06 October 2020Active
1, Stephen Street, London, England, W1T 1AT

Director12 January 2004Active
5 Wilton Court, Wilton Road, Southampton, SO15 5RU

Nominee Director17 October 1995Active
33 Sandy Lodge Road, Rickmansworth, WD3 1LP

Director19 October 1995Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director30 November 2018Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director31 December 2010Active

People with Significant Control

C3 Uk Holdings Limited
Notified on:06 November 2019
Status:Active
Address:28 Chancery Lane, London, WC2A 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Change account reference date company previous shortened.

Download
2022-01-12Address

Move registers to sail company with new address.

Download
2022-01-12Address

Change sail address company with old address new address.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-12-24Address

Move registers to sail company with new address.

Download
2020-12-24Address

Change sail address company with new address.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.