UKBizDB.co.uk

DELUXE 142 LIMITED

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

This company is commonly known as Deluxe 142 Limited. The company was founded 53 years ago and was given the registration number 00981201. 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:DELUXE 142 LIMITED
Company Number:00981201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1970
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
Deluxe House, Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director24 November 2020Active
Deluxe House, Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director24 November 2020Active
Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL

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

Secretary21 October 2016Active
48 Charlotte Street, London, W1T 2NS

Secretary02 May 2001Active
52 Hayes Road, Bromley, BR2 9AA

Secretary08 January 1999Active
4 John Carpenter Street, London, EC4Y 0NH

Secretary16 March 1995Active
Moon Cottage 42 Claygate Lane, Hinchley Wood, Esher, KT10 0AQ

Secretary-Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

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

Secretary05 January 2005Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director08 June 2018Active
Ground Floor, 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

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

Director22 April 2015Active
277 Goldenwood Circle, Simi Valley, U S A, 93065

Director16 March 1995Active
Ground Floor, Film House, 142 Wardour Street, London, W1F 8DD

Director31 December 2010Active
52 Streathbourne Road, London, SW17 8QX

Director29 March 2004Active
Ground Floor, Film House, 142 Wardour Street, London, W1F 8DD

Director01 April 2015Active
52 Hayes Road, Bromley, BR2 9AA

Director-Active
2318 Ocean Front, Del Mar, U S A, 92014

Director16 March 1995Active
Top Floor Flat, 104 Queens Drive Finsbury Park, London, N4 2HW

Director04 December 2002Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director10 July 2015Active
60 Raleigh Drive, London, N20 0UU

Director04 December 2002Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

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

Director04 December 2002Active
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

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

Director17 September 2019Active
1, Stephen Street, London, England, W1T 1AT

Director17 December 2003Active
20 Barrington Road, Foxton, CB2 6SJ

Director29 June 2000Active
Glebe House, Church Lane, Eaton Bray, LU6 2DJ

Director28 September 1993Active
1, Stephen Street, London, England, W1T 1AT

Director10 March 2004Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director30 November 2018Active
Squirrels Oak, Squirrels Jump Alderley Edge, Wilmslow, SK9 7DR

Director15 November 2005Active

People with Significant Control

Deluxe Uk Holdings Limited
Notified on:06 November 2019
Status:Active
Country of residence:England
Address:Deluxe House, Unit 32, Segro Perivale Park, Perivale, England, UB6 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Owen Perelman
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:American
Country of residence:Usa
Address:Macandrews & Forbes Building, 35 East 62nd Street, New York, Usa, NY 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 as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-21Resolution

Resolution.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Change of constitution

Statement of companys objects.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-02Address

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

Download
2021-03-30Address

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

Download
2021-03-24Address

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

Download

Copyright © 2024. All rights reserved.