UKBizDB.co.uk

DELUXE DIGITAL STUDIOS LIMITED

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

This company is commonly known as Deluxe Digital Studios Limited. The company was founded 25 years ago and was given the registration number 03669201. 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 99999 - Dormant Company.

Company Information

Name:DELUXE DIGITAL STUDIOS LIMITED
Company Number:03669201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
10 Park Way, Ruislip, HA4 8NY

Secretary17 November 1998Active
221 Long Hill Drive, Short Hills, Usa, FOREIGN

Secretary27 January 2006Active
20 Dukes Close, Gerrards Cross, SL9 7LH

Secretary17 April 2007Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
91a Crystal Palace Road, London, SE22 9EY

Secretary18 December 2000Active
26 Pleasant Drive, London, CM12 0JL

Secretary10 May 1999Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

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

Director31 July 2018Active
34 Richmond Hill Court, Richmond, TW10 6BD

Director31 March 1999Active
1117 Vista Grande Drive, Pacific Palisades, Usa, 90272

Director31 March 1999Active
41 Baring Road, Beaconsfield, HP9 2NB

Director01 November 2005Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director18 February 2005Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director08 July 2002Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 May 2018Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director30 March 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director22 April 2015Active
10 Lime Tree Walk, Enfield, EN2 0TJ

Director17 November 1998Active
399 Russell Hill Road, Toronto, Canada M4v 2vs,

Director27 January 2006Active
9 Weyver Court, Avenue Road, St Albans, AL1 3QE

Director25 May 2001Active
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
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

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

Director17 September 2019Active
Denham Media Park, North Orbital Road Denham, Uxbridge, UB9 5HQ

Director01 May 2012Active
164 Windmill Road, Ealing, London, W5 4BT

Director18 May 2006Active
345 West Deerpath, Lake Forest, Illinois, Usa,

Director04 April 2002Active
7 St Andrews Mansions, 4 Dorset Street, London, W1U 4EQ

Director29 October 2004Active
200 York Avenue, West Pittston, United States, 18643

Director04 January 2005Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
16257 Lovett Place, Encino, California,

Director31 March 1999Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director31 October 2012Active

People with Significant Control

Deluxe Uk Holdings Limited
Notified on:30 June 2020
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
  • 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
2024-01-21Resolution

Resolution.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-01-25Gazette

Gazette filings brought up to date.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-28Incorporation

Memorandum articles.

Download
2022-03-28Resolution

Resolution.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-03-30Address

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
2021-03-22Address

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

Download
2021-01-29Address

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

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Second filing of director appointment with name.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.