UKBizDB.co.uk

DELUXE MEDIA EUROPE LTD

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

This company is commonly known as Deluxe Media Europe Ltd. The company was founded 17 years ago and was given the registration number 06007518. 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 59113 - Television programme production activities.

Company Information

Name:DELUXE MEDIA EUROPE LTD
Company Number:06007518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 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
20 Dukes Close, Gerrards Cross, SL9 7LH

Secretary16 September 2008Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary19 January 2015Active
Hill House, 118 High Street, Uxbridge, UB8 1JT

Corporate Secretary23 November 2006Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director08 June 2018Active
Denham Media Park, North Orbital Road, Denham, Uxbridge, UB9 5HQ

Director27 August 2010Active
Deluxe Media, 2400 West Empire Avenue, Suite 300, Burbank, Usa, CA91504

Director02 August 2014Active
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
11 Merryfields, Uxbridge, UB8 2BT

Director16 September 2008Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 April 2015Active
2400, Empire Boulevard, Burbank, Los Angeles, 91505, Usa,

Director16 October 2014Active
28, Concord Road, Westwood Park Trading Estate, Acton, England, W3 0TH

Director16 September 2010Active
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

Director17 September 2019Active
Deluxe Media, 2400 West Empire Avenue, Suite 307, Burbank, Usa, CA91504

Director02 August 2014Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
Hill House, 118 High Street, Uxbridge, UB8 1JT

Director23 November 2006Active

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 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,
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

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
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Capital

Capital allotment shares.

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
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

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
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type full.

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
2021-03-23Address

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

Download
2021-02-01Address

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

Download
2020-12-24Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.