UKBizDB.co.uk

DT DIGITAL CINEMA LTD

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

This company is commonly known as Dt Digital Cinema Ltd. The company was founded 8 years ago and was given the registration number 09612903. 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 59131 - Motion picture distribution activities.

Company Information

Name:DT DIGITAL CINEMA LTD
Company Number:09612903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution 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, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH

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

Director24 November 2020Active
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

Secretary26 January 2016Active
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

Director01 May 2018Active
142 Wardour Street, London, England, W1F 8DD

Director28 May 2015Active
142 Wardour Street, London, England, W1F 8DD

Director28 May 2015Active
142 Wardour Street, London, England, W1F 8DD

Director28 May 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

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

Director07 December 2018Active
142 Wardour St, London, England, W1F 8DD

Director28 May 2015Active

People with Significant Control

Deluxe 142 Limited
Notified on:06 November 2019
Status:Active
Country of residence:England
Address:Film House, 142 Wardour Street, London, England, W1F 8DD
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
Mr Ronald Perelman
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:American
Country of residence:United States
Address:Mc Andrews & Forbs Building, 35 E 62nd St, New York, United States,
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
  • Significant influence or control
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-29Address

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

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Accounts

Accounts with accounts type full.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-11-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.