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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH | Director | 24 November 2020 | Active |
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH | Director | 24 November 2020 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 21 October 2016 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 26 January 2016 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 May 2018 | Active |
142 Wardour Street, London, England, W1F 8DD | Director | 28 May 2015 | Active |
142 Wardour Street, London, England, W1F 8DD | Director | 28 May 2015 | Active |
142 Wardour Street, London, England, W1F 8DD | Director | 28 May 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 10 July 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 29 August 2017 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 17 September 2019 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
142 Wardour St, London, England, W1F 8DD | Director | 28 May 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-29 | Dissolution | Dissolution application strike off company. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.