UKBizDB.co.uk

EUROPEAN CAPTIONING INSTITUTE LIMITED

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

This company is commonly known as European Captioning Institute Limited. The company was founded 29 years ago and was given the registration number 03087337. 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:EUROPEAN CAPTIONING INSTITUTE LIMITED
Company Number:03087337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1995
End of financial year:31 December 2019
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, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director17 September 2019Active
36 The Street, Brooke, Norwich, NR15 1JT

Secretary03 August 1995Active
260b, Ferme Park Road, London, N8 9BL

Secretary05 February 2008Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Secretary05 November 2010Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
216 Durrant Court, Chelmsford, CM1 1UE

Secretary31 October 1999Active
9 Cassons Close, Weston Hills, Spalding, PE12 6DX

Secretary01 December 1995Active
3d Gatesborough Street, London, EC2A 4NS

Secretary31 December 1997Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary19 January 2015Active
26, Tesla Court, Innovation Way, Lynch Wood, Peterborough, United Kingdom, PE2 6FL

Corporate Secretary16 March 2007Active
260b, Ferme Park Road, London, N8 9BL

Director05 February 2008Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
1040 Shoreland Drive, Lopez Island, Usa,

Director07 December 2006Active
13669 Legacy Circle \ B, Herndon 20171, Usa,

Director07 December 2006Active
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

Director27 March 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director22 April 2015Active
21 Grimsbury Drive, Banbury, OX16 7HL

Director06 October 1995Active
18125 Darnell Dr, Olney, Usa,

Director07 December 2006Active
405 Southwest Drive, Swilver Spring, Maryland 20901, Usa,

Director09 February 2001Active
Ect 1st Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL

Director07 January 2005Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director27 March 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director10 July 2015Active
Hengae, Llanllwni, Pencader, SA39 9EE

Director25 October 1996Active
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
3d Gatesborough Street, London, EC2A 4NS

Director03 August 1995Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Director29 May 2012Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Director05 November 2010Active
164 Windmill Road, Ealing, W5 4BT

Director09 February 2001Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director05 November 2010Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director31 October 2012Active

People with Significant Control

Mr Ronald Owen Perelman
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:American
Country of residence:Usa
Address:Macandrews And Forbes, 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.