UKBizDB.co.uk

RUSHES POSTPRODUCTION LIMITED

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

This company is commonly known as Rushes Postproduction Limited. The company was founded 33 years ago and was given the registration number 02623334. 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 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:RUSHES POSTPRODUCTION LIMITED
Company Number:02623334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 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
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director03 February 2021Active
Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL

Secretary29 May 2012Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
Flat 3, 111 Clarendon Road, London, W11 4JG

Secretary18 October 2001Active
4 Doneraile Street, Fulham, London, SW6 6EN

Secretary-Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary10 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary28 June 1996Active
34405 Pacific Coast Highway, Malibu, Usa,

Secretary09 May 2000Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

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

Secretary05 January 2005Active
Flat 1 Merlin House Oak Hill Park, Frognal Hampstead, London, NW3 7LJ

Secretary31 March 1995Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary24 June 1991Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
16810 Nanette Street, Granada Hills, Usa, CA 91334

Director09 May 2000Active
Snapelands, Lodsworth, Petworth, GU28 9DR

Director03 July 1991Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director31 December 2010Active
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
5 Ladbroke Terrace, London, W11 3PG

Director27 January 1997Active
52 Streathbourne Road, London, SW17 8QX

Director29 March 2004Active
4 Doneraile Street, Fulham, London, SW6 6EN

Director08 June 1994Active
Sanderstead Giffords Lane, Haultwick, Dane End, SG11 1GE

Director30 May 1995Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 April 2015Active
24508 Wingfield Road, Hidden Hills, Usa, 91302

Director28 March 1996Active
104a Queens Drive, Finsbury Park, London, N4 2HW

Director06 February 1998Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director10 July 2015Active
60 Raleigh Drive, London, N20 0UU

Director31 March 2003Active
31 Aldridge Road Villas, London, W11 1BN

Director25 January 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
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director17 September 2019Active
6439 Sycamore Meadows Drive, Malibu, Los Angeles, Usa,

Director09 May 2000Active
1, Stephen Street, London, England, W1T 1AT

Director29 March 2004Active
1, Stephen Street, London, England, W1T 1AT

Director15 November 2005Active

People with Significant Control

C3 Uk Holdings Limited
Notified on:06 November 2019
Status:Active
Address:28 Chancery Lane, London, WC2A 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Perelman
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:American
Country of residence:Usa
Address:Mcandrews & Forbs Building, 35 E 62nd St,, New York 10065, 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
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-29Address

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

Download
2021-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Resolution

Resolution.

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-28Gazette

Gazette notice compulsory.

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
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-01Address

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

Download
2020-12-03Accounts

Accounts amended with accounts type full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.