UKBizDB.co.uk

SYNXSPEED POST PRODUCTION GROUP LIMITED

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

This company is commonly known as Synxspeed Post Production Group Limited. The company was founded 25 years ago and was given the registration number 03614591. 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:SYNXSPEED POST PRODUCTION GROUP LIMITED
Company Number:03614591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 December 2019
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
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director17 September 2019Active
Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL

Secretary29 May 2012Active
14 Kenilworth Road, Ashford, TW15 3EL

Secretary27 August 1998Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 August 1998Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary19 January 2015Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Secretary09 February 2011Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Secretary13 November 1998Active
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
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director22 April 2015Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Director09 February 2011Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 April 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
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Director09 February 2011Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Director31 October 2011Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Director10 November 1998Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director09 February 2011Active
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
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 August 1998Active
Denham Media Park, North Orbitial Road, Denham, Uxbridge, UB9 5HQ

Director27 August 1998Active

People with Significant Control

Mr Ronald Perelman
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:American
Country of residence:Usa
Address:Macanderews & Forbes Building, 35 East 62nd Street, New York, Ny 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-29Address

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

Download
2021-01-22Address

Change sail address company with new address.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.