DELUXE MEDIA EUROPE LTD
LONDON ITFC 2010 LIMITED DELUXE DIGITAL CINEMA EUROPE LIMITED

Hellopages » Greater London » Westminster » W1F 8DD
Company number 06007518
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr David James Cleary as a secretary on 21 October 2016; Termination of appointment of James Neil Watson as a secretary on 20 October 2016; Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016. The most likely internet sites of DELUXE MEDIA EUROPE LTD are www.deluxemediaeurope.co.uk, and www.deluxe-media-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Deluxe Media Europe Ltd is a Private Limited Company. The company registration number is 06007518. Deluxe Media Europe Ltd has been working since 23 November 2006. The present status of the company is Active. The registered address of Deluxe Media Europe Ltd is Deluxe Limited Film House 142 Wardour Street London England W1f 8dd. . CLEARY, David James is a Secretary of the company. CUPPLES, Amanda Suzanne is a Director of the company. DAVIDSON, Neil Patrick is a Director of the company. HOWL, Roger Stuart is a Director of the company. Secretary CATTERALL, Christopher Edward has been resigned. Secretary WATSON, James Neil has been resigned. Secretary TURBERVILLES NOMINEES LIMITED has been resigned. Director BIGGINS, Kenneth Walter has been resigned. Director CROSS, Darrell has been resigned. Director DOUGHTY, Michael James has been resigned. Director GURNEY, Patrick Philip has been resigned. Director HECKENDORF, Timothy Alan has been resigned. Director HIGGS, Martin Christopher has been resigned. Director SEIDEL, Robert has been resigned. Director TURBERVILLES INCORPORATIONS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
CLEARY, David James
Appointed Date: 21 October 2016

Director
CUPPLES, Amanda Suzanne
Appointed Date: 01 April 2015
44 years old

Director
DAVIDSON, Neil Patrick
Appointed Date: 22 April 2015
54 years old

Director
HOWL, Roger Stuart
Appointed Date: 10 July 2015
63 years old

Resigned Directors

Secretary
CATTERALL, Christopher Edward
Resigned: 19 January 2015
Appointed Date: 16 September 2008

Secretary
WATSON, James Neil
Resigned: 20 October 2016
Appointed Date: 19 January 2015

Secretary
TURBERVILLES NOMINEES LIMITED
Resigned: 16 September 2008
Appointed Date: 23 November 2006

Director
BIGGINS, Kenneth Walter
Resigned: 02 August 2014
Appointed Date: 27 August 2010
70 years old

Director
CROSS, Darrell
Resigned: 08 October 2014
Appointed Date: 02 August 2014
54 years old

Director
DOUGHTY, Michael James
Resigned: 02 August 2014
Appointed Date: 16 September 2008
69 years old

Director
GURNEY, Patrick Philip
Resigned: 16 July 2015
Appointed Date: 01 April 2015
55 years old

Director
HECKENDORF, Timothy Alan
Resigned: 10 July 2015
Appointed Date: 16 October 2014
51 years old

Director
HIGGS, Martin Christopher
Resigned: 30 June 2016
Appointed Date: 16 September 2010
69 years old

Director
SEIDEL, Robert
Resigned: 05 June 2015
Appointed Date: 02 August 2014
56 years old

Director
TURBERVILLES INCORPORATIONS LIMITED
Resigned: 16 September 2008
Appointed Date: 23 November 2006

Persons With Significant Control

Mr Ronald Perelman
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

DELUXE MEDIA EUROPE LTD Events

31 Oct 2016
Appointment of Mr David James Cleary as a secretary on 21 October 2016
31 Oct 2016
Termination of appointment of James Neil Watson as a secretary on 20 October 2016
31 Oct 2016
Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016
17 Oct 2016
Confirmation statement made on 16 September 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 45 more events
18 Sep 2008
Secretary appointed christopher edward catterall
18 Sep 2008
Director appointed michael james doughty
18 Sep 2008
Registered office changed on 18/09/2008 from hill house 118 high street uxbridge middlesex UB8 1JT
08 Feb 2008
Return made up to 23/11/07; full list of members
23 Nov 2006
Incorporation

DELUXE MEDIA EUROPE LTD Charges

31 May 2013
Charge code 0600 7518 0001
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…