DELUXE 142 LIMITED - PERIVALE


Company Profile Company Filings

Overview

DELUXE 142 LIMITED is a Private Limited Company from PERIVALE ENGLAND and has the status: Active.
DELUXE 142 LIMITED was incorporated 54 years ago on 04/06/1970 and has the registered number: 00981201. The accounts status is FULL and accounts are next due on 30/09/2024.

DELUXE 142 LIMITED - PERIVALE

This company is listed in the following categories:
59120 - Motion picture, video and television programme post-production activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DELUXE HOUSE UNIT 32, SEGRO PERIVALE PARK
PERIVALE
UB6 7RH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ASCENT MEDIA GROUP LIMITED (until 05/01/2011)

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL FREDERICK GUNTER Sep 1965 British Director 2020-11-24 CURRENT
MR CYRIL RAYMOND DRABINSKY Jun 1957 Canadian Director 2020-11-24 CURRENT
MR GRAHAM JOHN HALL Jan 1958 United Kingdom Secretary 1999-01-08 UNTIL 2001-05-02 RESIGNED
DAVID PARKER Oct 1955 British Director 2000-06-29 UNTIL 2001-04-12 RESIGNED
WILLIAM NILES Aug 1963 American Director 2003-12-17 UNTIL 2010-12-31 RESIGNED
MRS STEFANIE LIQUORI DIGRIGOLI Dec 1977 American Director 2019-09-17 UNTIL 2020-12-11 RESIGNED
MR RALPH ABRAHAM LEVY Aug 1974 American Director 2018-11-30 UNTIL 2019-09-18 RESIGNED
MR RALPH ABRAHAM LEVY Aug 1974 American Director 2018-11-30 UNTIL 2018-11-30 RESIGNED
MICHAEL JOHN PILSWORTH Apr 1951 British Director 1993-09-28 UNTIL 1995-03-16 RESIGNED
MR JAMES NEIL WATSON May 1974 British Secretary 2005-01-05 UNTIL 2012-05-29 RESIGNED
MR JAMES NEIL WATSON Secretary 2015-01-19 UNTIL 2016-10-20 RESIGNED
CLIVE RONALD POTTERELL Jun 1956 British Secretary RESIGNED
STANLEY ROY STEPHENS Dec 1939 British Director RESIGNED
EMMA NICOLE EASTMAN British Secretary 2001-05-02 UNTIL 2005-02-22 RESIGNED
MR DAVID JAMES CLEARY Secretary 2016-10-21 UNTIL 2017-10-05 RESIGNED
MR CHRISTOPHER EDWARD CATTERALL Secretary 2012-05-29 UNTIL 2015-01-19 RESIGNED
MR JOHN ERIC CUMMINS Aug 1970 American Director 2018-05-01 UNTIL 2020-09-30 RESIGNED
MR KENNETH WALTER BIGGINS Jan 1956 British Director 2010-12-31 UNTIL 2015-04-01 RESIGNED
MR ANDREW MICHAEL BELL Apr 1973 British Director 2018-06-08 UNTIL 2019-09-18 RESIGNED
CHRISTOPHER NORMAN WRIGHT Sep 1944 British Director 1993-05-12 UNTIL 1995-03-16 RESIGNED
LEGIST SECRETARIES LIMITED Corporate Secretary 1995-03-16 UNTIL 1999-01-08 RESIGNED
SALAH MOHAMMED HASSANEIN May 1921 American Director 1995-03-16 UNTIL 2000-06-27 RESIGNED
MR NEIL PATRICK DAVIDSON Dec 1971 American Director 2015-04-22 UNTIL 2017-08-29 RESIGNED
JOSEPH RICHARD DELANG Jan 1956 American Director 1995-03-16 UNTIL 2000-06-27 RESIGNED
MICHAEL JAMES DOUGHTY Oct 1956 British Director 2010-12-31 UNTIL 2015-04-01 RESIGNED
MR TERRY WILLIAM DOWNING Jun 1965 British Director 2004-03-29 UNTIL 2006-12-18 RESIGNED
MR PATRICK PHILIP GURNEY Jun 1970 British Director 2015-04-01 UNTIL 2015-07-16 RESIGNED
MR GRAHAM JOHN HALL Jan 1958 United Kingdom Director RESIGNED
MR. MARK ANDREW HEWITT Oct 1964 British Director 2002-12-04 UNTIL 2003-04-11 RESIGNED
ROGER STUART HOWL Sep 1962 British Director 2015-07-10 UNTIL 2018-12-07 RESIGNED
MR SALEEM HUSAIN Apr 1947 British Director 2002-12-04 UNTIL 2004-03-11 RESIGNED
MS AMANDA SUZANNE CUPPLES May 1981 Australian,British Director 2015-04-01 UNTIL 2017-12-15 RESIGNED
SIMON PAUL KAY Jun 1960 British Director 2002-12-04 UNTIL 2004-01-16 RESIGNED
KEN WILLIAMS Dec 1955 American Director 2003-12-19 UNTIL 2006-09-14 RESIGNED
MR NICHOLAS REVELY WATKINS Aug 1950 British Director RESIGNED
MR ROBERT KEITH JULIAN Aug 1962 American Director 2017-08-29 UNTIL 2018-04-28 RESIGNED
MR CHRISTOPHER NIGEL SPURGEON Sep 1956 British Director RESIGNED
BRENDA LUCY SMITH Aug 1951 British Director 2005-11-15 UNTIL 2006-09-29 RESIGNED
MR SIRMAD SHAFIQUE Aug 1977 British Director 2018-11-30 UNTIL 2019-09-18 RESIGNED
GEORGE CHARLES PLATISA Mar 1957 American Director 2004-03-10 UNTIL 2010-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Deluxe Uk Holdings Limited 2019-11-06 Perivale   Ownership of shares 75 to 100 percent
Mr Ronald Owen Perelman 2016-04-06 - 2019-11-06 1/1943 New York   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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DSG LABORATORIES LIMITED LONDON ... DORMANT 99999 - Dormant Company
SHOBANA JEYASINGH DANCE COMPANY LONDON ENGLAND Active FULL 90030 - Artistic creation
DELUXE LEASING LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RUSHES POSTPRODUCTION LIMITED LONDON ... FULL 59120 - Motion picture, video and television programme post-production activities
ARION COMMUNICATIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
EUROPEAN CAPTIONING INSTITUTE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COMPANY 3 / METHOD LONDON LIMITED LONDON UNITED KINGDOM Active FULL 59120 - Motion picture, video and television programme post-production activities
CAPITAL FX HOLDINGS LIMITED PERIVALE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
DELUXE DIGITAL STUDIOS LIMITED PERIVALE ENGLAND Active DORMANT 99999 - Dormant Company
SYNXSPEED POST PRODUCTION LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DELUXE TWO UK HOLDINGS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DELUXE UK HOLDINGS LIMITED PERIVALE ENGLAND Active FULL 70100 - Activities of head offices
DELUXE MEDIA EUROPE LTD PERIVALE ENGLAND Active FULL 59113 - Television programme production activities
DELUXE DIGITAL CINEMA ITALIA LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DELUXE DIGITAL CINEMA SPAIN LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DSG BROADCAST SERVICES LIMITED FINCHLEY Dissolved... FULL 99999 - Dormant Company
MIDNIGHT TRANSFER LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DENHAM MEDIA PARK LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ZONZA LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 58290 - Other software publishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTEM LIMITED PERIVALE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
WISE PRODUCTIONS (U.K.) LIMITED GREENFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DELUXE DIGITAL STUDIOS LIMITED PERIVALE ENGLAND Active DORMANT 99999 - Dormant Company
DELUXE UK HOLDINGS LIMITED PERIVALE ENGLAND Active FULL 70100 - Activities of head offices
DELUXE MEDIA EUROPE LTD PERIVALE ENGLAND Active FULL 59113 - Television programme production activities
EVENT MANAGEMENT APPRENTICESHIP CIC LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
BROCKAGH PLANT HIRE LTD SOUTH GREENFORD UNITED KINGDOM Active DORMANT 43999 - Other specialised construction activities n.e.c.
WISEWOOD DIGITAL LIMITED GREENFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WISE PRODUCTIONS EOT LIMITED GREENFORD UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.