Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELUXE 142 LIMITED
Company Information for

DELUXE 142 LIMITED

DELUXE HOUSE UNIT 32, SEGRO PERIVALE PARK, HORSENDEN LANE SOUTH, PERIVALE, UB6 7RH,
Company Registration Number
00981201
Private Limited Company
Active

Company Overview

About Deluxe 142 Ltd
DELUXE 142 LIMITED was founded on 1970-06-04 and has its registered office in Perivale. The organisation's status is listed as "Active". Deluxe 142 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELUXE 142 LIMITED
 
Legal Registered Office
DELUXE HOUSE UNIT 32, SEGRO PERIVALE PARK
HORSENDEN LANE SOUTH
PERIVALE
UB6 7RH
Other companies in UB9
 
Previous Names
ASCENT MEDIA GROUP LIMITED05/01/2011
Filing Information
Company Number 00981201
Company ID Number 00981201
Date formed 1970-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELUXE 142 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELUXE 142 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL BELL
Director 2018-06-08
JOHN ERIC CUMMINS
Director 2018-05-01
ROGER STUART HOWL
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEITH JULIAN
Director 2017-08-29 2018-04-28
AMANDA SUZANNE CUPPLES
Director 2015-04-01 2017-12-15
DAVID JAMES CLEARY
Company Secretary 2016-10-21 2017-10-05
NEIL PATRICK DAVIDSON
Director 2015-04-22 2017-08-29
JAMES NEIL WATSON
Company Secretary 2015-01-19 2016-10-20
PATRICK PHILIP GURNEY
Director 2015-04-01 2015-07-16
KENNETH WALTER BIGGINS
Director 2010-12-31 2015-04-01
MICHAEL JAMES DOUGHTY
Director 2010-12-31 2015-04-01
CHRISTOPHER EDWARD CATTERALL
Company Secretary 2012-05-29 2015-01-19
JAMES NEIL WATSON
Company Secretary 2005-01-05 2012-05-29
WILLIAM NILES
Director 2003-12-17 2010-12-31
GEORGE CHARLES PLATISA
Director 2004-03-10 2010-12-31
TERRY WILLIAM DOWNING
Director 2004-03-29 2006-12-18
BRENDA LUCY SMITH
Director 2005-11-15 2006-09-29
KEN WILLIAMS
Director 2003-12-19 2006-09-14
EMMA NICOLE EASTMAN
Company Secretary 2001-05-02 2005-02-22
SALEEM HUSAIN
Director 2002-12-04 2004-03-11
SIMON PAUL KAY
Director 2002-12-04 2004-01-16
GRAHAM JOHN HALL
Director 1992-01-12 2003-08-29
MARK ANDREW HEWITT
Director 2002-12-04 2003-04-11
GRAHAM JOHN HALL
Company Secretary 1999-01-08 2001-05-02
DAVID PARKER
Director 2000-06-29 2001-04-12
JOSEPH RICHARD DELANG
Director 1995-03-16 2000-06-27
SALAH MOHAMMED HASSANEIN
Director 1995-03-16 2000-06-27
LEGIST SECRETARIES LIMITED
Company Secretary 1995-03-16 1999-01-08
CLIVE RONALD POTTERELL
Company Secretary 1992-01-12 1995-03-16
MICHAEL JOHN PILSWORTH
Director 1993-09-28 1995-03-16
CHRISTOPHER NIGEL SPURGEON
Director 1992-01-12 1995-03-16
CHRISTOPHER NORMAN WRIGHT
Director 1993-05-12 1995-03-16
STANLEY ROY STEPHENS
Director 1992-01-12 1994-03-18
NICHOLAS REVELY WATKINS
Director 1992-01-12 1993-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BELL DELUXE DIGITAL STUDIOS LIMITED Director 2018-07-31 CURRENT 1998-11-17 Active
ANDREW MICHAEL BELL DSG BROADCAST SERVICES LIMITED Director 2018-06-08 CURRENT 2006-11-23 Liquidation
ANDREW MICHAEL BELL DELUXE MEDIA EUROPE LTD Director 2018-06-08 CURRENT 2006-11-23 Active
ANDREW MICHAEL BELL AMBELL ENTERPRISES LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JOHN ERIC CUMMINS DELUXE LEASING LIMITED Director 2018-05-01 CURRENT 1991-01-30 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT CINEMA UK LTD Director 2018-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT DIGITAL CINEMA LTD Director 2018-05-01 CURRENT 2015-05-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS RUSHES POSTPRODUCTION LIMITED Director 2018-05-01 CURRENT 1991-06-24 Liquidation
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION GROUP LIMITED Director 2018-05-01 CURRENT 1998-08-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS THE EDITPOOL LTD Director 2018-05-01 CURRENT 1998-11-10 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED RECORDING LIMITED Director 2018-05-01 CURRENT 1999-10-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION LIMITED Director 2018-05-01 CURRENT 1999-10-27 Active - Proposal to Strike off
JOHN ERIC CUMMINS ARION FACILITIES LIMITED Director 2018-05-01 CURRENT 1989-05-22 Active - Proposal to Strike off
JOHN ERIC CUMMINS ARION COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1992-01-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2018-05-01 CURRENT 1995-08-03 Active - Proposal to Strike off
JOHN ERIC CUMMINS COMPANY 3 / METHOD LONDON LIMITED Director 2018-05-01 CURRENT 1995-10-17 Active
JOHN ERIC CUMMINS CAPITAL FX HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-02-05 Active
JOHN ERIC CUMMINS DELUXE DIGITAL STUDIOS LIMITED Director 2018-05-01 CURRENT 1998-11-17 Active
JOHN ERIC CUMMINS COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2018-05-01 CURRENT 2005-09-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS DELUXE MEDIA TECHNOLOGIES LTD Director 2018-05-01 CURRENT 2006-11-23 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG BROADCAST SERVICES LIMITED Director 2018-05-01 CURRENT 2006-11-23 Liquidation
JOHN ERIC CUMMINS DELUXE MEDIA EUROPE LTD Director 2018-05-01 CURRENT 2006-11-23 Active
JOHN ERIC CUMMINS ONE POST LIMITED Director 2018-05-01 CURRENT 1986-10-29 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG LABORATORIES LIMITED Director 2018-05-01 CURRENT 1936-01-09 Liquidation
JOHN ERIC CUMMINS DSG DIGITAL LONDON LIMITED Director 2018-05-01 CURRENT 1980-12-16 Active
ROGER STUART HOWL DT CINEMA UK LTD Director 2015-07-20 CURRENT 2015-05-01 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED EDITING SERVICES LIMITED Director 2015-07-10 CURRENT 1999-10-12 Dissolved 2017-04-11
ROGER STUART HOWL MIDNIGHT TRANSFER LIMITED Director 2015-07-10 CURRENT 2008-01-15 Dissolved 2017-04-11
ROGER STUART HOWL EFILM LONDON LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE DIGITAL CINEMA ITALIA LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE TWO UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Dissolved 2017-04-11
ROGER STUART HOWL STEREO D LTD Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1998-03-11 Dissolved 2017-04-18
ROGER STUART HOWL DELUXE LEASING LIMITED Director 2015-07-10 CURRENT 1991-01-30 Active - Proposal to Strike off
ROGER STUART HOWL DSG ASIA HOLDINGS LIMITED Director 2015-07-10 CURRENT 2012-01-25 Active - Proposal to Strike off
ROGER STUART HOWL DT DIGITAL CINEMA LTD Director 2015-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
ROGER STUART HOWL RUSHES POSTPRODUCTION LIMITED Director 2015-07-10 CURRENT 1991-06-24 Liquidation
ROGER STUART HOWL SYNXSPEED POST PRODUCTION GROUP LIMITED Director 2015-07-10 CURRENT 1998-08-12 Active - Proposal to Strike off
ROGER STUART HOWL THE EDITPOOL LTD Director 2015-07-10 CURRENT 1998-11-10 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED RECORDING LIMITED Director 2015-07-10 CURRENT 1999-10-12 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED POST PRODUCTION LIMITED Director 2015-07-10 CURRENT 1999-10-27 Active - Proposal to Strike off
ROGER STUART HOWL ARION FACILITIES LIMITED Director 2015-07-10 CURRENT 1989-05-22 Active - Proposal to Strike off
ROGER STUART HOWL ARION COMMUNICATIONS LIMITED Director 2015-07-10 CURRENT 1992-01-28 Active - Proposal to Strike off
ROGER STUART HOWL EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2015-07-10 CURRENT 1995-08-03 Active - Proposal to Strike off
ROGER STUART HOWL COMPANY 3 / METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1995-10-17 Active
ROGER STUART HOWL CAPITAL FX HOLDINGS LIMITED Director 2015-07-10 CURRENT 1998-02-05 Active
ROGER STUART HOWL DELUXE DIGITAL STUDIOS LIMITED Director 2015-07-10 CURRENT 1998-11-17 Active
ROGER STUART HOWL COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2015-07-10 CURRENT 2005-09-28 Active - Proposal to Strike off
ROGER STUART HOWL DELUXE UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Active
ROGER STUART HOWL DELUXE MEDIA TECHNOLOGIES LTD Director 2015-07-10 CURRENT 2006-11-23 Active - Proposal to Strike off
ROGER STUART HOWL DSG BROADCAST SERVICES LIMITED Director 2015-07-10 CURRENT 2006-11-23 Liquidation
ROGER STUART HOWL DELUXE MEDIA EUROPE LTD Director 2015-07-10 CURRENT 2006-11-23 Active
ROGER STUART HOWL ONE POST LIMITED Director 2015-07-10 CURRENT 1986-10-29 Active - Proposal to Strike off
ROGER STUART HOWL DSG LABORATORIES LIMITED Director 2015-07-10 CURRENT 1936-01-09 Liquidation
ROGER STUART HOWL DSG DIGITAL LONDON LIMITED Director 2015-07-10 CURRENT 1980-12-16 Active
ROGER STUART HOWL DELUXE DIGITAL CINEMA SPAIN LIMITED Director 2015-07-09 CURRENT 2006-11-23 Dissolved 2017-04-11

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior Accounts Payable AdministratorLondon*Organisation Description* We are a global post production company based in London. We are looking for a Junior Accounts Payable administrator to join our2016-06-30

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 009812010023
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010018
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010020
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010017
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010019
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010021
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010022
2023-01-18CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010022
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010021
2022-03-28CC04Statement of company's objects
2022-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010020
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-06-15PSC05Change of details for Deluxe Uk Holdings Limited as a person with significant control on 2021-06-10
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010019
2021-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/21 FROM Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Deluxe House Unit 32 Segro Perivale Park Perivale UB6 7RH England
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Deluxe Limited Film House 142 Wardour Street London W1F 8DD England
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-24AD03Registers moved to registered inspection location of Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
2020-12-24AD02Register inspection address changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE LIQUORI DIGRIGOLI
2020-11-30AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK GUNTER
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC CUMMINS
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010018
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010017
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010016
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010015
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010013
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010008
2019-11-21PSC02Notification of Deluxe Uk Holdings Limited as a person with significant control on 2019-11-06
2019-11-20PSC09Withdrawal of a person with significant control statement on 2019-11-20
2019-11-15PSC08Notification of a person with significant control statement
2019-11-15PSC07CESSATION OF RONALD OWEN PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010011
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010012
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010011
2019-09-30AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BELL
2019-09-18AP01DIRECTOR APPOINTED MRS STEFANIE LIQUORI DIGRIGOLI
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010008
2019-08-14RES13Resolutions passed:
  • Re-res have effect notwithstanding any provisions of articles 05/08/2019
  • ALTER ARTICLES
2019-08-14MEM/ARTSARTICLES OF ASSOCIATION
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009812010007
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MR RALPH ABRAHAM LEVY
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ABRAHAM LEVY
2018-12-11CH01Director's details changed for Mr Ralph Abraham Levy on 2018-12-07
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STUART HOWL
2018-12-03AP01DIRECTOR APPOINTED MR SIRMAD BALAL SHAFIQUE
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-06-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BELL
2018-05-18AP01DIRECTOR APPOINTED MR JOHN ERIC CUMMINS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH JULIAN
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CUPPLES
2017-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH JULIEN / 29/08/2017
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT KEITH JULIEN
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 16650000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-31AP03SECRETARY APPOINTED MR DAVID JAMES CLEARY
2016-10-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O C/O JAMES WATSON, DELUXE GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 16650000
2016-02-17AR0123/01/16 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY
2015-07-12AP01DIRECTOR APPOINTED ROGER STUART HOWL
2015-04-23AP01DIRECTOR APPOINTED NEIL PATRICK DAVIDSON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHTY
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BIGGINS
2015-04-01AP01DIRECTOR APPOINTED MS AMANDA SUZANNE CUPPLES
2015-04-01AP01DIRECTOR APPOINTED PATRICK PHILIP GURNEY
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 16650000
2015-02-23AR0123/01/15 FULL LIST
2015-02-23AD02SAIL ADDRESS CREATED
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2015-01-20AP03SECRETARY APPOINTED MR JAMES NEIL WATSON
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM DENHAM MEDIA PARK NORTH ORBITAL ROAD DENHAM UXBRIDGE MIDDLESEX UB9 5HQ
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 16650000
2014-01-23AR0123/01/14 FULL LIST
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD ENGLAND
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009812010007
2013-02-08AR0123/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AP03SECRETARY APPOINTED MR CHRISTOPHER EDWARD CATTERALL
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2012-01-26AR0123/01/12 FULL LIST
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-09AUDAUDITOR'S RESIGNATION
2011-10-18AUDAUDITOR'S RESIGNATION
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 1 STEPHEN STREET LONDON W1T 1AT ENGLAND
2011-02-22AR0123/01/11 FULL LIST
2011-02-02RES01ADOPT ARTICLES 31/12/2010
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PLATISA
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NILES
2011-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES DOUGHTY
2011-01-06AP01DIRECTOR APPOINTED MR KENNETH WALTER BIGGINS
2011-01-05RES15CHANGE OF NAME 31/12/2010
2011-01-05CERTNMCOMPANY NAME CHANGED ASCENT MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 05/01/11
2010-11-29SH0131/10/10 STATEMENT OF CAPITAL GBP 16650000
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 1 STEPHEN STREET LONDON W1T 1AL
2010-02-23AR0123/01/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLATISA / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NILES / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES NEIL WATSON / 29/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03SASHARE AGREEMENT OTC
2009-09-0388(2)AD 17/07/09 GBP SI 15000000@1=15000000 GBP IC 1600000/16600000
2009-08-14RES04GBP NC 1600000/21600000 17/07/2009
2009-08-14123NC INC ALREADY ADJUSTED 17/07/09
2009-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-04363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-09-29288bDIRECTOR RESIGNED
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-21353LOCATION OF REGISTER OF MEMBERS
2006-02-21363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-11-29288aNEW DIRECTOR APPOINTED
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 48 CHARLOTTE STREET LONDON W1T 2NS
2005-03-15288bSECRETARY RESIGNED
2005-02-21363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-11288aNEW SECRETARY APPOINTED
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-07288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities




Licences & Regulatory approval
We could not find any licences issued to DELUXE 142 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELUXE 142 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 2011-12-20 Satisfied HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
RENT DEPOSIT DEED 2009-05-22 Outstanding RAILWAYS PENSION TRUSTEE COMPANY LIMITED
LEGAL MORTGAGE 2001-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1989-04-12 Satisfied THORN EMI PLC
MORTGAGE 1982-12-22 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELUXE 142 LIMITED

Intangible Assets
Patents
We have not found any records of DELUXE 142 LIMITED registering or being granted any patents
Domain Names

DELUXE 142 LIMITED owns 4 domain names.

deluxe142.co.uk   sounddeluxe.co.uk   soundeluxe.co.uk   fourmc.co.uk  

Trademarks
We have not found any records of DELUXE 142 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELUXE 142 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as DELUXE 142 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELUXE 142 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELUXE 142 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELUXE 142 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.