Deluxe 142 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CHRYSALIS TELEVISION FACILITIES LIMITED
CHRYSALIS/TODD-AO EUROPE LIMITED
TODD-AO UK LTD
ASCENT MEDIA GROUP LIMITED
Company type Private Limited Company , Active Company Number 00981201 Record last updated Tuesday, December 22, 2020 11:28:44 PM UTC Official Address Deluxe Limited Film House 142 Wardour Street London England W1f8dd West End There are 4 companies registered at this street
Postal Code W1F8DD Sector Motion picture, video and television programme post-production activities
Visits Searches Document Type Publication date Download link Registry Dec 11, 2020 Resignation of one Director (a woman) Registry Nov 24, 2020 Two appointments: 2 men Registry Sep 30, 2020 Resignation of one Director (a man) Registry Nov 6, 2019 Appointment of a person as Shareholder (Above 75%), Member Of a Firm With Significant Influence Or Control, Trustee Of a Trust With Significant Influence Or Control, Trustee Of a Trust With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights, Shareholder (25-50%) As a Member Of a Firm, Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (25-50%) As a Trustee Of a Trust and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 6, 2019 Resignation of one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Member Of a Firm With More Than 75% Of Voting Rights, one Member Of a Firm With Significant Influence Or Control, one Trustee Of a Trust With Significant Influence Or Control, one Shareholder (Above 75%) As a Trustee Of a Trust, one Member Of a Firm With Right To Appoint And Remove Directors, one Individual Or Entity With More Than 75% Of Voting Rights, one Shareholder (Above 75%) As a Member Of a Firm and one Trustee Of a Trust With More Than 75% Of Voting Rights Registry Sep 18, 2019 Resignation of 3 people: one Director (a man) Registry Sep 17, 2019 Appointment of a woman Registry Dec 7, 2018 Resignation of one Director (a man) Registry Nov 30, 2018 Two appointments: 2 men Registry Jun 8, 2018 Appointment of a man as Director and Svp Technology & Operations Registry May 1, 2018 Appointment of a man as Director and Cfo Registry Apr 28, 2018 Resignation of one Director (a man) Registry Dec 15, 2017 Resignation of a woman Registry Dec 15, 2017 Resignation of one Director Registry Dec 7, 2017 Resignation of one Secretary Registry Oct 5, 2017 Resignation of one Secretary (a man) Financials Sep 28, 2017 Annual accounts Registry Sep 20, 2017 Change of particulars for director Registry Sep 7, 2017 Appointment of a person as Director Registry Aug 29, 2017 Appointment of a man as Director and Chief Financial Officer Registry Aug 29, 2017 Resignation of one Director Registry Aug 11, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 24, 2017 Confirmation statement made , with updates Registry Oct 31, 2016 Appointment of a person as Secretary Registry Oct 31, 2016 Resignation of one Secretary Registry Oct 31, 2016 Change of registered office address Registry Oct 21, 2016 Appointment of a man as Secretary Registry Oct 20, 2016 Resignation of one Secretary (a man) Financials Oct 13, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) As a Member Of a Firm, Member Of a Firm With More Than 75% Of Voting Rights, Trustee Of a Trust With More Than 75% Of Voting Rights, Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control, Trustee Of a Trust With Right To Appoint And Remove Directors, Shareholder (Above 75%) As a Trustee Of a Trust, Shareholder (Above 75%), Trustee Of a Trust With Significant Influence Or Control and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 17, 2016 Annual return Financials Oct 15, 2015 Annual accounts Registry Jul 17, 2015 Resignation of one Director Registry Jul 16, 2015 Resignation of one Finance Director and one Director (a man) Registry Jul 12, 2015 Appointment of a person as Director Registry Jul 10, 2015 Appointment of a man as Director and Accountant Registry Apr 23, 2015 Appointment of a person as Director Registry Apr 22, 2015 Appointment of a man as Cfo and Director Registry Apr 1, 2015 Two appointments: a woman and a man,: a woman and a man Registry Apr 1, 2015 Resignation of one Director Registry Apr 1, 2015 Resignation of one Director 2594989... Registry Apr 1, 2015 Appointment of a person as Director Registry Apr 1, 2015 Appointment of a person as Director 2594989... Registry Feb 23, 2015 Annual return Registry Feb 23, 2015 Notification of single alternative inspection location Registry Feb 20, 2015 Change of registered office address Registry Jan 20, 2015 Appointment of a person as Secretary Registry Jan 19, 2015 Resignation of one Secretary (a man) Registry Jan 19, 2015 Resignation of one Secretary Registry Jan 19, 2015 Change of registered office address Financials Oct 8, 2014 Annual accounts Registry Jan 23, 2014 Annual return Registry Jan 23, 2014 Change of registered office address Financials Oct 8, 2013 Annual accounts Registry Jun 4, 2013 Registration of a charge / charge code Registry Feb 8, 2013 Annual return Financials Oct 2, 2012 Annual accounts Registry May 30, 2012 Appointment of a person as Secretary Registry May 29, 2012 Resignation of one Secretary Registry May 29, 2012 Appointment of a man as Secretary Registry Jan 26, 2012 Annual return Registry Dec 20, 2011 Particulars of a mortgage or charge Registry Dec 20, 2011 Mortgage Registry Dec 9, 2011 Auditor's letter of resignation Registry Oct 18, 2011 Auditor's letter of resignation 1654161... Financials Oct 3, 2011 Annual accounts Registry May 4, 2011 Change of registered office address Registry Feb 22, 2011 Annual return Registry Feb 2, 2011 Alteration to memorandum and articles Registry Feb 2, 2011 Resolution Registry Jan 6, 2011 Resignation of one Director Registry Jan 6, 2011 Resignation of one Director 2617914... Registry Jan 6, 2011 Appointment of a person as Director Registry Jan 6, 2011 Appointment of a man as Director Registry Jan 6, 2011 Resignation of one Director Registry Jan 6, 2011 Appointment of a person as Director Registry Jan 5, 2011 Company name change Registry Jan 5, 2011 Change of name certificate Registry Dec 31, 2010 Two appointments: 2 men Registry Nov 29, 2010 Return of allotment of shares Financials Sep 30, 2010 Annual accounts Registry Feb 24, 2010 Change of registered office address Registry Feb 23, 2010 Annual return Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2648962... Registry Oct 29, 2009 Change of particulars for secretary Registry Oct 29, 2009 Change of particulars for director Financials Oct 27, 2009 Annual accounts Registry Sep 3, 2009 Shares agreement Registry Sep 3, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 14, 2009 Resolution Registry Aug 14, 2009 £ nc 1000/1500000 Registry Aug 14, 2009 Notice of increase in nominal capital Registry Aug 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2009 Particulars of a mortgage or charge Registry Mar 4, 2009 Annual return Financials Oct 9, 2008 Annual accounts Registry Jan 23, 2008 Annual return Financials Nov 3, 2007 Annual accounts Registry Feb 19, 2007 Annual return