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

METHOD LONDON LIMITED

LONDON, ENGLAND, W1F,
Company Registration Number
03525535
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About Method London Ltd
METHOD LONDON LIMITED was founded on 1998-03-11 and had its registered office in London. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
METHOD LONDON LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
TVP MULTIMEDIA LIMITED07/05/2002
MORSCOTT 10 LIMITED24/04/1998
Filing Information
Company Number 03525535
Date formed 1998-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-04-18
Type of accounts DORMANT
Last Datalog update: 2017-08-19 16:49:21
Primary Source:Companies House
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 METHOD LONDON LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES CLEARY
Company Secretary 2016-10-21
JOCELIN RACHEL CAPPER
Director 2010-12-31
NEIL PATRICK DAVIDSON
Director 2015-04-22
ROGER STUART HOWL
Director 2015-07-10
KONRAD STEFAN SONNENFELD
Director 2010-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEIL WATSON
Company Secretary 2015-01-19 2016-10-20
PATRICK PHILIP GURNEY
Director 2015-04-01 2015-07-16
CHRISTOPHER EDWARD CATTERALL
Company Secretary 2012-05-29 2015-01-19
JAMES NEIL WATSON
Company Secretary 2005-01-10 2012-05-29
WILLIAM NILES
Director 2004-01-12 2010-12-31
TERRY WILLIAM DOWNING
Director 2005-11-21 2006-12-18
EMMA NICOLE EASTMAN
Company Secretary 2001-11-14 2005-02-22
SIMON PAUL KAY
Director 1998-04-27 2004-01-16
NICHOLAS PAUL PANNAMAN
Company Secretary 1998-04-27 2001-11-16
NICHOLAS PAUL PANNAMAN
Director 1998-04-27 2001-11-16
KATRINA TATAM
Company Secretary 1998-03-11 1998-04-27
BRIAN ROBERT PAGE
Nominated Director 1998-03-11 1998-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PATRICK DAVIDSON SYNXSPEED EDITING SERVICES LIMITED Director 2015-04-22 CURRENT 1999-10-12 Dissolved 2017-04-11
NEIL PATRICK DAVIDSON EFILM LONDON LIMITED Director 2015-04-22 CURRENT 2006-11-23 Dissolved 2017-04-11
NEIL PATRICK DAVIDSON DELUXE DIGITAL CINEMA ITALIA LIMITED Director 2015-04-22 CURRENT 2006-11-23 Dissolved 2017-04-11
NEIL PATRICK DAVIDSON DELUXE DIGITAL CINEMA SPAIN LIMITED Director 2015-04-22 CURRENT 2006-11-23 Dissolved 2017-04-11
NEIL PATRICK DAVIDSON DELUXE TWO UK HOLDINGS LIMITED Director 2015-04-22 CURRENT 2006-01-16 Dissolved 2017-04-11
NEIL PATRICK DAVIDSON STEREO D LTD Director 2015-04-22 CURRENT 2006-11-23 Dissolved 2017-04-11
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 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 DELUXE 142 LIMITED Director 2015-07-10 CURRENT 1970-06-04 Active
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

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
2017-04-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-20DS01APPLICATION FOR STRIKING-OFF
2017-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
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
2016-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0111/03/16 FULL LIST
2015-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY
2015-07-13AP01DIRECTOR APPOINTED ROGER STUART HOWL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06AR0111/03/15 FULL LIST
2015-04-23AP01DIRECTOR APPOINTED PATRICK PHILIP GURNEY
2015-04-23AP01DIRECTOR APPOINTED NEIL PATRICK DAVIDSON
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 C/O CHRIS CATTERALL DENHAM MEDIA PARK NORTH ORBITAL ROAD DENHAM UXBRIDGE MIDDLESEX UB9 5HQ
2014-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0111/03/14 FULL LIST
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD ENGLAND
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AR0111/03/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AP03SECRETARY APPOINTED MR CHRISTOPHER EDWARD CATTERALL
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2012-04-19AR0111/03/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1 STEPHEN STREET LONDON W1T 1AT ENGLAND
2011-04-01AR0111/03/11 FULL LIST
2011-01-18RES01ADOPT ARTICLES 31/12/2010
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NILES
2011-01-07AP01DIRECTOR APPOINTED MR KONRAD STEFAN SONNENFELD
2011-01-07AP01DIRECTOR APPOINTED MISS JOCELYN RACHEL CAPPER
2010-04-16AA31/12/09 TOTAL EXEMPTION FULL
2010-04-12AR0111/03/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 STEPHEN STREET LONDON W1T 1AL
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NILES / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NILES / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES NEIL WATSON / 25/11/2009
2009-07-27AA31/12/08 TOTAL EXEMPTION FULL
2009-05-22363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-25363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 48 CHARLOTTE STREET LONDON W1T 2NS
2005-03-15288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: FILM HOUSE 142 WARDOUR STREET LONDON W1V 3AU
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07CERTNMCOMPANY NAME CHANGED TVP MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 07/05/02
2002-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-27363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-20288cDIRECTOR'S PARTICULARS CHANGED
2001-04-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-10363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-02-16225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-12-12SRES03EXEMPTION FROM APPOINTING AUDITORS 02/11/00
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-05-24363aRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-05-17190LOCATION OF DEBENTURE REGISTER
2000-05-17353LOCATION OF REGISTER OF MEMBERS
2000-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-02225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99
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 METHOD LONDON 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 METHOD LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METHOD LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.229
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 59120 - Motion picture, video and television programme post-production activities

Filed Financial Reports
Annual Accounts
2016-12-31

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 METHOD LONDON LIMITED

Intangible Assets
Patents
We have not found any records of METHOD LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METHOD LONDON LIMITED
Trademarks
We have not found any records of METHOD LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METHOD LONDON 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 METHOD LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METHOD LONDON 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 METHOD LONDON 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 METHOD LONDON LIMITED any grants or awards.
Ownership
    • Discovery Holding CO : Ultimate parent company : US
      • Ascent Media Limited
      • Ascent Media Ltd
      • Ascent Media GP Ltd
      • Ascent Media Group Limited
      • Ascent Media Group Ltd
      • Ascent Media UK Partnership
      • Ascent Media Holdings Limited
      • Ascent Media Holdings Ltd
      • Ascent Media Network Services Europe Limited
      • Ascent Media Network Services Europe Ltd
      • One Post Limited
      • One Post Ltd
      • Rushes PostProduction Limited
      • Rushes PostProduction Ltd
      • 4MC Limited
      • 4MC Ltd
      • Ascent Media Systems & Technology Services Limited
      • Ascent Media Systems & Technology Services Ltd
      • Co 3 London Limited
      • Co 3 London Ltd
      • Liberty Livewire Limited
      • Liberty Livewire Ltd
      • London Playout Centre Limited
      • London Playout Centre Ltd
      • London Switch Ltd
      • The London Switch Limited
      • Method London Limited
      • Method London Ltd
      • R!OT London Limited
      • R!OT London Ltd
      • Soho 601 Digital Productions Limited
      • Soho 601 Digital Productions Ltd
      • Soho Group Limited
      • Soho Group Ltd
      • Soho Images Limited
      • Soho Images Ltd
      • Soundelux London Limited
      • Soundelux London Ltd
      • St. Anne's Post Limited
      • St. Annes Post Ltd
      • Stream Digital Media Limited
      • Stream Digital Media Ltd
      • Studio Film & Video Holdings Ltd
      • Studio Film and Video Holdings Limited
      • SVC Television Limited
      • SVC Television Ltd
      • Tele Cine Ltd
      • Tele-Cine Limited
      • Todd A O Europe Holding Co Ltd
      • Todd A-O Europe Holding Company Limited
      • Todd AO Filmatic Ltd
      • Todd-AO Filmatic Limited
      • Todd AO UK Ltd
      • Todd-AO UK Limited
      • TVI Limited
      • TVI Ltd
      • TVP Videodubbing Limited
      • TVP Videodubbing Ltd
      • Video Time 1999 Limited
      • Video Time 1999 Ltd
      • Visiontext Limited
      • Visiontext Ltd
      • XTV Limited
      • XTV Ltd
    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.