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

DELUXE MEDIA EUROPE LTD

DELUXE HOUSE UNIT 32, SEGRO PERIVALE PARK, HORSENDEN LANE SOUTH, PERIVALE, UB6 7RH,
Company Registration Number
06007518
Private Limited Company
Active

Company Overview

About Deluxe Media Europe Ltd
DELUXE MEDIA EUROPE LTD was founded on 2006-11-23 and has its registered office in Perivale. The organisation's status is listed as "Active". Deluxe Media Europe Ltd 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 MEDIA EUROPE LTD
 
Legal Registered Office
DELUXE HOUSE UNIT 32, SEGRO PERIVALE PARK
HORSENDEN LANE SOUTH
PERIVALE
UB6 7RH
Other companies in UB9
 
Previous Names
ITFC 2010 LIMITED11/07/2013
DELUXE DIGITAL CINEMA EUROPE LIMITED02/09/2010
Filing Information
Company Number 06007518
Company ID Number 06007518
Date formed 2006-11-23
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 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 03:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELUXE MEDIA EUROPE 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.

Company Officers of DELUXE MEDIA EUROPE LTD

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
MARTIN CHRISTOPHER HIGGS
Director 2010-09-16 2016-06-30
PATRICK PHILIP GURNEY
Director 2015-04-01 2015-07-16
TIMOTHY ALAN HECKENDORF
Director 2014-10-16 2015-07-10
ROBERT SEIDEL
Director 2014-08-02 2015-06-05
CHRISTOPHER EDWARD CATTERALL
Company Secretary 2008-09-16 2015-01-19
DARRELL CROSS
Director 2014-08-02 2014-10-08
KENNETH WALTER BIGGINS
Director 2010-08-27 2014-08-02
MICHAEL JAMES DOUGHTY
Director 2008-09-16 2014-08-02
TURBERVILLES NOMINEES LIMITED
Company Secretary 2006-11-23 2008-09-16
TURBERVILLES INCORPORATIONS LIMITED
Director 2006-11-23 2008-09-16

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 142 LIMITED Director 2018-06-08 CURRENT 1970-06-04 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 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 DELUXE 142 LIMITED Director 2018-05-01 CURRENT 1970-06-04 Active
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 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
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 060075180016
2023-06-0127/04/22 STATEMENT OF CAPITAL GBP 2112227
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180012
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180013
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180011
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180014
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180015
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180015
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180014
2022-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180013
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-06-14PSC05Change 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
2021-04-02AD01REGISTERED 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
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 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
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
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC CUMMINS
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180012
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180011
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180010
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180008
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180010
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180007
2019-12-27AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180007
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180006
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 PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180005
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180006
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180005
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
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
2019-09-02MEM/ARTSARTICLES OF ASSOCIATION
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180002
2019-08-14RES13Resolutions passed:
  • Re-res have effect notwithstanding any provisions of articles 05/08/2019
  • ALTER ARTICLES
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075180001
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STUART HOWL
2018-12-11AP01DIRECTOR APPOINTED MR SIRMAD BALAL SHAFIQUE
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BELL
2018-05-18AP01DIRECTOR APPOINTED MR JOHN ERIC CUMMINS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH JULIAN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SUZANNE CUPPLES
2017-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY
2017-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-10-04AAFULL 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
2016-10-31AP03SECRETARY APPOINTED MR DAVID JAMES CLEARY
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
2016-10-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGS
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0116/09/15 FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY
2015-07-12AP01DIRECTOR APPOINTED ROGER STUART HOWL
2015-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HECKENDORF
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEIDEL
2015-04-23AP01DIRECTOR APPOINTED NEIL PATRICK DAVIDSON
2015-04-01AP01DIRECTOR APPOINTED MS AMANDA SUZANNE CUPPLES
2015-04-01AP01DIRECTOR APPOINTED PATRICK PHILIP GURNEY
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2015-01-20AP03SECRETARY APPOINTED MR JAMES NEIL WATSON
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM DELUXE LABORATORIES LIMITED DENHAM MEDIA PARK NORTH ORBITAL ROAD DENHAM UXBRIDGE MIDDLESEX UB9 5HQ
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL
2014-10-17AP01DIRECTOR APPOINTED MR TIMOTHY ALAN HECKENDORF
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL CROSS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0116/09/14 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MR DARRELL CROSS
2014-08-05AP01DIRECTOR APPOINTED MR ROBERT SEIDEL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHTY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BIGGINS
2013-10-15AR0116/09/13 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11RES15CHANGE OF NAME 11/07/2013
2013-07-11CERTNMCOMPANY NAME CHANGED ITFC 2010 LIMITED CERTIFICATE ISSUED ON 11/07/13
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075180001
2012-10-30AR0116/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14ANNOTATIONClarification
2011-11-14RP04SECOND FILING FOR FORM AP01
2011-09-28AR0116/09/11 FULL LIST
2010-09-17AR0116/09/10 FULL LIST
2010-09-16AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER HIGGS
2010-09-16AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-15AA01PREVSHO FROM 30/11/2010 TO 31/07/2010
2010-09-02RES15CHANGE OF NAME 27/08/2010
2010-09-02CERTNMCOMPANY NAME CHANGED DELUXE DIGITAL CINEMA EUROPE LIMITED CERTIFICATE ISSUED ON 02/09/10
2010-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27AP01DIRECTOR APPOINTED MR KENNETH WALTER BIGGINS
2010-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-24AR0123/11/09 FULL LIST
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-19363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY TURBERVILLES NOMINEES LIMITED
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR TURBERVILLES INCORPORATIONS LIMITED
2008-09-18288aSECRETARY APPOINTED CHRISTOPHER EDWARD CATTERALL
2008-09-18288aDIRECTOR APPOINTED MICHAEL JAMES DOUGHTY
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM HILL HOUSE 118 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT
2008-02-08363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2006-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59113 - Television programme production activities

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 MEDIA EUROPE LTD 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 MEDIA EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
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 MEDIA EUROPE LTD

Intangible Assets
Patents
We have not found any records of DELUXE MEDIA EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DELUXE MEDIA EUROPE LTD
Trademarks
We have not found any records of DELUXE MEDIA EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELUXE MEDIA EUROPE LTD. 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 (59113 - Television programme production activities) as DELUXE MEDIA EUROPE LTD are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where DELUXE MEDIA EUROPE LTD 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 MEDIA EUROPE LTD 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 MEDIA EUROPE LTD 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.