COMPANY 3 / METHOD LONDON LIMITED - LONDON


Company Profile Company Filings

Overview

COMPANY 3 / METHOD LONDON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COMPANY 3 / METHOD LONDON LIMITED was incorporated 28 years ago on 17/10/1995 and has the registered number: 03114800. The accounts status is FULL and accounts are next due on 30/09/2024.

COMPANY 3 / METHOD LONDON LIMITED - LONDON

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

28 CHANCERY LANE
LONDON
WC2A 1LB
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
COLOR BY DELUXE LONDON LIMITED (until 03/12/2020)
CO 3 LONDON LIMITED (until 18/10/2018)

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KONRAD STEFAN SONNENFELD Nov 1964 American Director 2021-02-03 CURRENT
MR GARY GRANT LYON Aug 1963 American Director 2020-10-06 UNTIL 2020-11-18 RESIGNED
MR DAVID JAMES CLEARY Secretary 2016-10-21 UNTIL 2017-10-05 RESIGNED
EMMA NICOLE EASTMAN Aug 1970 British Secretary 2001-10-22 UNTIL 2005-02-22 RESIGNED
SIMON PAUL KAY Jun 1960 British Secretary 1995-10-19 UNTIL 2002-12-03 RESIGNED
MR JAMES NEIL WATSON Secretary 2015-01-19 UNTIL 2016-10-20 RESIGNED
MR JAMES NEIL WATSON May 1974 British Secretary 2005-01-10 UNTIL 2012-05-29 RESIGNED
MR CHRISTOPHER EDWARD CATTERALL Secretary 2012-05-29 UNTIL 2015-01-19 RESIGNED
DIANA JEAN MICHIE Nominee Secretary 1995-10-17 UNTIL 1995-10-19 RESIGNED
BRIAN ROBERT PAGE Jun 1948 British Nominee Director 1995-10-17 UNTIL 1995-10-19 RESIGNED
MR RALPH ABRAHAM LEVY Aug 1974 American Director 2018-11-30 UNTIL 2019-09-18 RESIGNED
MR SIRMAD SHAFIQUE Aug 1977 British Director 2018-11-30 UNTIL 2019-09-18 RESIGNED
NICHOLAS PAUL PANNAMAN Dec 1960 British Director 1995-10-19 UNTIL 2001-11-16 RESIGNED
WILLIAM NILES Aug 1963 American Director 2004-01-12 UNTIL 2010-12-31 RESIGNED
MR KONRAD STEFAN SONNENFELD Nov 1964 American Director 2010-12-31 UNTIL 2017-12-27 RESIGNED
MRS STEFANIE LIQUORI DIGRIGOLI Dec 1977 American Director 2019-09-17 UNTIL 2021-02-03 RESIGNED
MR RALPH ABRAHAM LEVY Aug 1977 American Director 2018-11-29 UNTIL 2018-11-29 RESIGNED
MR TERRY WILLIAM DOWNING Jun 1965 British Director 2005-11-21 UNTIL 2006-12-18 RESIGNED
SIMON PAUL KAY Jun 1960 British Director 1995-10-19 UNTIL 2004-01-16 RESIGNED
MR ROBERT KEITH JULIAN Aug 1962 American Director 2017-08-29 UNTIL 2018-04-28 RESIGNED
ROGER STUART HOWL Sep 1962 British Director 2015-07-10 UNTIL 2018-12-07 RESIGNED
MR PATRICK PHILIP GURNEY Jun 1970 British Director 2015-04-01 UNTIL 2015-07-16 RESIGNED
MR NEIL PATRICK DAVIDSON Dec 1971 American Director 2015-04-22 UNTIL 2017-08-29 RESIGNED
MS AMANDA SUZANNE CUPPLES May 1981 Australian,British Director 2016-01-26 UNTIL 2017-12-15 RESIGNED
MR JOHN ERIC CUMMINS Aug 1970 American Director 2018-05-01 UNTIL 2020-10-06 RESIGNED
MISS JOCELIN RACHEL CAPPER Oct 1965 British Director 2010-12-31 UNTIL 2017-12-21 RESIGNED
MR ANDREW MICHAEL BELL Apr 1973 British Director 2018-12-07 UNTIL 2019-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
C3 Uk Holdings Limited 2019-11-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ronald Perelman 2016-04-06 - 2019-11-06 1/1943 New York City   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
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Ronald Perelman 2016-04-06 - 2018-10-17 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
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DSG LABORATORIES LIMITED LONDON ... DORMANT 99999 - Dormant Company
DSG DIGITAL LONDON LIMITED PERIVALE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ONE POST LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ARION FACILITIES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
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
CAPITAL FX HOLDINGS LIMITED PERIVALE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
METHOD LONDON LIMITED LONDON ENGLAND Dissolved... DORMANT 59120 - Motion picture, video and television programme post-production activities
SYNXSPEED POST PRODUCTION GROUP LIMITED LONDON ENGLAND Dissolved... DORMANT 59120 - Motion picture, video and television programme post-production activities
THE EDITPOOL LTD LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DELUXE DIGITAL STUDIOS LIMITED PERIVALE ENGLAND Active DORMANT 99999 - Dormant Company
SYNXSPEED RECORDING LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SYNXSPEED POST PRODUCTION LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COMPOSITE IMAGE SYSTEMS LONDON 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
DSG BROADCAST SERVICES LIMITED FINCHLEY Dissolved... FULL 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
COMPANY_3___METHOD_LONDON - Accounts 2023-12-27 31-12-2022 £714,466 Cash £-2,634,758 equity
COMPANY_3___METHOD_LONDON - Accounts 2021-07-01 31-03-2020 £1,557,572 Cash £-1,277,027 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPUTER FILM HOLDINGS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
FRAMESTORE LIMITED(THE) LONDON ENGLAND Active FULL 59113 - Television programme production activities
THE COMPUTER FILM COMPANY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 59120 - Motion picture, video and television programme post-production activities
GUIDEDRAW LIMITED LONDON ENGLAND Active GROUP 59120 - Motion picture, video and television programme post-production activities
FRAMESTORE ANIMATION LIMITED LONDON ENGLAND Active FULL 59120 - Motion picture, video and television programme post-production activities
FRAMESTORE FEATURES LIMITED LONDON ENGLAND Active FULL 59111 - Motion picture production activities
FRAMESTORE FEATURES NOBODIES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 59111 - Motion picture production activities
C3 UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 59120 - Motion picture, video and television programme post-production activities
INFINITY BIDCO LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices