DELUXE DIGITAL STUDIOS LIMITED - PERIVALE


Company Profile Company Filings

Overview

DELUXE DIGITAL STUDIOS LIMITED is a Private Limited Company from PERIVALE ENGLAND and has the status: Active.
DELUXE DIGITAL STUDIOS LIMITED was incorporated 25 years ago on 17/11/1998 and has the registered number: 03669201. The accounts status is DORMANT and accounts are next due on 30/09/2024.

DELUXE DIGITAL STUDIOS LIMITED - PERIVALE

This company is listed in the following categories:
99999 - Dormant Company

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

DELUXE HOUSE UNIT 32, SEGRO PERIVALE PARK
PERIVALE
UB6 7RH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ELECTRIC SWITCH LIMITED (until 21/12/2004)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CYRIL RAYMOND DRABINSKY Jun 1957 Canadian Director 2020-11-24 CURRENT
MR MICHAEL FREDERICK GUNTER Sep 1965 British Director 2020-11-24 CURRENT
WARREN LESTER STEIN Jul 1963 British Director 1999-03-31 UNTIL 2001-05-25 RESIGNED
MR RALPH ABRAHAM LEVY Aug 1974 American Director 2018-12-07 UNTIL 2018-12-07 RESIGNED
MR SIRMAD SHAFIQUE Aug 1977 British Director 2018-12-07 UNTIL 2019-09-18 RESIGNED
LUIS URBANO SANTIAGO May 1958 Spanish Director 2000-02-09 UNTIL 2001-12-31 RESIGNED
HAMISH PLATT Mar 1972 British Director 2004-10-29 UNTIL 2005-01-04 RESIGNED
PETER VINCENT PACITTI Jan 1958 British Director 2002-04-04 UNTIL 2004-09-30 RESIGNED
MR ALEXANDER WILLIAM JOHN MORLEY Aug 1951 British Director 2006-05-18 UNTIL 2012-02-29 RESIGNED
MR TIM CHARLES MAURER Jun 1961 American Director 2012-05-01 UNTIL 2012-10-09 RESIGNED
MRS STEFANIE LIQUORI DIGRIGOLI Dec 1977 American Director 2019-09-17 UNTIL 2020-12-11 RESIGNED
MR ROBERT T SEIDEL Jul 1969 American Director 2005-01-04 UNTIL 2015-03-30 RESIGNED
MR JAMES NEIL WATSON Secretary 2015-01-19 UNTIL 2016-10-20 RESIGNED
SIMON ANDREW WATKINS Feb 1964 Secretary 1999-05-10 UNTIL 2000-12-18 RESIGNED
CLARE MARIANNE DUFFILL Jan 1973 Secretary 2000-12-18 UNTIL 2006-01-27 RESIGNED
MR DAVID JAMES CLEARY Secretary 2016-10-21 UNTIL 2017-10-05 RESIGNED
SIMON ANDREW WATKINS Feb 1964 Director 1998-11-17 UNTIL 1999-03-31 RESIGNED
CHRISTOPHER EDWARD CATTERALL Feb 1957 Secretary 2007-04-17 UNTIL 2015-01-19 RESIGNED
MICHAEL BOROFSKY Feb 1972 Secretary 2006-01-27 UNTIL 2007-04-16 RESIGNED
CHARLOTTE ADAMS Secretary 1998-11-17 UNTIL 1999-05-10 RESIGNED
MR MATTHEW GREGORY Feb 1970 British Director 2001-05-25 UNTIL 2002-04-04 RESIGNED
MR KENNETH WALTER BIGGINS Jan 1956 British Director 1999-03-31 UNTIL 2001-01-15 RESIGNED
PHILIP ALAN CLEMENT Sep 1944 American Director 1999-03-31 UNTIL 2001-03-31 RESIGNED
PAMELA MARY COLES Mar 1961 British Director 2005-11-01 UNTIL 2006-01-27 RESIGNED
CHARLES BRUCE ARTHUR CORMICK Apr 1951 British Director 2005-02-18 UNTIL 2005-10-31 RESIGNED
CHARLES BRUCE ARTHUR CORMICK Apr 1951 British Director 2002-07-08 UNTIL 2005-01-04 RESIGNED
MR JOHN ERIC CUMMINS Aug 1970 American Director 2018-05-01 UNTIL 2020-09-30 RESIGNED
MS AMANDA SUZANNE CUPPLES May 1981 Australian,British Director 2015-03-30 UNTIL 2015-04-01 RESIGNED
MR NEIL PATRICK DAVIDSON Dec 1971 American Director 2015-04-22 UNTIL 2017-08-29 RESIGNED
FIONA MARGARET DE MIGUEL Mar 1962 British Director 1998-11-17 UNTIL 1999-03-31 RESIGNED
MR JOHN SUH Jan 1972 American Director 2012-10-31 UNTIL 2015-04-02 RESIGNED
MR PATRICK PHILIP GURNEY Jun 1970 British Director 2015-04-01 UNTIL 2015-07-16 RESIGNED
ROGER STUART HOWL Sep 1962 British Director 2015-07-10 UNTIL 2018-12-07 RESIGNED
MR ROBERT KEITH JULIAN Aug 1962 American Director 2017-08-29 UNTIL 2018-04-28 RESIGNED
CYRIL DRABINSKY Jun 1957 Canadian Director 2006-01-27 UNTIL 2007-06-19 RESIGNED
MR RALPH ABRAHAM LEVY Aug 1974 American Director 2018-12-07 UNTIL 2019-09-18 RESIGNED
SIMON JOHN VALLEY Sep 1953 British Director 2005-01-04 UNTIL 2006-04-07 RESIGNED
THOMAS VALE Apr 1962 American Director 2002-04-04 UNTIL 2005-01-04 RESIGNED
MR ANDREW MICHAEL BELL Apr 1973 British Director 2018-07-31 UNTIL 2019-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Deluxe Uk Holdings Limited 2020-06-30 Perivale   Ownership of shares 75 to 100 percent
Mr Ronald Owen Perelman 2016-04-06 - 2019-11-06 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 as trust
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
DELUXE 142 LIMITED PERIVALE ENGLAND Active FULL 59120 - Motion picture, video and television programme post-production activities
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
COMPANY 3 / METHOD LONDON LIMITED LONDON UNITED KINGDOM Active FULL 59120 - Motion picture, video and television programme post-production activities
CAPITAL FX HOLDINGS LIMITED PERIVALE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
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
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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLIVER CONNELL AND SON LIMITED SOUTH GREENFORD UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
ARTEM LIMITED PERIVALE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
MH STAR UK LTD GREENFORD ENGLAND Active FULL 47910 - Retail sale via mail order houses or via Internet
EVENT MANAGEMENT APPRENTICESHIP CIC LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
TS HOLDCO LIMITED PERIVALE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
BROCKAGH PLANT HIRE LTD SOUTH GREENFORD UNITED KINGDOM Active DORMANT 43999 - Other specialised construction activities n.e.c.
OC HOLDINGS (LONDON) LTD SOUTH GREENFORD UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
WISEWOOD DIGITAL LIMITED GREENFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WISE SET AND SCENERY LTD PERIVALE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WISE PRODUCTIONS EOT LIMITED GREENFORD UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.