Deluxe Media Europe Ltd Private Limited Company Deluxe Media Europe Ltd Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH
Company Name Deluxe Media Europe Ltd Company Status Active Company Number 06007518 Incorporation Date 23 November 2006 (17 years, 5 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names Deluxe Digital Cinema Europe Limited and ITFC 2010 Limited Current Directors Michael Frederick Gunter and Cyril Raymond Drabinsky
Business Industry Information and Communication Business Activity Television Programme Production Activities Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Full Accounts Year End 31 December Latest Return 1 June 2023 (11 months ago) Next Return Due 15 June 2024 (1 month, 2 weeks from now)
Registered Address Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH Shared Address This company shares its address with 4 other companies
Constituency Ealing North Region London County Greater London Built Up Area Greater London
Accounts Year End 31 December Category Full Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 1 June 2023 (11 months ago) Next Return Due 15 June 2024 (1 month, 2 weeks from now)
SIC Industry Information and communication SIC 2003 (9220) Radio and television activities SIC 2007 (59113) Television programme production activities
SIC Industry Information and communication SIC 2007 (59120) Motion picture, video and television programme post-production activities
1 February 2021 Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 1 February 2021 1 page 24 December 2020 Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL 1 page 24 December 2020 Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL 1 page 21 December 2020 Termination of appointment of Stefanie Liquori Digrigoli as a director on 11 November 2020 1 page 30 November 2020 Appointment of Mr Cyril Raymond Drabinsky as a director on 24 November 2020 2 pages
Mortgage charges satisfied 15
Mortgage charges part satisfied —
Mortgage charges outstanding 1