Download leads from Nexok and grow your business. Find out more

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 NameDeluxe Media Europe Ltd
Company StatusActive
Company Number06007518
Incorporation Date23 November 2006 (17 years, 5 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamesDeluxe Digital Cinema Europe Limited and ITFC 2010 Limited
Current DirectorsMichael Frederick Gunter and Cyril Raymond Drabinsky
Business IndustryInformation and Communication
Business ActivityTelevision Programme Production Activities
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December
Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Contact

Registered AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
Shared Address This company shares its address with 4 other companies
ConstituencyEaling North
RegionLondon
CountyGreater London
Built Up AreaGreater London

Accounts & Returns

Accounts Year End31 December
CategoryFull
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Director Overview

Current

2

Retired

21

Closed

Classifications

SIC IndustryInformation and communication
SIC 2003 (9220)Radio and television activities
SIC 2007 (59113)Television programme production activities
SIC IndustryInformation and communication
SIC 2007 (59120)Motion picture, video and television programme post-production activities

Event History

1 February 2021Registered 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
24 December 2020Register(s) moved to registered inspection location Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
24 December 2020Register inspection address has been changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
21 December 2020Termination of appointment of Stefanie Liquori Digrigoli as a director on 11 November 2020
30 November 2020Appointment of Mr Cyril Raymond Drabinsky as a director on 24 November 2020

Charges

Mortgage charges satisfied

15

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing