About

Registered Number: 06007518
Date of Incorporation: 23/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Deluxe Limited Film House, 142 Wardour Street, London, W1F 8DD,

 

Based in London, Deluxe Media Europe Ltd was registered on 23 November 2006, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Darrell 02 August 2014 08 October 2014 1
HECKENDORF, Timothy Alan 16 October 2014 10 July 2015 1
HIGGS, Martin Christopher 16 September 2010 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CLEARY, David James 21 October 2016 05 October 2017 1
WATSON, James Neil 19 January 2015 20 October 2016 1

Filing History

Document Type Date
MR01 - N/A 09 January 2020
MR04 - N/A 07 January 2020
AA01 - Change of accounting reference date 27 December 2019
MR01 - N/A 22 November 2019
MR01 - N/A 22 November 2019
MR01 - N/A 22 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
PSC02 - N/A 21 November 2019
PSC09 - N/A 20 November 2019
PSC08 - N/A 15 November 2019
PSC07 - N/A 15 November 2019
MR04 - N/A 30 October 2019
MR01 - N/A 25 October 2019
MR01 - N/A 07 October 2019
CS01 - N/A 01 October 2019
AA01 - Change of accounting reference date 30 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 18 September 2019
MA - Memorandum and Articles 02 September 2019
MR01 - N/A 22 August 2019
MR01 - N/A 22 August 2019
MR01 - N/A 22 August 2019
RESOLUTIONS - N/A 14 August 2019
MR04 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 20 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 29 August 2017
AP03 - Appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AD01 - Change of registered office address 31 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 12 July 2015
TM01 - Termination of appointment of director 12 July 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AD01 - Change of registered office address 19 February 2015
AP03 - Appointment of secretary 20 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AD01 - Change of registered office address 19 January 2015
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 08 October 2013
CERTNM - Change of name certificate 11 July 2013
MR01 - N/A 04 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 October 2012
RP04 - N/A 14 November 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 17 September 2010
AP01 - Appointment of director 16 September 2010
AA01 - Change of accounting reference date 16 September 2010
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 15 September 2010
CERTNM - Change of name certificate 02 September 2010
CONNOT - N/A 02 September 2010
AP01 - Appointment of director 27 August 2010
AA - Annual Accounts 01 August 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 22 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 08 February 2008
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

A registered charge 20 November 2019 Outstanding

N/A

A registered charge 20 November 2019 Outstanding

N/A

A registered charge 20 November 2019 Fully Satisfied

N/A

A registered charge 22 October 2019 Fully Satisfied

N/A

A registered charge 02 October 2019 Fully Satisfied

N/A

A registered charge 16 August 2019 Fully Satisfied

N/A

A registered charge 16 August 2019 Fully Satisfied

N/A

A registered charge 16 August 2019 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.