Deluxe 142 Limited PERIVALE


Deluxe 142 started in year 1970 as Private Limited Company with registration number 00981201. The Deluxe 142 company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Perivale at Deluxe House Unit 32, Segro Perivale Park. Postal code: UB6 7RH. Since Wed, 5th Jan 2011 Deluxe 142 Limited is no longer carrying the name Ascent Media Group.

The firm has 2 directors, namely Michael G., Cyril D.. Of them, Michael G., Cyril D. have been with the company the longest, being appointed on 24 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deluxe 142 Limited Address / Contact

Office Address Deluxe House Unit 32, Segro Perivale Park
Office Address2 Horsenden Lane South
Town Perivale
Post code UB6 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981201
Date of Incorporation Thu, 4th Jun 1970
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Michael G.

Position: Director

Appointed: 24 November 2020

Cyril D.

Position: Director

Appointed: 24 November 2020

Stefanie L.

Position: Director

Appointed: 17 September 2019

Resigned: 11 December 2020

Sirmad S.

Position: Director

Appointed: 30 November 2018

Resigned: 18 September 2019

Ralph L.

Position: Director

Appointed: 30 November 2018

Resigned: 18 September 2019

Andrew B.

Position: Director

Appointed: 08 June 2018

Resigned: 18 September 2019

John C.

Position: Director

Appointed: 01 May 2018

Resigned: 30 September 2020

Robert J.

Position: Director

Appointed: 29 August 2017

Resigned: 28 April 2018

David C.

Position: Secretary

Appointed: 21 October 2016

Resigned: 05 October 2017

Roger H.

Position: Director

Appointed: 10 July 2015

Resigned: 07 December 2018

Neil D.

Position: Director

Appointed: 22 April 2015

Resigned: 29 August 2017

Amanda C.

Position: Director

Appointed: 01 April 2015

Resigned: 15 December 2017

Patrick G.

Position: Director

Appointed: 01 April 2015

Resigned: 16 July 2015

James W.

Position: Secretary

Appointed: 19 January 2015

Resigned: 20 October 2016

Christopher C.

Position: Secretary

Appointed: 29 May 2012

Resigned: 19 January 2015

Michael D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 April 2015

Kenneth B.

Position: Director

Appointed: 31 December 2010

Resigned: 01 April 2015

Brenda S.

Position: Director

Appointed: 15 November 2005

Resigned: 29 September 2006

James W.

Position: Secretary

Appointed: 05 January 2005

Resigned: 29 May 2012

Terry D.

Position: Director

Appointed: 29 March 2004

Resigned: 18 December 2006

George P.

Position: Director

Appointed: 10 March 2004

Resigned: 31 December 2010

Ken W.

Position: Director

Appointed: 19 December 2003

Resigned: 14 September 2006

William N.

Position: Director

Appointed: 17 December 2003

Resigned: 31 December 2010

Mark H.

Position: Director

Appointed: 04 December 2002

Resigned: 11 April 2003

Simon K.

Position: Director

Appointed: 04 December 2002

Resigned: 16 January 2004

Saleem H.

Position: Director

Appointed: 04 December 2002

Resigned: 11 March 2004

Emma E.

Position: Secretary

Appointed: 02 May 2001

Resigned: 22 February 2005

David P.

Position: Director

Appointed: 29 June 2000

Resigned: 12 April 2001

Graham H.

Position: Secretary

Appointed: 08 January 1999

Resigned: 02 May 2001

Salah H.

Position: Director

Appointed: 16 March 1995

Resigned: 27 June 2000

Legist Secretaries Limited

Position: Secretary

Appointed: 16 March 1995

Resigned: 08 January 1999

Joseph D.

Position: Director

Appointed: 16 March 1995

Resigned: 27 June 2000

Michael P.

Position: Director

Appointed: 28 September 1993

Resigned: 16 March 1995

Christopher W.

Position: Director

Appointed: 12 May 1993

Resigned: 16 March 1995

Clive P.

Position: Secretary

Appointed: 12 January 1992

Resigned: 16 March 1995

Stanley S.

Position: Director

Appointed: 12 January 1992

Resigned: 18 March 1994

Graham H.

Position: Director

Appointed: 12 January 1992

Resigned: 29 August 2003

Christopher S.

Position: Director

Appointed: 12 January 1992

Resigned: 16 March 1995

Nicholas W.

Position: Director

Appointed: 12 January 1992

Resigned: 28 September 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Deluxe Uk Holdings Limited from Perivale, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Ronald P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Deluxe Uk Holdings Limited

Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, UB6 7RH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 5677041
Notified on 6 November 2019
Nature of control: 75,01-100% shares

Ronald P.

Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ascent Media Group January 5, 2011
Todd-ao Uk January 10, 2003
Chrysalis/todd-ao Europe March 4, 1997
Chrysalis Television Facilities March 28, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (30 pages)

Company search