Advanced company searchLink opens in new window

DELUXE DIGITAL STUDIOS LIMITED

Company number 03669201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of auditors 11/01/2024
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 CS01 Confirmation statement made on 1 November 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
10 Jun 2021 PSC05 Change of details for Deluxe Uk Holdings Limited as a person with significant control on 30 June 2020
30 Mar 2021 AD01 Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021
26 Mar 2021 AD01 Registered office address changed from Deluxe House Unit 32 Segro Perivale Park Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Perivale UB6 7RH on 26 March 2021
22 Mar 2021 AD01 Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32 Segro Perivale Park Perivale UB6 7RH on 22 March 2021
29 Jan 2021 AD01 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 29 January 2021
17 Dec 2020 TM01 Termination of appointment of Stefanie Liquori Digrigoli as a director on 11 December 2020
02 Dec 2020 RP04AP01 Second filing for the appointment of Mr Michael Frederick Gunter as a director
27 Nov 2020 AP01 Appointment of Mr Cyril Raymond Drabinsky as a director on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr Michael Frederick Gunter as a director on 24 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
12 Oct 2020 TM01 Termination of appointment of John Eric Cummins as a director on 30 September 2020
14 Aug 2020 PSC02 Notification of Deluxe Uk Holdings Limited as a person with significant control on 30 June 2020
14 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 14 August 2020
15 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019