logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Sonnenfeld, Konrad Stefan
    Born in November 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ now
    OF - Director → CIF 0
  • 2
    DELUXE CREATIVE UK LIMITED - 2020-11-18
    icon of address28 Chancery Lane, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,350,907 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 24
  • 1
    Page, Brian Robert
    Born in June 1948
    Individual
    Officer
    icon of calendar 1995-10-17 ~ 1995-10-19
    OF - Nominee Director → CIF 0
  • 2
    Cleary, David James
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-10-21 ~ 2017-10-05
    OF - Secretary → CIF 0
  • 3
    Cummins, John Eric
    Cfo born in August 1970
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2020-10-06
    OF - Director → CIF 0
  • 4
    Michie, Diana Jean
    Individual
    Officer
    icon of calendar 1995-10-17 ~ 1995-10-19
    OF - Nominee Secretary → CIF 0
  • 5
    Lyon, Gary Grant
    Consultant born in August 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ 2020-11-18
    OF - Director → CIF 0
  • 6
    Eastman, Emma Nicole
    Solicitor
    Individual
    Officer
    icon of calendar 2001-10-22 ~ 2005-02-22
    OF - Secretary → CIF 0
  • 7
    Capper, Jocelin Rachel
    Managing Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-31 ~ 2017-12-21
    OF - Director → CIF 0
  • 8
    Sonnenfeld, Konrad Stefan
    Director born in November 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2017-12-27
    OF - Director → CIF 0
  • 9
    Mr Ronald Perelman
    Born in January 1943
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    icon of calendar 2016-04-06 ~ 2019-11-06
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 10
    Kay, Simon Paul
    Company Director born in June 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-10-19 ~ 2004-01-16
    OF - Director → CIF 0
    Kay, Simon Paul
    Company Director
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-10-19 ~ 2002-12-03
    OF - Secretary → CIF 0
  • 11
    Liquori Digrigoli, Stefanie
    Legal Adviser born in December 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-09-17 ~ 2021-02-03
    OF - Director → CIF 0
  • 12
    Niles, William
    General Counsel born in August 1963
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-01-12 ~ 2010-12-31
    OF - Director → CIF 0
  • 13
    Catterall, Christopher Edward
    Individual
    Officer
    icon of calendar 2012-05-29 ~ 2015-01-19
    OF - Secretary → CIF 0
  • 14
    Bell, Andrew Michael
    Director born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-18
    OF - Director → CIF 0
  • 15
    Julian, Robert Keith
    Chief Financial Officer born in August 1962
    Individual
    Officer
    icon of calendar 2017-08-29 ~ 2018-04-28
    OF - Director → CIF 0
  • 16
    Levy, Ralph Abraham
    Finance Director born in August 1977
    Individual
    Officer
    icon of calendar 2018-11-29 ~ 2018-11-29
    OF - Director → CIF 0
    Levy, Ralph Abraham
    Finance Director born in August 1974
    Individual
    Officer
    icon of calendar 2018-11-30 ~ 2019-09-18
    OF - Director → CIF 0
  • 17
    Downing, Terry William
    Chief Financial Officer born in June 1965
    Individual (32 offsprings)
    Officer
    icon of calendar 2005-11-21 ~ 2006-12-18
    OF - Director → CIF 0
  • 18
    Davidson, Neil Patrick
    Cfo born in December 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-04-22 ~ 2017-08-29
    OF - Director → CIF 0
  • 19
    Gurney, Patrick Philip
    Finance Director born in June 1970
    Individual (24 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-16
    OF - Director → CIF 0
  • 20
    Shafique, Sirmad Balal
    Financial Controller born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-09-18
    OF - Director → CIF 0
  • 21
    Pannaman, Nicholas Paul
    Company Director born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-10-19 ~ 2001-11-16
    OF - Director → CIF 0
  • 22
    Howl, Roger Stuart
    Accountant born in September 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2018-12-07
    OF - Director → CIF 0
  • 23
    Watson, James Neil
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2012-05-29
    OF - Secretary → CIF 0
    Watson, James Neil
    Individual (3 offsprings)
    icon of calendar 2015-01-19 ~ 2016-10-20
    OF - Secretary → CIF 0
  • 24
    Cupples, Amanda Suzanne
    Company Director born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2017-12-15
    OF - Director → CIF 0
parent relation
Company in focus

COMPANY 3 / METHOD LONDON LIMITED

Previous names
THE ORIGINAL VIDEO DUBBING LIMITED - 1999-11-24
4MC LIMITED - 1999-12-09
TVP GROUP LIMITED - 2002-05-07
COLOR BY DELUXE LONDON LIMITED - 2020-12-03
CO 3 LONDON LIMITED - 2018-10-18
Standard Industrial Classification
59120 - Motion Picture, Video And Television Programme Post-production Activities
Brief company account
Cost of Sales
-9,907,979 GBP2023-01-01 ~ 2023-12-31
-9,306,081 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-6,245,506 GBP2023-01-01 ~ 2023-12-31
-7,090,580 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,602,416 GBP2023-01-01 ~ 2023-12-31
-1,227,241 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-205,436 GBP2023-01-01 ~ 2023-12-31
179,854 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
164,861 GBP2023-01-01 ~ 2023-12-31
-133,310 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-40,575 GBP2023-01-01 ~ 2023-12-31
46,544 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Other
2,238 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
2,061,110 GBP2023-12-31
3,102,851 GBP2022-12-31
Fixed Assets
2,063,348 GBP2023-12-31
3,102,851 GBP2022-12-31
Debtors
13,267,158 GBP2023-12-31
14,336,111 GBP2022-12-31
Cash at bank and in hand
5,494,289 GBP2023-12-31
714,466 GBP2022-12-31
Current Assets
18,761,447 GBP2023-12-31
15,050,577 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-23,420,250 GBP2023-12-31
Net Current Assets/Liabilities
-4,658,803 GBP2023-12-31
-5,492,870 GBP2022-12-31
Total Assets Less Current Liabilities
-2,595,455 GBP2023-12-31
-2,390,019 GBP2022-12-31
Net Assets/Liabilities
-2,675,333 GBP2023-12-31
-2,634,758 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
2 GBP2021-12-31
Retained earnings (accumulated losses)
-2,675,335 GBP2023-12-31
-2,634,760 GBP2022-12-31
-2,681,304 GBP2021-12-31
Equity
-2,675,333 GBP2023-12-31
-2,634,758 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-40,575 GBP2023-01-01 ~ 2023-12-31
46,544 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
45,450 GBP2023-01-01 ~ 2023-12-31
40,040 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
1162023-01-01 ~ 2023-12-31
1082022-01-01 ~ 2022-12-31
Wages/Salaries
7,579,309 GBP2023-01-01 ~ 2023-12-31
7,158,447 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
236,985 GBP2023-01-01 ~ 2023-12-31
214,253 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
8,628,870 GBP2023-01-01 ~ 2023-12-31
8,144,979 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-164,861 GBP2023-01-01 ~ 2023-12-31
133,310 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
184,052 GBP2023-12-31
148,690 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
3,627,021 GBP2023-12-31
3,627,021 GBP2022-12-31
Plant and equipment
401,736 GBP2023-12-31
382,445 GBP2022-12-31
Furniture and fittings
123,565 GBP2023-12-31
73,564 GBP2022-12-31
Computers
6,239,784 GBP2023-12-31
6,203,733 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
10,392,106 GBP2023-12-31
10,286,763 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
2,633,020 GBP2023-12-31
2,587,539 GBP2022-12-31
Plant and equipment
298,608 GBP2023-12-31
242,774 GBP2022-12-31
Furniture and fittings
44,322 GBP2023-12-31
36,687 GBP2022-12-31
Computers
5,355,046 GBP2023-12-31
4,316,912 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,330,996 GBP2023-12-31
7,183,912 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
45,481 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
55,834 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
7,635 GBP2023-01-01 ~ 2023-12-31
Computers
1,038,134 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,147,084 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
994,001 GBP2023-12-31
1,039,482 GBP2022-12-31
Plant and equipment
103,128 GBP2023-12-31
139,671 GBP2022-12-31
Furniture and fittings
79,243 GBP2023-12-31
36,877 GBP2022-12-31
Computers
884,738 GBP2023-12-31
1,886,821 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,970,713 GBP2023-12-31
1,558,453 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
10,430,166 GBP2023-12-31
11,701,619 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
6,901 GBP2022-12-31
Prepayments/Accrued Income
Current
866,279 GBP2023-12-31
1,069,138 GBP2022-12-31
Trade Creditors/Trade Payables
Current
147,415 GBP2023-12-31
136,883 GBP2022-12-31
Amounts owed to group undertakings
Current
21,958,628 GBP2023-12-31
19,378,056 GBP2022-12-31
Other Taxation & Social Security Payable
Current
937,921 GBP2023-12-31
472,584 GBP2022-12-31
Other Creditors
Current
198,561 GBP2023-12-31
299,172 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
177,725 GBP2023-12-31
256,752 GBP2022-12-31
Debtors
Non-current
79,878 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
102,000 GBP2023-12-31
0 GBP2022-12-31

  • COMPANY 3 / METHOD LONDON LIMITED
    Info
    THE ORIGINAL VIDEO DUBBING LIMITED - 1999-11-24
    4MC LIMITED - 1999-11-24
    TVP GROUP LIMITED - 1999-11-24
    COLOR BY DELUXE LONDON LIMITED - 1999-11-24
    CO 3 LONDON LIMITED - 1999-11-24
    Registered number 03114800
    icon of address28 Chancery Lane, London WC2A 1LB
    PRIVATE LIMITED COMPANY incorporated on 1995-10-17 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.