TECHNICOLOR AUDIO VISUAL SYSTEMS (RENTALS) LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DARRELL COTTON / 01/02/2014

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE IDA JACQUELINE LE MENAHEZE / 12/02/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
BUILDING 1, 3RD FLOOR CHISWICK
PARK, 566 CHISWICK HIGH ROAD
LONDON
W4 5BY

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPE ANDRAU

View Document

01/05/131 May 2013 SECRETARY APPOINTED SOPHIE IDA JACQUELINE LE MENAHEZE

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WILKINSON

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR THOMAS DARRELL COTTON

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY AARON ROSS

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR PHILIPPE ANDRAU

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILKINSON / 28/02/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE JAIS

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR AARON WOLFE ROSS

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE YVONNE MARCELLE JAIS / 04/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN DALE

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR SIMON CHARLES WILKINSON

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MRS CAROLE YVONNE MARCELLE JAIS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY RESIGNED GERALDINE LEMAIRE

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 26 - 28 HAMMERSMITH GROVE LONDON W6 7PE

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 AUDITOR'S RESIGNATION

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: UNIT 9, NORTHFIELD INDUSTRIAL ESTATE, BERESFORD AVENUE WEMBLEY LONDON HA0 1NW

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 26 - 28 HAMMERSMITH GROVE LONDON W6 7PE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 16/03/02 TO 31/12/01

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/01

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 16/03/01

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: P.O. BOX 7, BATH ROAD HARMONDSWORTH WEST DRAYTON MIDDX. UB7 0DB

View Document

04/04/964 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ADOPT MEM AND ARTS 07/12/92

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

18/01/9118 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 S252,S386,S366A,S80A 24/12/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

10/01/9010 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/899 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

30/11/8830 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

26/10/8826 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

26/01/8226 January 1982 ANNUAL RETURN MADE UP TO 28/12/81

View Document

07/02/817 February 1981 ANNUAL RETURN MADE UP TO 31/12/80

View Document

08/10/738 October 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/10/73

View Document

20/09/7320 September 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company