TECHNICOLOR EUROPE LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Francois Yves Jean-Marie Allain as a director on 2024-12-13

View Document

16/12/2416 December 2024 Appointment of Philip Charles Baldock as a director on 2024-12-13

View Document

04/12/244 December 2024 Satisfaction of charge 055169670003 in full

View Document

04/12/244 December 2024 Satisfaction of charge 055169670002 in full

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Valerie Anne Doulet Trassard as a director on 2024-08-20

View Document

02/09/242 September 2024 Appointment of Mr Francois Yves Jean-Marie Allain as a director on 2024-08-20

View Document

02/09/242 September 2024 Appointment of Mr Daniel Strock Zambrano as a director on 2024-08-20

View Document

02/09/242 September 2024 Appointment of Mr Lars Ihlen as a director on 2024-08-20

View Document

02/09/242 September 2024 Termination of appointment of Timothy Robert Spence as a director on 2024-08-20

View Document

17/07/2417 July 2024 Second filing to change the details of Technicolor Holdings Limited as a person with significant control

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

20/06/2420 June 2024 Change of details for Technicolor Holdings Limited as a person with significant control on 2023-12-06

View Document

28/12/2328 December 2023 Registration of charge 055169670003, created on 2023-12-12

View Document

28/11/2328 November 2023 Registration of charge 055169670002, created on 2023-11-21

View Document

15/11/2315 November 2023 Satisfaction of charge 1 in full

View Document

09/11/239 November 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Paula Caroline Jane Campbell as a secretary on 2022-09-30

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Appointment of Paula Caroline Jane Campbell as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Sophie Ida Jacqueline Le Manaheze as a secretary on 2021-09-15

View Document

23/11/2123 November 2021 Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a director on 2021-09-15

View Document

23/11/2123 November 2021 Appointment of Valerie Anne Doulet Trassard as a director on 2021-11-01

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HIBBINS

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MARC ALAIN MOKRAB

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROY FOSSETT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE IDA JACQUELINE LE MENAHEZE / 01/01/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE IDA JACQUELINE LE MENAHEZE / 16/01/2016

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE IDA JACQUELINE LE MENAHEZE / 06/01/2016

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE IDA JACQUELINE LE MENAHEZE / 04/01/2016

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR ROY CHARLES FOSSETT

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLAN

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MS SOPHIE IDA JACQUELINE LE MENAHEZE

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSHALL HIBBINS / 06/10/2015

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR SIMON MARSHALL HIBBINS

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE IDA JACQUELINE LE MANAHEZE / 12/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT ALLAN / 01/02/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM BUILDING 1, 3RD FLOOR CHISWICK PARK, 566 CHISWICK HIGH ROAD LONDON W4 5BY

View Document

09/09/139 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPE ANDRAU

View Document

25/04/1325 April 2013 SECRETARY APPOINTED SOPHIE IDA JACQUELINE LE MANAHEZE

View Document

21/01/1321 January 2013 SECTION 519

View Document

19/09/1219 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWEET

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR BRIAN ROBERT ALLAN

View Document

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

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY AARON ROSS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

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

View Document

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

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1020 May 2010 ALTER ARTICLES 18/05/2010

View Document

20/05/1020 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MRS CAROLE YVONNE MARCELLE JAIS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY GERALDINE LE MARIE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST 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

15/09/0615 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 S366A DISP HOLDING AGM 25/07/05

View Document

03/08/053 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 S386 DISP APP AUDS 25/07/05

View Document

25/07/0525 July 2005 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