TECHNICOLOR IMAGING LIMITED

Company Documents

DateDescription
12/04/2112 April 2021 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/2112 January 2021 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/11/1919 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/11/1919 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1919 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADAMS

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY SOPHIE LE MENAHEZE

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ADAMS / 22/09/2011

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED JOHN FLEMING

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

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

View Document

12/02/1412 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 MATTHEW JAMES ADAMS / 01/02/2014

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

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPE ANDRAU

View Document

08/05/138 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

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CREE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WILKINSON

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

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

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES ADAMS

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWEET

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

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FORDE

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FORDE / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

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

View Document

28/12/0828 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

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

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY GERALDINE LEMAIRE

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED SIMON FORDE

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED JOHN ROSS CREE

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED SIMON WILKINSON

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

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 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

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 FULL 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

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 16/03/01

View Document

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

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

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

View Document

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

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

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

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED DAILIES 21 LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/04/003 April 2000 ALTERMEMORANDUM28/03/00

View Document

28/02/0028 February 2000 NC INC ALREADY ADJUSTED 04/02/00

View Document

28/02/0028 February 2000 £ NC 8000/1000000 04/0

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED COLOR-POINT MARKETING LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

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

17/02/9717 February 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

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: C/O TECHNICOLOR LTD PO BOX 7 BATH ROAD WEST DRAYTON MIDDX UB7 0DB

View Document

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

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

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

View Document

15/01/9315 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

26/11/9226 November 1992 NEW SECRETARY APPOINTED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

28/01/9228 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

17/01/9117 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 S252S386S366AS80AS366A 24/12/90

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

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

View Document

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

View Document

25/11/8825 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

27/10/8827 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

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

24/05/6324 May 1963 CERTIFICATE OF INCORPORATION

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