TECHNICOLOR VIDEO SERVICES (UK) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mr Lars Ihlen as a director on 2025-03-21

View Document

24/03/2524 March 2025 Termination of appointment of Neill Peter James Paterson as a director on 2025-03-21

View Document

24/03/2524 March 2025 Termination of appointment of Rafal Grzegorz Krawczyk as a director on 2025-03-21

View Document

24/03/2524 March 2025 Appointment of Philip Charles Baldock as a director on 2025-03-21

View Document

24/03/2524 March 2025 Appointment of Mr Daniel Strock Zambrano as a director on 2025-03-21

View Document

07/02/257 February 2025 Full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Change of details for Technicolor Holdings Limited as a person with significant control on 2023-12-06

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Termination of appointment of Paula Caroline Jane Campbell as a secretary on 2022-09-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 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

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

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHARLES FOSSETT / 01/08/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSHALL HIBBINS / 01/08/2014

View Document

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

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
BUILDING 1, 3RD FLOOR CHISWICK
PARK, 566 CHISWICK HIGH ROAD
LONDON
W4 5BY

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR SIMON MARSHALL HIBBINS

View Document

26/06/1326 June 2013 FULL ACCOUNTS 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

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Document

21/01/1321 January 2013 SECTION 519

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR DIDIER BRUEL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWEET

View Document

23/01/1223 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

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

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

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE YVONNE MARCELLE JAIS / 04/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

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

View Document

20/05/1020 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

19/12/0819 December 2008 SECRETARY RESIGNED GERALDINE LEMAIRE

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; 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

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

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL 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

06/07/056 July 2005 FULL 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

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

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 AUDITOR'S RESIGNATION

View Document

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

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0226 November 2002 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 ACC. REF. DATE SHORTENED FROM 16/03/02 TO 31/12/01

View Document

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

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 16/03/01

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 16/03/01 TO 31/12/01

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

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

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

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

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 NC INC ALREADY ADJUSTED 30/09/98

View Document

16/03/9916 March 1999 ADOPT MEM AND ARTS 30/09/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS; AMEND

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

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

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

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

View Document

21/10/9721 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 FULL ACCOUNTS 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: G OFFICE CHANGED 10/09/96 1 PERIVALE INDUSTRIAL PARK GREENFORD MIDDLESEX UB6 7RU

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9525 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

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9323 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 COMPANY NAME CHANGED TECHNICOLOR VIDEOCASSETTE (UK) L IMITED CERTIFICATE ISSUED ON 26/10/92

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/07/9126 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 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 S252,386,366A,80A,369 24/12/90

View Document

07/11/907 November 1990 COMPANY NAME CHANGED TAPETECH LIMITED CERTIFICATE ISSUED ON 08/11/90

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 EXEMPTION FROM APPOINTING AUDITORS 30/10/89

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 AUDITOR'S RESIGNATION

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

04/09/894 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/11/882 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: G OFFICE CHANGED 02/11/88 100 FETTER LANE LONDON EC4A 1DD

View Document

26/10/8826 October 1988 CONVE

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

16/02/8816 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/864 November 1986 NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 GAZETTABLE DOCUMENT

View Document

31/07/8631 July 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/8629 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/07/8617 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 COMPANY NAME CHANGED MATAHARI 109 LIMITED CERTIFICATE ISSUED ON 30/06/86

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 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