TECHNIVISION LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

04/12/244 December 2024 Satisfaction of charge 022755570003 in full

View Document

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

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 Francois Yves Jean-Marie Allain 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

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

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

28/11/2328 November 2023 Registration of charge 022755570003, created on 2023-11-21

View Document

15/11/2315 November 2023 Satisfaction of charge 2 in full

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

25/10/2225 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

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

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

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

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

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

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

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

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

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHARLES FOSSETT / 02/02/2014

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

11/10/1611 October 2016 FULL ACCOUNTS 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

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

View Document

04/10/154 October 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

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/06/1421 June 2014 DIRECTOR APPOINTED MR SIMON MARSHALL HIBBINS

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHARLES FOSSETT / 01/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

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

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

View Document

08/05/138 May 2013 SECRETARY APPOINTED SOPHIE IDA JACQUELINE LE MENAHEZE

View Document

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

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

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

View Document

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

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 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

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

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

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

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

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

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR ROY CHARLES FOSSETT

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES PARKER

View Document

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

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

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 LEMAIRE

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 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

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

15/03/0415 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

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

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

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

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 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

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 16/03/02 TO 31/12/01

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 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 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS 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

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

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

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R 9DE

View Document

28/07/9628 July 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

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 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 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

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

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/06/925 June 1992 ADOPT MEM AND ARTS 01/06/92

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/07/9128 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 S252,386,366A,80A,3694 24/12/90

View Document

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

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

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

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED SANDELMERE LIMITED CERTIFICATE ISSUED ON 20/01/89

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/89

View Document

03/11/883 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/883 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/88

View Document

02/11/882 November 1988 NC INC ALREADY ADJUSTED

View Document

02/11/882 November 1988 WD 17/10/88 AD 06/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: ROYEX HOUSE ALDEMANBURY SQUARE LONDON EC2V 7LD

View Document

31/10/8831 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/10/8825 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/88

View Document

08/07/888 July 1988 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