TECHNICOLOR MEDIA SERVICES (UK) LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Emmanuel Horeaux as a director on 2025-07-09

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with updates

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

22/11/2422 November 2024 Full accounts made up to 2023-12-31

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 Termination of appointment of Timothy Robert Spence 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 Appointment of Mr Daniel Strock Zambrano as a director on 2024-08-20

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

15/01/2415 January 2024 Change of details for Technicolor Limited as a person with significant control on 2023-12-07

View Document

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

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Full accounts made up to 2021-12-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

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 Timothy Robert Spence as a director on 2021-11-01

View Document

13/07/2113 July 2021 Appointment of Emmanuel Horeaux as a director on 2021-04-30

View Document

01/07/211 July 2021 Termination of appointment of Manjinder Kaur Rojohn as a director on 2021-03-31

View Document

04/02/154 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/10/143 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

11/04/1411 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR THOMAS DARRELL COTTON

View Document

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

View Document

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

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 ARTICLES OF ASSOCIATION

View Document

16/06/1116 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 AUDITOR'S RESIGNATION

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR GEORGE DUNCAN DUGUID KILPATRICK

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FORDE

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED TECHNICOLOR CREATIVE SERVICES (UK) LTD CERTIFICATE ISSUED ON 23/02/09; RESOLUTION PASSED ON 13/02/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/04/087 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR RESIGNED SIMON CONSTABLE

View Document

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

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 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

28/02/0528 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED VIDFILM INTERNATIONAL DIGITAL LI MITED CERTIFICATE ISSUED ON 23/02/05; RESOLUTION PASSED ON 18/02/05

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0429 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/04/04

View Document

10/02/0310 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 20 STATION ROAD WATFORD HERTFORDSHIRE WD17 1JH

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED MABLAW 424 LIMITED CERTIFICATE ISSUED ON 23/03/01; RESOLUTION PASSED ON 21/03/01

View Document

29/01/0129 January 2001 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