TECHNICOLOR VIDEO SERVICES (UK) LIMITED

02021930
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 accounts Annual Accounts 35 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 35 Buy now
20 Oct 2022 officers Termination of appointment of secretary (Paula Caroline Jane Campbell) 1 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 38 Buy now
03 Dec 2021 officers Appointment of secretary (Paula Caroline Jane Campbell) 2 Buy now
23 Nov 2021 officers Termination of appointment of secretary (Sophie Ida Jacqueline Le Menaheze) 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 33 Buy now
21 Oct 2020 officers Appointment of director (Neill Peter James Paterson) 2 Buy now
21 Oct 2020 officers Termination of appointment of director (David John O'reilly) 1 Buy now
21 Oct 2020 officers Termination of appointment of director (Simon Marshall Hibbins) 1 Buy now
21 Apr 2020 officers Termination of appointment of director (Roy Charles Fossett) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 32 Buy now
14 Feb 2019 officers Appointment of director (Rafal Grzegorz Krawczyk) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Christopher Thomas) 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2018 accounts Annual Accounts 32 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2018 officers Change of particulars for director (Mr Roy Charles Fossett) 2 Buy now
23 Aug 2017 accounts Annual Accounts 30 Buy now
07 Apr 2017 officers Appointment of director (David John O'reilly) 2 Buy now
06 Apr 2017 officers Appointment of director (Christopher Thomas) 2 Buy now
06 Apr 2017 officers Termination of appointment of director (Didier Bruel) 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Oct 2016 accounts Annual Accounts 33 Buy now
02 Feb 2016 annual-return Annual Return 6 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Simon Marshall Hibbins) 2 Buy now
11 Jun 2015 accounts Annual Accounts 26 Buy now
28 Jan 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 officers Change of particulars for director (Mr Roy Charles Fossett) 2 Buy now
18 Dec 2014 officers Change of particulars for director (Mr Simon Marshall Hibbins) 2 Buy now
01 Oct 2014 accounts Annual Accounts 25 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2014 annual-return Annual Return 7 Buy now
23 Oct 2013 officers Appointment of director (Mr Simon Marshall Hibbins) 2 Buy now
26 Jun 2013 accounts Annual Accounts 24 Buy now
08 May 2013 officers Appointment of secretary (Sophie Ida Jacqueline Le Menaheze) 1 Buy now
08 May 2013 officers Termination of appointment of secretary (Philippe Andrau) 1 Buy now
14 Mar 2013 mortgage Particulars of a mortgage or charge 29 Buy now
25 Jan 2013 annual-return Annual Return 6 Buy now
21 Jan 2013 miscellaneous Miscellaneous 2 Buy now
21 Aug 2012 accounts Annual Accounts 24 Buy now
30 May 2012 officers Termination of appointment of director (Robert Sweet) 1 Buy now
30 May 2012 officers Appointment of director (Mr Didier Bruel) 2 Buy now
23 Jan 2012 annual-return Annual Return 7 Buy now
21 Nov 2011 officers Appointment of secretary (Mr Philippe Andrau) 2 Buy now
21 Nov 2011 officers Termination of appointment of secretary (Aaron Ross) 1 Buy now
05 Oct 2011 accounts Annual Accounts 25 Buy now
04 Feb 2011 officers Appointment of secretary (Mr Aaron Wolfe Ross) 2 Buy now
04 Feb 2011 officers Termination of appointment of secretary (Carole Jais) 1 Buy now
10 Jan 2011 annual-return Annual Return 7 Buy now
10 Jan 2011 officers Change of particulars for secretary (Mrs Carole Yvonne Marcelle Jais) 2 Buy now
03 Oct 2010 accounts Annual Accounts 26 Buy now
20 May 2010 incorporation Memorandum Articles 40 Buy now
20 May 2010 resolution Resolution 5 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
09 Oct 2009 accounts Annual Accounts 24 Buy now
15 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 24 Buy now
22 Dec 2008 officers Secretary appointed mrs carole yvonne marcelle jais 1 Buy now
19 Dec 2008 officers Appointment terminated secretary geraldine lemaire 1 Buy now
21 Jan 2008 accounts Annual Accounts 24 Buy now
08 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
08 Jan 2008 address Location of register of members 1 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: 26 - 28 hammersmith grove london W6 7PE 1 Buy now
08 Feb 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
08 Feb 2007 officers Director resigned 1 Buy now
05 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Nov 2006 accounts Annual Accounts 22 Buy now
09 Feb 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
06 Jul 2005 accounts Annual Accounts 22 Buy now
26 Jan 2005 annual-return Return made up to 31/12/04; full list of members 3 Buy now
01 Nov 2004 accounts Annual Accounts 22 Buy now
12 Mar 2004 officers New secretary appointed 1 Buy now
27 Jan 2004 annual-return Return made up to 31/12/03; full list of members 5 Buy now
15 Dec 2003 officers Secretary resigned 1 Buy now
18 Aug 2003 accounts Annual Accounts 22 Buy now
24 Jun 2003 address Registered office changed on 24/06/03 from: unit 9, northfield industrial estate, beresford avenue wembley london HA0 1NW 1 Buy now
24 Jun 2003 auditors Auditors Resignation Company 1 Buy now
21 Jan 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
09 Jan 2003 accounts Annual Accounts 22 Buy now
26 Nov 2002 auditors Auditors Resignation Company 1 Buy now
25 Oct 2002 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
04 Apr 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
21 Mar 2002 officers Director resigned 1 Buy now
15 Feb 2002 accounts Accounting reference date shortened from 16/03/02 to 31/12/01 1 Buy now
17 Jan 2002 accounts Annual Accounts 23 Buy now
30 Nov 2001 accounts Accounting reference date shortened from 31/12/01 to 16/03/01 1 Buy now
01 Aug 2001 accounts Annual Accounts 23 Buy now
28 Jul 2001 officers New secretary appointed 2 Buy now
12 Jul 2001 accounts Accounting reference date extended from 16/03/01 to 31/12/01 1 Buy now
19 Mar 2001 address Registered office changed on 19/03/01 from: 25 knightsbridge london SW1X 7RZ 1 Buy now
19 Mar 2001 accounts Accounting reference date shortened from 30/09/01 to 16/03/01 1 Buy now
16 Mar 2001 officers Secretary resigned 1 Buy now
16 Mar 2001 officers Director resigned 1 Buy now