TECHNICOLOR CREATIVE STUDIOS UK LIMITED
Company number 01191228
- Company Overview for TECHNICOLOR CREATIVE STUDIOS UK LIMITED (01191228)
- Filing history for TECHNICOLOR CREATIVE STUDIOS UK LIMITED (01191228)
- People for TECHNICOLOR CREATIVE STUDIOS UK LIMITED (01191228)
- Charges for TECHNICOLOR CREATIVE STUDIOS UK LIMITED (01191228)
- More for TECHNICOLOR CREATIVE STUDIOS UK LIMITED (01191228)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
10 Jan 2018 | CH01 | Director's details changed for Mark William Benson on 2 December 2014 | |
08 Nov 2017 | AP01 | Appointment of Manjinder Kaur Rojohn as a director on 10 June 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Carol Parke as a director on 9 June 2017 | |
08 Nov 2017 | AP03 | Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on 10 June 2017 | |
08 Nov 2017 | TM02 | Termination of appointment of Carol Parke as a secretary on 9 June 2017 | |
24 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | AP01 | Appointment of Tamsin Nicola Ashmore as a director on 19 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Anthony William Camilleri as a director on 19 May 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Feb 2015 | CH01 | Director's details changed for Mark William Benson on 1 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Anthony William Camilleri on 1 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Anthony William Camilleri on 1 December 2014 | |
16 Feb 2015 | AD01 | Registered office address changed from Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY to 16 Great Queen Street Covent Garden London WC2B 5AH on 16 February 2015 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Mrs Carol Parke on 25 January 2013 | |
25 Jan 2013 | CH03 | Secretary's details changed for Mrs Carol Parke on 25 January 2013 |