Advanced company searchLink opens in new window

TECHNICOLOR CREATIVE STUDIOS UK LIMITED

Company number 01191228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 1996 363x Return made up to 31/12/95; full list of members
14 Nov 1995 288 Director's particulars changed
27 Jul 1995 AA Full accounts made up to 30 September 1994
06 Jul 1995 288 New director appointed
26 Jan 1995 363x Return made up to 31/12/94; full list of members
26 Jan 1995 363(353) Location of register of members address changed
26 Jan 1995 363(190) Location of debenture register address changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
21 Nov 1994 288 Director resigned
12 Oct 1994 288 New director appointed
11 Oct 1994 288 Director's particulars changed
27 Jul 1994 AA Full accounts made up to 30 September 1993
03 Feb 1994 363x Return made up to 31/12/93; no change of members
30 Jul 1993 AA Full accounts made up to 30 September 1992
08 Jul 1993 288 Director resigned
27 Jan 1993 288 New director appointed
26 Jan 1993 363x Return made up to 31/12/92; change of members
09 Dec 1992 288 Director's particulars changed
09 Dec 1992 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Oct 1992 288 New director appointed
13 Oct 1992 288 Director resigned
18 Sep 1992 288 Director resigned
06 Aug 1992 AA Full accounts made up to 30 September 1991
15 Apr 1992 288 Director's particulars changed