TECHNICOLOR VIDEO SERVICES (UK) LIMITED
Company number 02021930
- Company Overview for TECHNICOLOR VIDEO SERVICES (UK) LIMITED (02021930)
- Filing history for TECHNICOLOR VIDEO SERVICES (UK) LIMITED (02021930)
- People for TECHNICOLOR VIDEO SERVICES (UK) LIMITED (02021930)
- Charges for TECHNICOLOR VIDEO SERVICES (UK) LIMITED (02021930)
- More for TECHNICOLOR VIDEO SERVICES (UK) LIMITED (02021930)
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) |
---|---|---|---|
10 Jan 2018 | CH01 | Director's details changed for Mr Roy Charles Fossett on 2 February 2014 | |
23 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Apr 2017 | AP01 | Appointment of David John O'reilly as a director on 21 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Christopher Thomas as a director on 21 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Didier Bruel as a director on 21 March 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
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Simon Marshall Hibbins on 6 October 2015 | |
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Roy Charles Fossett on 1 August 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Simon Marshall Hibbins on 1 August 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | 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 17 July 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
23 Oct 2013 | AP01 | Appointment of Mr Simon Marshall Hibbins as a director | |
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AP03 | Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary | |
08 May 2013 | TM02 | Termination of appointment of Philippe Andrau as a secretary | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Jan 2013 | MISC | Section 519 | |
21 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | TM01 | Termination of appointment of Robert Sweet as a director |