TECHNICOLOR MEDIA SERVICES (UK) LTD
Company number 04149567
- Company Overview for TECHNICOLOR MEDIA SERVICES (UK) LTD (04149567)
- Filing history for TECHNICOLOR MEDIA SERVICES (UK) LTD (04149567)
- People for TECHNICOLOR MEDIA SERVICES (UK) LTD (04149567)
- Charges for TECHNICOLOR MEDIA SERVICES (UK) LTD (04149567)
- More for TECHNICOLOR MEDIA SERVICES (UK) LTD (04149567)
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) |
---|---|---|---|
09 Feb 2018 | AP01 | Appointment of Manjinder Kaur Rojohn as a director on 30 June 2017 | |
09 Feb 2018 | TM01 | Termination of appointment of George Duncan Duguid Kilpatrick as a director on 30 June 2017 | |
24 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Oct 2016 | CH01 | Director's details changed for John Fleming on 27 February 2016 | |
14 Sep 2016 | RP04AP01 | Second filing for the appointment of John Flemming as a director | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | AP03 | Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on 31 January 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Eva Tooher as a secretary on 31 January 2016 | |
15 Jan 2016 | AP01 |
Appointment of John Fleming as a director on 4 January 2015
|
|
14 Jan 2016 | TM01 | Termination of appointment of Thomas Darrell Cotton as a director on 31 August 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 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 | |
11 Apr 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
08 May 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
08 Nov 2012 | AP01 | Appointment of Mr Thomas Darrell Cotton as a director | |
08 Oct 2012 | TM01 | Termination of appointment of John Cree as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Simon Wilkinson as a director | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 |