Advanced company searchLink opens in new window

TECHNICOLOR MEDIA SERVICES (UK) LTD

Company number 04149567

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)
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
  • GBP 2
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
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/2016.
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
  • GBP 2
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
  • GBP 2
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