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)
16 Jun 2011 MEM/ARTS Memorandum and Articles of Association
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2011 CH01 Director's details changed for Mr Simon Wilkinson on 28 February 2011
02 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
22 Nov 2010 AUD Auditor's resignation
04 Nov 2010 AUD Auditor's resignation
05 Oct 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 AP01 Appointment of Mr George Duncan Duguid Kilpatrick as a director
09 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
09 Feb 2010 TM01 Termination of appointment of Simon Forde as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
20 Feb 2009 CERTNM Company name changed technicolor creative services (uk) LTD\certificate issued on 23/02/09
05 Feb 2009 363a Return made up to 29/01/09; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
16 Apr 2008 AA Full accounts made up to 31 December 2006
07 Apr 2008 363a Return made up to 29/01/08; full list of members
05 Apr 2008 353 Location of register of members
26 Feb 2008 288b Appointment terminated director simon constable
17 Jul 2007 287 Registered office changed on 17/07/07 from: 26-28 hammersmith grove london W6 7PE
06 Feb 2007 363a Return made up to 29/01/07; full list of members
12 Dec 2006 AA Accounts made up to 31 December 2005
02 Nov 2006 288b Director resigned
05 Sep 2006 AA Accounts made up to 31 December 2004
06 Jul 2006 288a New director appointed
16 Jun 2006 288a New director appointed