Advanced company searchLink opens in new window

TECHNICOLOR LICENSING LIMITED

Company number 05109658

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2014 DS01 Application to strike the company off the register
21 Jul 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • USD 1
17 Jun 2014 AA Accounts made up to 31 December 2013
12 Feb 2014 CH01 Director's details changed for Mr Roy Charles Fossett on 1 February 2014
12 Feb 2014 CH03 Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014
30 Jan 2014 AD01 Registered office address changed from Building 1, 3rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 30 January 2014
02 Jul 2013 AA Accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
08 May 2013 AP03 Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on 4 April 2013
08 May 2013 TM02 Termination of appointment of Philippe Andrau as a secretary on 4 April 2013
30 May 2012 TM01 Termination of appointment of Robert Andrew Inglis Sweet as a director on 25 May 2012
15 May 2012 AA Accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
21 Nov 2011 AP03 Appointment of Mr Philippe Andrau as a secretary on 18 November 2011
21 Nov 2011 TM02 Termination of appointment of Aaron Wolfe Ross as a secretary on 18 November 2011
03 Aug 2011 AA Accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
04 Feb 2011 AP03 Appointment of Mr Aaron Wolfe Ross as a secretary
04 Feb 2011 TM02 Termination of appointment of Carole Jais as a secretary
23 Jun 2010 AA Accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
05 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
08 May 2009 363a Return made up to 22/04/09; full list of members