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)
08 May 2009 288a Secretary appointed mrs carole yvonne marcelle jais
08 May 2009 288a Director appointed mr roy charles fossett
07 May 2009 288b Appointment terminated director charles parker
07 May 2009 288b Appointment terminated secretary geraldine lemaire
24 Jul 2008 363a Return made up to 22/04/08; full list of members
29 May 2008 AA Total exemption small company accounts made up to 31 December 2007
21 May 2008 353 Location of register of members
03 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Jul 2007 287 Registered office changed on 17/07/07 from: 26-28 hammersmith grove london W6 7PE
09 May 2007 363a Return made up to 22/04/07; full list of members
11 May 2006 363a Return made up to 22/04/06; full list of members
27 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
27 Mar 2006 AA Total exemption small company accounts made up to 31 December 2004
08 Jun 2005 363s Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
28 Apr 2004 288a New secretary appointed
28 Apr 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Apr 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Apr 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Apr 2004 288b Secretary resigned
28 Apr 2004 288b Director resigned
28 Apr 2004 288b Director resigned
28 Apr 2004 225 Accounting reference date shortened from 30/04/05 to 31/12/04
28 Apr 2004 288a New director appointed
28 Apr 2004 288a New director appointed
22 Apr 2004 NEWINC Incorporation