THOMSON MULTIMEDIA SALES UK LIMITED
Overview
Company Name | THOMSON MULTIMEDIA SALES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00585096 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THOMSON MULTIMEDIA SALES UK LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is THOMSON MULTIMEDIA SALES UK LIMITED located?
Registered Office Address | 16 Great Queen Street Covent Garden WC2B 5AH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THOMSON MULTIMEDIA SALES UK LIMITED?
Company Name | From | Until |
---|---|---|
FERGUSON LIMITED | Sep 29, 1987 | Sep 29, 1987 |
THORN EMI FERGUSON LIMITED | Jan 04, 1982 | Jan 04, 1982 |
THORN CONSUMER ELECTRONICS LIMITED | Jun 05, 1957 | Jun 05, 1957 |
What are the latest accounts for THOMSON MULTIMEDIA SALES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THOMSON MULTIMEDIA SALES UK LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for THOMSON MULTIMEDIA SALES UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Timothy Robert Spence as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Daniel Strock Zambrano as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Philip Charles Baldock as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Lars Ihlen as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Technicolor Holdings Limited as a person with significant control on Dec 06, 2023 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on Sep 15, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Timothy Robert Spence as a director on Sep 03, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marc Alain Mokrab as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Appointment of Marc Alain Mokrab as a director on Aug 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Marshall Hibbins as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roy Charles Fossett as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of THOMSON MULTIMEDIA SALES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALDOCK, Philip Charles | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | United States | American | Director | 330409680001 | ||||
IHLEN, Lars | Director | Peachtree Industrial Blvd Suite 200 30092 Norcross 4855 Georgia United States | United States | Norwegian | Company Director | 326691060001 | ||||
ZAMBRANO, Daniel Strock | Director | Peachtree Industrial Blvd Suite 200 30092 Norcross 4855 Georgia United States | United States | American | Company Director | 318028130001 | ||||
ANDRAU, Philippe | Secretary | Rue Dancourt 75018 Paris 3 France | 164735940001 | |||||||
GARROD, David Edward | Secretary | 6 Curzon Way Chelmer Village CM2 6PF Chelmsford Essex | British | Accountant Acma | 54951660001 | |||||
JAIS, Carole Yvonne Marcelle | Secretary | Residence Beausoleil 92210 Saint Cloud 10 France | French | Gen Counsel Corp Securities Laws | 135325270001 | |||||
LE MAIRE, Geraldine | Secretary | 10-12 Rue De Saigon Paris 75116 France | French | 102205020001 | ||||||
LE MENAHEZE, Sophie Ida Jacqueline | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | 178092600001 | |||||||
LESCAIL, Laurent Hubert | Secretary | 13 Oakwood Road NW11 London | British | Finance & Administration Direc | 40537910001 | |||||
MORGAN, John | Secretary | 11 Hawkenbury Rise ME2 3SG Frindsbury Kent | British | 75282930001 | ||||||
NATAF, Thierry | Secretary | 84 Rue Vergriaud 75013 Paris France | French | 27983590001 | ||||||
PINAT, Pauline Marie Christine | Secretary | 17 Rue De La Liberation FOREIGN Saint Cloud Paris 92210 France | British | 92509300001 | ||||||
ROSS, Aaron Wolfe | Secretary | Rue De Miromesnil 75008 Paris 78 France | 157518630001 | |||||||
ALLAN, Brian Robert | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | United Kingdom | British | Finance Director | 59590780001 | ||||
CANTAN, Raymond Henry | Director | 7 Admirals Walk Alverstoke PO12 2PD Gosport Hants | Irish | Manufacturing Director | 32817270001 | |||||
CORBIER, Eric | Director | 61 Avenue De Circourt FOREIGN La Celle Saint Cloud Paris 78170 France | French | Commercial | 88039270001 | |||||
COTTON, Thomas Darrell | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | England | British | Vice President | 39785780003 | ||||
DE BAYSER, Jerome Hugues Marie Joseph | Director | 25 Rue Jean De La Bruyere Versailles 78000 France | France | French | Chief Finance Officer | 109481180001 | ||||
DE LASSENCE, Alfred Jean Bernard | Director | 16 Rue Gardenat Lapostol Suresnes 92150 France | France | French | Vice President Tax, Customs | 109482850001 | ||||
DONNER, Jean-Michel Michel | Director | 44 Rue Du President Kennedy Noiseau 94880 France | France | French | Sales Director | 223708630001 | ||||
EXELBY, Christopher | Director | 19 West Farm Close KT21 2LF Ashtead Surrey | British | Managing Director | 74260700003 | |||||
FOSSETT, Roy Charles | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | England | British | Senior Vp Manufacturing Operations | 31178620008 | ||||
GILLIOT, Benard | Director | 5 Avenue Des Vignes 92210 Saint Cloud France | French | Director | 32817250001 | |||||
HIBBINS, Simon Marshall | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | United Kingdom | Australian | Chief Executive | 169524520004 | ||||
JAILLARD, Frederic | Director | 22 Rue Des Sources Le Plessis Robinson 92350 France | France | French | Chief Financial Officer | 102643420001 | ||||
JAILLARD, Frederic | Director | 22 Rue Des Sources Le Plessis Robinson 92350 France | France | French | Finance Director | 102643420001 | ||||
KRANSTUBER, David Thomas | Director | 5 Greensleeves Kings Hill ME19 4BJ West Malling Kent | American | Managing Director | 87796740001 | |||||
LAPLANCHE, Georges Marie Jacques Maurice | Director | 50 Rue Balard Paris 75015 France | France | French | Chief Operating Officer | 109480320001 | ||||
LESCAIL, Laurent Hubert | Director | 13 Oakwood Road NW11 London | British | Finance & Administration Direc | 40537910001 | |||||
MOKRAB, Marc Alain | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | England | French | Director | 276904830001 | ||||
MORGAN, John | Director | 11 Hawkenbury Rise ME2 3SG Frindsbury Kent | British | Finance | 75282930001 | |||||
NATAF, Thierry | Director | 84 Rue Vergriaud 75013 Paris France | French | Company Secretary | 27983590001 | |||||
ORAND, Rachel | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | France | French | Security, Insurance & Benefits | 169644710001 | ||||
PARKE, Carol | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | England | British | Human Resource Director | 160981830002 | ||||
PAYNE, James Francis | Director | 5 Hamble Drive OX14 3TF Abingdon Oxon | British | Sales Manager | 108144130001 |
Who are the persons with significant control of THOMSON MULTIMEDIA SALES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vantiva Holdings Limited | Apr 06, 2016 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0