THOMSON MULTIMEDIA SALES UK LIMITED

THOMSON MULTIMEDIA SALES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHOMSON MULTIMEDIA SALES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00585096
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THOMSON MULTIMEDIA SALES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERGUSON LIMITEDSep 29, 1987Sep 29, 1987
    THORN EMI FERGUSON LIMITEDJan 04, 1982Jan 04, 1982
    THORN CONSUMER ELECTRONICS LIMITEDJun 05, 1957Jun 05, 1957

    What are the latest accounts for THOMSON MULTIMEDIA SALES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THOMSON MULTIMEDIA SALES UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for THOMSON MULTIMEDIA SALES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Robert Spence as a director on Dec 13, 2024

    1 pagesTM01

    Appointment of Mr Daniel Strock Zambrano as a director on Dec 13, 2024

    2 pagesAP01

    Appointment of Philip Charles Baldock as a director on Dec 13, 2024

    2 pagesAP01

    Appointment of Mr Lars Ihlen as a director on Dec 13, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of past decisions of directors 13/12/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Change of details for Technicolor Holdings Limited as a person with significant control on Dec 06, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on Sep 15, 2021

    1 pagesTM02

    Appointment of Timothy Robert Spence as a director on Sep 03, 2021

    2 pagesAP01

    Termination of appointment of Marc Alain Mokrab as a director on Sep 03, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 30, 2021

    • Capital: GBP 189,796,801
    3 pagesSH01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Appointment of Marc Alain Mokrab as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Simon Marshall Hibbins as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Roy Charles Fossett as a director on Apr 15, 2020

    1 pagesTM01

    Who are the officers of THOMSON MULTIMEDIA SALES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDOCK, Philip Charles
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United StatesAmericanDirector330409680001
    IHLEN, Lars
    Peachtree Industrial Blvd
    Suite 200
    30092 Norcross
    4855
    Georgia
    United States
    Director
    Peachtree Industrial Blvd
    Suite 200
    30092 Norcross
    4855
    Georgia
    United States
    United StatesNorwegianCompany Director326691060001
    ZAMBRANO, Daniel Strock
    Peachtree Industrial Blvd
    Suite 200
    30092 Norcross
    4855
    Georgia
    United States
    Director
    Peachtree Industrial Blvd
    Suite 200
    30092 Norcross
    4855
    Georgia
    United States
    United StatesAmericanCompany Director318028130001
    ANDRAU, Philippe
    Rue Dancourt
    75018 Paris
    3
    France
    Secretary
    Rue Dancourt
    75018 Paris
    3
    France
    164735940001
    GARROD, David Edward
    6 Curzon Way
    Chelmer Village
    CM2 6PF Chelmsford
    Essex
    Secretary
    6 Curzon Way
    Chelmer Village
    CM2 6PF Chelmsford
    Essex
    BritishAccountant Acma54951660001
    JAIS, Carole Yvonne Marcelle
    Residence Beausoleil
    92210 Saint Cloud
    10
    France
    Secretary
    Residence Beausoleil
    92210 Saint Cloud
    10
    France
    FrenchGen Counsel Corp Securities Laws135325270001
    LE MAIRE, Geraldine
    10-12 Rue De Saigon
    Paris
    75116
    France
    Secretary
    10-12 Rue De Saigon
    Paris
    75116
    France
    French102205020001
    LE MENAHEZE, Sophie Ida Jacqueline
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Secretary
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    178092600001
    LESCAIL, Laurent Hubert
    13 Oakwood Road
    NW11 London
    Secretary
    13 Oakwood Road
    NW11 London
    BritishFinance & Administration Direc40537910001
    MORGAN, John
    11 Hawkenbury Rise
    ME2 3SG Frindsbury
    Kent
    Secretary
    11 Hawkenbury Rise
    ME2 3SG Frindsbury
    Kent
    British75282930001
    NATAF, Thierry
    84 Rue Vergriaud
    75013 Paris
    France
    Secretary
    84 Rue Vergriaud
    75013 Paris
    France
    French27983590001
    PINAT, Pauline Marie Christine
    17 Rue De La Liberation
    FOREIGN Saint Cloud
    Paris 92210
    France
    Secretary
    17 Rue De La Liberation
    FOREIGN Saint Cloud
    Paris 92210
    France
    British92509300001
    ROSS, Aaron Wolfe
    Rue De Miromesnil
    75008 Paris
    78
    France
    Secretary
    Rue De Miromesnil
    75008 Paris
    78
    France
    157518630001
    ALLAN, Brian Robert
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United KingdomBritishFinance Director59590780001
    CANTAN, Raymond Henry
    7 Admirals Walk
    Alverstoke
    PO12 2PD Gosport
    Hants
    Director
    7 Admirals Walk
    Alverstoke
    PO12 2PD Gosport
    Hants
    IrishManufacturing Director32817270001
    CORBIER, Eric
    61 Avenue De Circourt
    FOREIGN La Celle Saint Cloud
    Paris 78170
    France
    Director
    61 Avenue De Circourt
    FOREIGN La Celle Saint Cloud
    Paris 78170
    France
    FrenchCommercial88039270001
    COTTON, Thomas Darrell
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    EnglandBritishVice President39785780003
    DE BAYSER, Jerome Hugues Marie Joseph
    25 Rue Jean De La Bruyere
    Versailles
    78000
    France
    Director
    25 Rue Jean De La Bruyere
    Versailles
    78000
    France
    FranceFrenchChief Finance Officer109481180001
    DE LASSENCE, Alfred Jean Bernard
    16 Rue Gardenat Lapostol
    Suresnes
    92150
    France
    Director
    16 Rue Gardenat Lapostol
    Suresnes
    92150
    France
    FranceFrenchVice President Tax, Customs109482850001
    DONNER, Jean-Michel Michel
    44 Rue Du President Kennedy
    Noiseau
    94880
    France
    Director
    44 Rue Du President Kennedy
    Noiseau
    94880
    France
    FranceFrenchSales Director223708630001
    EXELBY, Christopher
    19 West Farm Close
    KT21 2LF Ashtead
    Surrey
    Director
    19 West Farm Close
    KT21 2LF Ashtead
    Surrey
    BritishManaging Director74260700003
    FOSSETT, Roy Charles
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    EnglandBritishSenior Vp Manufacturing Operations31178620008
    GILLIOT, Benard
    5 Avenue Des Vignes
    92210 Saint Cloud
    France
    Director
    5 Avenue Des Vignes
    92210 Saint Cloud
    France
    FrenchDirector32817250001
    HIBBINS, Simon Marshall
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United KingdomAustralianChief Executive169524520004
    JAILLARD, Frederic
    22 Rue Des Sources
    Le Plessis Robinson
    92350
    France
    Director
    22 Rue Des Sources
    Le Plessis Robinson
    92350
    France
    FranceFrenchChief Financial Officer102643420001
    JAILLARD, Frederic
    22 Rue Des Sources
    Le Plessis Robinson
    92350
    France
    Director
    22 Rue Des Sources
    Le Plessis Robinson
    92350
    France
    FranceFrenchFinance Director102643420001
    KRANSTUBER, David Thomas
    5 Greensleeves
    Kings Hill
    ME19 4BJ West Malling
    Kent
    Director
    5 Greensleeves
    Kings Hill
    ME19 4BJ West Malling
    Kent
    AmericanManaging Director87796740001
    LAPLANCHE, Georges Marie Jacques Maurice
    50 Rue Balard
    Paris
    75015
    France
    Director
    50 Rue Balard
    Paris
    75015
    France
    FranceFrenchChief Operating Officer109480320001
    LESCAIL, Laurent Hubert
    13 Oakwood Road
    NW11 London
    Director
    13 Oakwood Road
    NW11 London
    BritishFinance & Administration Direc40537910001
    MOKRAB, Marc Alain
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    EnglandFrenchDirector276904830001
    MORGAN, John
    11 Hawkenbury Rise
    ME2 3SG Frindsbury
    Kent
    Director
    11 Hawkenbury Rise
    ME2 3SG Frindsbury
    Kent
    BritishFinance75282930001
    NATAF, Thierry
    84 Rue Vergriaud
    75013 Paris
    France
    Director
    84 Rue Vergriaud
    75013 Paris
    France
    FrenchCompany Secretary27983590001
    ORAND, Rachel
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    FranceFrenchSecurity, Insurance & Benefits169644710001
    PARKE, Carol
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    EnglandBritishHuman Resource Director160981830002
    PAYNE, James Francis
    5 Hamble Drive
    OX14 3TF Abingdon
    Oxon
    Director
    5 Hamble Drive
    OX14 3TF Abingdon
    Oxon
    BritishSales Manager108144130001

    Who are the persons with significant control of THOMSON MULTIMEDIA SALES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Apr 06, 2016
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02270255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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