TECHNICOLOR IMAGING LIMITED
Overview
Company Name | TECHNICOLOR IMAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00762100 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TECHNICOLOR IMAGING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TECHNICOLOR IMAGING LIMITED located?
Registered Office Address | RESOLVE ADVISORY LIMITED 22 York Buildings John Adam Street WC2N 6JU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECHNICOLOR IMAGING LIMITED?
Company Name | From | Until |
---|---|---|
DAILIES 21 LIMITED | Sep 01, 1999 | Sep 01, 1999 |
COLOR-POINT MARKETING LIMITED | May 24, 1963 | May 24, 1963 |
What are the latest accounts for TECHNICOLOR IMAGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TECHNICOLOR IMAGING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 22 York Buildings John Adam Street London WC2N 6JU on Nov 18, 2019 | 2 pages | AD01 | ||||||||||
Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on Jul 12, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew James Adams as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew James Adams on Sep 22, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of John Fleming as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Mr Matthew James Adams on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on Feb 12, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 16 Great Queen Street Covent Garden London WC2B 5AH* on Jan 30, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of TECHNICOLOR IMAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, John | Director | York Buildings John Adam Street WC2N 6JU London 22 | United Kingdom | Australian | Vp, Production & Digital Services | 204186900002 | ||||
ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
ANDRAU, Philippe | Secretary | Rue Dancourt 75018 Paris 3 France | 164737090001 | |||||||
GUELOT, Sophie | Secretary | 18 Rue De Roi De Rome Rueil Malmaison FOREIGN 92500 Ile De France France | French | Manager | 77165180001 | |||||
JAIS, Carole Yvonne Marcelle | Secretary | Avenue Alfred Belmontet 92210 Saint Cloud 1 France | French | Gen Counsel Corp Securities Laws | 135325270001 | |||||
LE MENAHEZE, Sophie Ida Jacqueline | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | 178092120001 | |||||||
LEMAIRE, Geraldine Anne | Secretary | 10-12 Rue De Saigon FOREIGN Paris 75116 France | French | Lawyer | 95968240001 | |||||
MACKAY, Ian George | Secretary | Hollywood Cottage Peters Lane, Holyport SL6 2HW Maidenhead Berkshire | British | 64570220001 | ||||||
ROSS, Aaron Wolfe | Secretary | Rue De Miromesnil 75008 Paris 78 France | 157518090001 | |||||||
ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | Solicitor | 40437090001 | |||||
ADAMS, Matthew James | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | British | Director Of Sales | 163235200001 | ||||
BECK, Roger Steven | Director | 25 The Drive UB10 8AF Uxbridge Middlesex | British | Chief Executive | 78333260001 | |||||
CREE, John Ross | Director | 103 Crabtree Lane AL5 5PX Harpenden Hertfordshire | England | British | Finance Director | 114006980001 | ||||
DUTFIELD, Raymond John | Director | 1 Framewood Manor Framewood Road Fulmer SL2 4QR Stoke Poges Buckinghamshire | British | Corporate Chairman | 7878380001 | |||||
EDELMAN, Keith Graeme | Director | 4 Heathside Close HA6 2EQ Northwood Middlesex | British | Company Director | 34519430001 | |||||
FORDE, Simon Stuart | Director | 23 How Wood Park Street AL2 2QY St Albans Hertfordshire | United Kingdom | British | Managing Director | 228448720001 | ||||
FORSTER, John | Director | 4 Fox Field Hazlemere HP15 7AQ High Wycombe Buckinghamshire | British | Finance Director | 51735160001 | |||||
HOPKINS, Ashley Brynmor | Director | Sandacres The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | Managing Director | 22656350001 | |||||
HOWELL, Michael John | Director | 1 Fawler Mead The Warren RG12 9YW Bracknell Berkshire | British | Managing Director | 51735180001 | |||||
MACKAY, Ian George | Director | Hollywood Cottage Peters Lane, Holyport SL6 2HW Maidenhead Berkshire | British | Director | 64570220001 | |||||
ROLLASON, William Peter | Director | 23 Waldemar Avenue SW6 5LB London | British | Accountant | 67354680002 | |||||
SCHONFELD, Walter Martin | Director | 268 West Dryden Street Apt 406 Glendale FOREIGN California 91202 Usa | Usa | President | 88945740001 | |||||
SWEET, Robert Andrew Inglis | Director | 7 Berkeley Court London Road GU1 1SN Guildford Surrey | England | British | Chartered Accountant/Finance D | 68267550001 | ||||
WILKINSON, Simon Charles | Director | Crooksbury Road Tilford GU10 2AZ Farnham Yew Tree Cottage Surrey | England | British | Managing Director | 113553180002 | ||||
WILLIAMS, Keith | Director | 30 Church Road Earley RG6 1HS Reading Berkshire | British | Company Director | 52115140001 |
Who are the persons with significant control of TECHNICOLOR IMAGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Technicolor Limited | Apr 06, 2016 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TECHNICOLOR IMAGING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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