TECHNICOLOR IMAGING LIMITED

TECHNICOLOR IMAGING LIMITED

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

    Company NameTECHNICOLOR IMAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00762100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TECHNICOLOR IMAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAILIES 21 LIMITEDSep 01, 1999Sep 01, 1999
    COLOR-POINT MARKETING LIMITEDMay 24, 1963May 24, 1963

    What are the latest accounts for TECHNICOLOR IMAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TECHNICOLOR IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on Jul 12, 2019

    1 pagesTM02

    Termination of appointment of Matthew James Adams as a director on Jul 12, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Matthew James Adams on Sep 22, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of John Fleming as a director on Oct 03, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 500,000
    SH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Director's details changed for Mr Matthew James Adams on Feb 01, 2014

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 500,000
    SH01

    Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on Feb 12, 2014

    1 pagesCH03

    Registered office address changed from * 16 Great Queen Street Covent Garden London WC2B 5AH* on Jan 30, 2014

    1 pagesAD01

    Who are the officers of TECHNICOLOR IMAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, John
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    Director
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    United KingdomAustralianVp, Production & Digital Services204186900002
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ANDRAU, Philippe
    Rue Dancourt
    75018 Paris
    3
    France
    Secretary
    Rue Dancourt
    75018 Paris
    3
    France
    164737090001
    GUELOT, Sophie
    18 Rue De Roi De Rome
    Rueil Malmaison
    FOREIGN 92500
    Ile De France
    France
    Secretary
    18 Rue De Roi De Rome
    Rueil Malmaison
    FOREIGN 92500
    Ile De France
    France
    FrenchManager77165180001
    JAIS, Carole Yvonne Marcelle
    Avenue Alfred Belmontet
    92210 Saint Cloud
    1
    France
    Secretary
    Avenue Alfred Belmontet
    92210 Saint Cloud
    1
    France
    FrenchGen Counsel Corp Securities Laws135325270001
    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
    178092120001
    LEMAIRE, Geraldine Anne
    10-12 Rue De Saigon
    FOREIGN Paris
    75116
    France
    Secretary
    10-12 Rue De Saigon
    FOREIGN Paris
    75116
    France
    FrenchLawyer95968240001
    MACKAY, Ian George
    Hollywood Cottage
    Peters Lane, Holyport
    SL6 2HW Maidenhead
    Berkshire
    Secretary
    Hollywood Cottage
    Peters Lane, Holyport
    SL6 2HW Maidenhead
    Berkshire
    British64570220001
    ROSS, Aaron Wolfe
    Rue De Miromesnil
    75008 Paris
    78
    France
    Secretary
    Rue De Miromesnil
    75008 Paris
    78
    France
    157518090001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    BritishSolicitor40437090001
    ADAMS, Matthew James
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandBritishDirector Of Sales163235200001
    BECK, Roger Steven
    25 The Drive
    UB10 8AF Uxbridge
    Middlesex
    Director
    25 The Drive
    UB10 8AF Uxbridge
    Middlesex
    BritishChief Executive78333260001
    CREE, John Ross
    103 Crabtree Lane
    AL5 5PX Harpenden
    Hertfordshire
    Director
    103 Crabtree Lane
    AL5 5PX Harpenden
    Hertfordshire
    EnglandBritishFinance Director114006980001
    DUTFIELD, Raymond John
    1 Framewood Manor
    Framewood Road Fulmer
    SL2 4QR Stoke Poges
    Buckinghamshire
    Director
    1 Framewood Manor
    Framewood Road Fulmer
    SL2 4QR Stoke Poges
    Buckinghamshire
    BritishCorporate Chairman7878380001
    EDELMAN, Keith Graeme
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    Director
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    BritishCompany Director34519430001
    FORDE, Simon Stuart
    23 How Wood
    Park Street
    AL2 2QY St Albans
    Hertfordshire
    Director
    23 How Wood
    Park Street
    AL2 2QY St Albans
    Hertfordshire
    United KingdomBritishManaging Director228448720001
    FORSTER, John
    4 Fox Field
    Hazlemere
    HP15 7AQ High Wycombe
    Buckinghamshire
    Director
    4 Fox Field
    Hazlemere
    HP15 7AQ High Wycombe
    Buckinghamshire
    BritishFinance Director51735160001
    HOPKINS, Ashley Brynmor
    Sandacres
    The Willows Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    Sandacres
    The Willows Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    BritishManaging Director22656350001
    HOWELL, Michael John
    1 Fawler Mead
    The Warren
    RG12 9YW Bracknell
    Berkshire
    Director
    1 Fawler Mead
    The Warren
    RG12 9YW Bracknell
    Berkshire
    BritishManaging Director51735180001
    MACKAY, Ian George
    Hollywood Cottage
    Peters Lane, Holyport
    SL6 2HW Maidenhead
    Berkshire
    Director
    Hollywood Cottage
    Peters Lane, Holyport
    SL6 2HW Maidenhead
    Berkshire
    BritishDirector64570220001
    ROLLASON, William Peter
    23 Waldemar Avenue
    SW6 5LB London
    Director
    23 Waldemar Avenue
    SW6 5LB London
    BritishAccountant67354680002
    SCHONFELD, Walter Martin
    268 West Dryden Street Apt 406
    Glendale
    FOREIGN California 91202
    Usa
    Director
    268 West Dryden Street Apt 406
    Glendale
    FOREIGN California 91202
    Usa
    UsaPresident88945740001
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Director
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    EnglandBritishChartered Accountant/Finance D68267550001
    WILKINSON, Simon Charles
    Crooksbury Road
    Tilford
    GU10 2AZ Farnham
    Yew Tree Cottage
    Surrey
    Director
    Crooksbury Road
    Tilford
    GU10 2AZ Farnham
    Yew Tree Cottage
    Surrey
    EnglandBritishManaging Director113553180002
    WILLIAMS, Keith
    30 Church Road
    Earley
    RG6 1HS Reading
    Berkshire
    Director
    30 Church Road
    Earley
    RG6 1HS Reading
    Berkshire
    BritishCompany Director52115140001

    Who are the persons with significant control of TECHNICOLOR IMAGING 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 Number00303309
    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.

    Does TECHNICOLOR IMAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Commencement of winding up
    Apr 12, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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