TECHNICOLOR IMAGING LIMITED: Filings - Page 2

  • Overview

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

    What are the latest filings for TECHNICOLOR IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from * Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY* on Jan 24, 2014

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary

    1 pagesAP03

    Termination of appointment of Philippe Andrau as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Simon Wilkinson as a director

    1 pagesTM01

    Termination of appointment of John Cree as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Philippe Andrau as a secretary

    2 pagesAP03

    Termination of appointment of Aaron Ross as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Appointment of Mr Matthew James Adams as a director

    2 pagesAP01

    Termination of appointment of Robert Sweet as a director

    1 pagesTM01

    Director's details changed for Mr Simon Wilkinson on Feb 28, 2011

    2 pagesCH01

    Appointment of Mr Aaron Wolfe Ross as a secretary

    2 pagesAP03

    Termination of appointment of Carole Jais as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Simon Forde as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Simon Forde on Dec 31, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    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