THOMSON BROADBAND UK LIMITED
Overview
Company Name | THOMSON BROADBAND UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00871445 |
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 BROADBAND UK LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is THOMSON BROADBAND 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 BROADBAND UK LIMITED?
Company Name | From | Until |
---|---|---|
TECHNICOLOR FILM SERVICES LIMITED | Feb 15, 1966 | Feb 15, 1966 |
What are the latest accounts for THOMSON BROADBAND 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 BROADBAND UK LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for THOMSON BROADBAND UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Philip Charles Baldock as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Francois Yves Jean-Marie Allain as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Francois Yves Jean-Marie Allain as a director on Aug 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Daniel Strock Zambrano as a director on Aug 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Timothy Robert Spence as a director on Aug 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Lars Ihlen as a director on Aug 20, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2024 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 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Timothy Robert Spence as a director on Sep 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on Sep 15, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Ms Sophie Ida Jacqueline Le Menaheze on Jan 01, 2019 | 2 pages | CH01 | ||
Who are the officers of THOMSON BROADBAND 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 | ||||
ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
ANDRAU, Philippe | Secretary | Rue Jeanne D'Arc 92130 Issy Les Moulineaux 1-5 France | 164747040001 | |||||||
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 | General Counsel Corp Securities Law | 135325270001 | |||||
LE MAIRE, Geraldine Anne | Secretary | 10-12 Rue De Saigon 75166 FOREIGN Paris France | French | 98005840001 | ||||||
LE MENAHEZE, Sophie Ida Jacqueline | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | 181523650001 | |||||||
ROSS, Aaron Wolfe | Secretary | Rue De Miromesnil 75008 Paris 78 France | 161727060001 | |||||||
ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | Solicitor | 40437090001 | |||||
ALLAIN, Francois Yves Jean-Marie | Director | Boulevard De Grenelle Vantiva S.A. 75015 Paris 10 France | France | French | Company Director | 318027380001 | ||||
ALLOUACHE, Samia | Director | 4 Rue Des Bois Ville D'Avray Paris 92410 France | France | French | Lawyer | 132012350001 | ||||
DE LASSENCE, Alfred Jean Bernard | Director | 3rd Floor Chiswick Park 566 Chiswick High Road W4 5BY London Building 1 United Kingdom | France | French | Vp Tax, Customs, Legal Entities | 109482850001 | ||||
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 | |||||
EVANS, John | Director | Cyfarthfa 2 Ridgeway Meadow SA69 9LF Saundersfoot Pembrokeshire | Wales | British | Director | 82888950002 | ||||
HOPKINS, Ashley Brynmor | Director | Sandacres The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | Director | 22656350001 | |||||
JAILLARD, Frederic | Director | Rue Jeanne D'Arc Issy Les Moulineaux 1-5 92130 France | France | French | Cfo | 136448030002 | ||||
LE MENAHEZE, Sophie Ida Jacqueline | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | France | French | Deputy General Secretary | 183002820001 | ||||
LESCUYER, Ghislain | Director | 28 Rue De L'Hermitage Versailles 7800 France | French | Evp Baps | 92503120001 | |||||
PARKE, Carol | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | England | British | Human Resource Director | 160981830002 | ||||
RODRIGUEZ-CAVAZOS, Enrique | Director | 102 Avenue Du Roule Neuilly- Sur- Seine 92200 France | American | Director | 84363880001 | |||||
ROY, Andre | Director | 30 Field Way WD3 7EJ Rickmansworth Hertfordshire | United Kingdom | British | Coutry Sales Manager | 117474670001 | ||||
SPENCE, Timothy Robert | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | England | British | Company Director | 178537790002 | ||||
THOMPSON, Stephen | Director | 3rd Floor Chiswick Park 566 Chiswick High Road W4 5BY London Building 1 United Kingdom | United Kingdom | British | General Manager | 129084980002 | ||||
VAN DRIEL, Koenraad Pieter | Director | Longcroft Browns Lane HP23 6LX Hastoe Tring Hertfordshire | Dutch | Director | 38377160002 | |||||
WALDRON, Julian David | Director | Sente Des Bruyeres 78170 La Celle St Cloud 7-9 France | France | British | Chief Financial Officer | 181622500001 |
Who are the persons with significant control of THOMSON BROADBAND 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