TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Robert William Wipper. Appointment date: 2023-07-27. 2023-08-04 View Report
Officers. Officer name: Patricia Ann Dave. Termination date: 2023-02-08. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type full. 2022-12-23 View Report
Officers. Officer name: Paula Caroline Jane Campbell. Termination date: 2022-09-30. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type full. 2021-12-31 View Report
Officers. Officer name: Paula Caroline Jane Campbell. Appointment date: 2021-11-24. 2021-12-03 View Report
Officers. Officer name: Sophie Ida Jacqueline Le Menaheze. Termination date: 2021-09-15. 2021-11-23 View Report
Accounts. Accounts type full. 2021-02-19 View Report
Accounts. Accounts amended with accounts type full. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Officers. Officer name: Simon Marshall Hibbins. Termination date: 2020-07-31. 2020-10-21 View Report
Officers. Officer name: Neill Peter James Paterson. Appointment date: 2020-08-01. 2020-10-21 View Report
Officers. Officer name: Roy Charles Fossett. Termination date: 2020-04-15. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Officers. Officer name: Rafal Grzegorz Krawczyk. Appointment date: 2019-02-11. 2019-02-14 View Report
Officers. Officer name: Christopher Thomas. Termination date: 2019-02-11. 2019-02-14 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Officers. Appointment date: 2018-10-05. Officer name: Christopher Thomas. 2018-10-12 View Report
Accounts. Accounts type full. 2018-08-15 View Report
Officers. Officer name: Mr Roy Charles Fossett. Change date: 2014-02-02. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Accounts. Accounts type full. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Officers. Officer name: Mr Simon Marshall Hibbins. Change date: 2015-10-06. 2015-10-06 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Officers. Officer name: Mr Simon Marshall Hibbins. Change date: 2014-08-01. 2014-12-18 View Report
Officers. Change date: 2014-08-01. Officer name: Mrs Patricia Ann Dave. 2014-12-18 View Report
Officers. Officer name: Mr Roy Charles Fossett. Change date: 2014-08-01. 2014-12-18 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Address. Old address: Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY. Change date: 2014-07-17. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. 2014-07-17 View Report
Mortgage. Charge number: 2. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Officers. Officer name: Mr Simon Marshall Hibbins. Change date: 2013-10-22. 2013-10-23 View Report
Accounts. Accounts type full. 2013-06-26 View Report
Officers. Officer name: Sophie Ida Jacqueline Le Menaheze. 2013-05-01 View Report
Officers. Officer name: Philippe Andrau. 2013-05-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2013-03-14 View Report
Miscellaneous. Description: Section 519. 2013-01-21 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type full. 2012-08-21 View Report
Officers. Officer name: Mr Simon Marshall Hibbins. 2012-05-29 View Report
Officers. Officer name: Robert Sweet. 2012-05-29 View Report
Officers. Officer name: Robert Sweet. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report