THOMSON MULTIMEDIA SALES UK LIMITED - LONDON


Company Profile Company Filings

Overview

THOMSON MULTIMEDIA SALES UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
THOMSON MULTIMEDIA SALES UK LIMITED was incorporated 66 years ago on 05/06/1957 and has the registered number: 00585096. The accounts status is DORMANT and accounts are next due on 30/09/2024.

THOMSON MULTIMEDIA SALES UK LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

16 GREAT QUEEN STREET
LONDON
WC2B 5AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TIMOTHY SPENCE Oct 1972 British Director 2021-09-03 CURRENT
MR PHILIPPE ANDRAU Secretary 2011-11-18 UNTIL 2013-04-04 RESIGNED
JEAN PIERRE SANLAVILLE Dec 1952 French Director 1994-07-29 UNTIL 1999-09-30 RESIGNED
THIERRY MICHEL PIERRE ROBIN May 1957 British Director RESIGNED
CHRISTOPHE RIPERT Aug 1952 French Director 1998-04-01 UNTIL 2001-04-17 RESIGNED
GILLES STEZ Jul 1938 French Director RESIGNED
JAMES FRANCIS PAYNE Apr 1972 British Director 2005-09-01 UNTIL 2005-12-12 RESIGNED
MRS CAROL PARKE May 1958 British Director 2012-05-04 UNTIL 2017-06-09 RESIGNED
MS RACHEL ORAND Jun 1974 French Director 2012-05-22 UNTIL 2017-01-13 RESIGNED
THIERRY NATAF French Director RESIGNED
MR TERENCE MICHAEL REED Feb 1958 British Director 2003-01-02 UNTIL 2005-09-01 RESIGNED
ROBERT CRAIG SMART May 1959 British Director 1994-06-20 UNTIL 1999-02-05 RESIGNED
MR AARON WOLFE ROSS Secretary 2011-01-31 UNTIL 2011-11-18 RESIGNED
PAULINE MARIE CHRISTINE PINAT British Secretary 2003-09-26 UNTIL 2004-11-07 RESIGNED
THIERRY NATAF French Secretary RESIGNED
JOHN MORGAN Sep 1967 British Secretary 2001-03-30 UNTIL 2003-09-26 RESIGNED
LAURENT HUBERT LESCAIL May 1963 British Secretary 1994-06-20 UNTIL 1997-08-26 RESIGNED
SOPHIE IDA JACQUELINE LE MENAHEZE Secretary 2013-04-04 UNTIL 2021-09-15 RESIGNED
GERALDINE LE MAIRE French Secretary 2004-11-06 UNTIL 2008-10-24 RESIGNED
DAVID EDWARD GARROD British Secretary 1997-08-26 UNTIL 2001-03-30 RESIGNED
MRS CAROLE YVONNE MARCELLE JAIS Sep 1967 Secretary 2008-11-04 UNTIL 2011-01-31 RESIGNED
MR FREDERIC JAILLARD Jul 1962 French Director 2008-03-29 UNTIL 2012-05-04 RESIGNED
MR BRIAN ROBERT ALLAN Jul 1964 British Director 2012-05-22 UNTIL 2016-11-30 RESIGNED
RAYMOND HENRY CANTAN Dec 1940 Irish Director RESIGNED
ERIC CORBIER Apr 1966 French Director 2002-11-12 UNTIL 2004-11-06 RESIGNED
MR THOMAS DARRELL COTTON Feb 1973 British Director 2012-07-25 UNTIL 2015-08-31 RESIGNED
JEROME HUGUES MARIE JOSEPH DE BAYSER Mar 1944 French Director 2005-12-08 UNTIL 2012-07-25 RESIGNED
MR ALFRED JEAN BERNARD DE LASSENCE Oct 1958 French Director 2005-12-08 UNTIL 2013-10-15 RESIGNED
MR JEAN-MICHEL MICHEL DONNER Sep 1962 French Director 2004-11-06 UNTIL 2005-12-12 RESIGNED
MR CHRISTOPHER EXELBY Jun 1956 British Director 1999-08-02 UNTIL 2006-10-23 RESIGNED
MR ROY CHARLES FOSSETT Nov 1953 British Director 2008-03-29 UNTIL 2020-04-15 RESIGNED
BENARD GILLIOT Sep 1934 French Director RESIGNED
CLAUDE TOULOUSE Aug 1929 French Director RESIGNED
MR FREDERIC JAILLARD Jul 1962 French Director 2004-11-06 UNTIL 2005-12-12 RESIGNED
DAVID THOMAS KRANSTUBER Dec 1946 American Director 2003-01-02 UNTIL 2004-11-06 RESIGNED
GEORGES MARIE JACQUES MAURICE LAPLANCHE Mar 1961 French Director 2005-12-08 UNTIL 2011-11-21 RESIGNED
LAURENT HUBERT LESCAIL May 1963 British Director 1994-06-20 UNTIL 1998-06-01 RESIGNED
MR SIMON MARSHALL HIBBINS Mar 1964 Australian Director 2012-05-22 UNTIL 2020-07-31 RESIGNED
JOHN MORGAN Sep 1967 British Director 2002-11-12 UNTIL 2003-09-26 RESIGNED
MR ROBERT ANDREW INGLIS SWEET Sep 1966 British Director 2008-03-29 UNTIL 2011-12-07 RESIGNED
MARC ALAIN MOKRAB Nov 1979 French Director 2020-08-01 UNTIL 2021-09-03 RESIGNED
KEVIN JOHN SMITH Oct 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vantiva Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VANTIVA LIMITED LONDON Active FULL 59120 - Motion picture, video and television programme post-production activities
THOMSON BROADBAND UK LIMITED LONDON Active DORMANT 60200 - Television programming and broadcasting activities
TECHNICOLOR VIDTRONICS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TECHNICOLOR AUDIO VISUAL SYSTEMS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TECHNICOLOR AUDIO VISUAL SYSTEMS (RENTALS) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ADDINGTON COURT GOLF LIMITED CAMBERLEY Dissolved... DORMANT 99999 - Dormant Company
SOUNDFIELD 2 LIMITED CHELMSFORD ENGLAND Dissolved... SMALL 99999 - Dormant Company
ALLURIAN LIMITED LONDON ENGLAND Dissolved... FULL 62030 - Computer facilities management activities
GREEN ARROW HOLDINGS LIMITED LONDON ... UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
TOMBO LIMITED WOODFORD GREEN Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
PHILIUS LIMITED WOODFORD GREEN Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MEDIABRIGHT LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
119 CLAPHAM NORTH LIMITED Active DORMANT 98000 - Residents property management
TECHNICOLOR MEDIA SERVICES (UK) LTD LONDON Active FULL 59120 - Motion picture, video and television programme post-production activities
MONSTER EUROPE LIMITED SPENCERS WOOD READING Dissolved... UNAUDITED ABRIDGED 26400 - Manufacture of consumer electronics
IPV LIMITED CAMBRIDGE ENGLAND Active SMALL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
TECHNICOLOR EUROPE LIMITED LONDON Active FULL 74990 - Non-trading company
XLERATION LIMITED HUNGERFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DT CINEMA UK LTD LONDON ENGLAND Dissolved... FULL 59131 - Motion picture distribution activities

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-02-04 31-12-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INOBAT AUTO (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 27200 - Manufacture of batteries and accumulators
IMAGINAB EUROPE, LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
GISBORNE (WINCHESTER) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DOOA BROMLEY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FANSWIL LTD LONDON ENGLAND Active MICRO ENTITY 47650 - Retail sale of games and toys in specialised stores
EYE-DP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EASTERN KULA UK LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
DHARMA MAGNETIC LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
ECLIPSE DERIVATIVES TRADING LIMITED LONDON UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
FAIRHILL INVESTMENT PARTNERS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied