TECHNICOLOR MEDIA SERVICES (UK) LTD - LONDON
Company Profile | Company Filings |
Overview
TECHNICOLOR MEDIA SERVICES (UK) LTD is a Private Limited Company from LONDON and has the status: Active.
TECHNICOLOR MEDIA SERVICES (UK) LTD was incorporated 23 years ago on 29/01/2001 and has the registered number: 04149567. The accounts status is FULL and accounts are next due on 30/09/2024.
TECHNICOLOR MEDIA SERVICES (UK) LTD was incorporated 23 years ago on 29/01/2001 and has the registered number: 04149567. The accounts status is FULL and accounts are next due on 30/09/2024.
TECHNICOLOR MEDIA SERVICES (UK) LTD - LONDON
This company is listed in the following categories:
59120 - Motion picture, video and television programme post-production activities
59120 - Motion picture, video and television programme post-production activities
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
Previous trading names include:
TECHNICOLOR CREATIVE SERVICES (UK) LTD (until 23/02/2009)
TECHNICOLOR CREATIVE SERVICES (UK) LTD (until 23/02/2009)
VIDFILM INTERNATIONAL DIGITAL LIMITED (until 23/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMMANUEL HOREAUX | Jun 1976 | French | Director | 2021-04-30 | CURRENT |
TIMOTHY SPENCE | Oct 1972 | British | Director | 2021-11-01 | CURRENT |
MR SIMON STUART FORDE | Nov 1958 | British | Director | 2006-05-31 UNTIL 2010-01-04 | RESIGNED |
SOPHIE IDA JACQUELINE LE MENAHEZE | Secretary | 2016-01-31 UNTIL 2021-09-15 | RESIGNED | ||
EVA TOOHER | Sep 1968 | British | Secretary | 2001-03-20 UNTIL 2016-01-31 | RESIGNED |
JOHN FLEMING | Jan 1956 | Australian | Director | 2016-01-04 UNTIL 2021-04-30 | RESIGNED |
MR SIMON CHARLES WILKINSON | May 1969 | British | Director | 2006-05-31 UNTIL 2012-07-31 | RESIGNED |
MANJINDER KAUR ROJOHN | Nov 1971 | British | Director | 2017-06-30 UNTIL 2021-03-31 | RESIGNED |
JOHN LAWRENCE | Aug 1953 | American | Director | 2001-03-20 UNTIL 2006-05-31 | RESIGNED |
MR GEORGE DUNCAN DUGUID KILPATRICK | Aug 1964 | British | Director | 2010-02-08 UNTIL 2017-06-30 | RESIGNED |
MABLAW NOMINEES LIMITED | Corporate Director | 2001-01-29 UNTIL 2001-03-20 | RESIGNED | ||
MR JOHN ROSS CREE | Sep 1959 | British | Director | 2006-05-31 UNTIL 2012-08-21 | RESIGNED |
MR THOMAS DARRELL COTTON | Feb 1973 | British | Director | 2012-10-11 UNTIL 2015-08-31 | RESIGNED |
SIMON CONSTABLE | Aug 1969 | British | Director | 2006-05-31 UNTIL 2007-07-31 | RESIGNED |
PATRICK FRANCIS COLLINS | Dec 1941 | American | Director | 2001-03-20 UNTIL 2002-02-21 | RESIGNED |
ROGER STEVEN BECK | Apr 1952 | British | Director | 2001-03-20 UNTIL 2006-10-06 | RESIGNED |
MABLAW CORPORATE SERVICES LIMITED | Corporate Secretary | 2001-01-29 UNTIL 2001-03-20 | RESIGNED | ||
MABLAW CORPORATE SERVICES LIMITED | Corporate Director | 2001-01-29 UNTIL 2001-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vantiva Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |