UKBizDB.co.uk

TECHNICOLOR AUSTRALIA INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technicolor Australia Investments Limited. The company was founded 27 years ago and was given the registration number 03307792. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TECHNICOLOR AUSTRALIA INVESTMENTS LIMITED
Company Number:03307792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director01 November 2021Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director03 September 2021Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary27 January 1997Active
3, Rue Dancourt, Paris, France, 75018

Secretary18 November 2011Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Secretary24 November 2021Active
18 Rue De Roi De Rome, Rueil Malmaison, 92500, France, FOREIGN

Secretary17 March 2001Active
10, Residence Beausoleil, Saint Cloud, France, 92210

Secretary04 November 2008Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary04 April 2013Active
10-12 Rue De Saigon, Paris, France, FOREIGN

Secretary12 February 2004Active
Building 1, 3rd Floor Chiswick, Park, 566 Chiswick High Road, London, W4 5BY

Secretary31 January 2011Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director27 January 1997Active
Beckwood, Greenhead Ghyll, Grasmere Nr Ambleside, LA22 9RW

Director28 June 2000Active
1 Belvedere House, Priory Road, Sunningdale, Ascot, SL5 9RH

Director16 March 2001Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director12 March 2009Active
Woodlands, Hazel Lane, Richmond, TW10 7AP

Director22 June 2000Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director12 June 2014Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director01 August 2020Active
151 151 Elgin Crescent, London, W11 2JH

Director15 August 2003Active
16 Harefield, Hinchley Wood, KT10 9TQ

Director27 January 1997Active
7 Berkeley Court, London Road, Guildford, GU1 1SN

Director22 June 2000Active

People with Significant Control

Vantiva Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:10, Boulevard De Grenelle, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.