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..
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 | : |
|
Registered Address | : | 16 Great Queen Street, Covent Garden, London, WC2B 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 01 November 2021 | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 03 September 2021 | Active |
78 Airedale Avenue, Chiswick, London, W4 2NN | Secretary | 27 January 1997 | Active |
3, Rue Dancourt, Paris, France, 75018 | Secretary | 18 November 2011 | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Secretary | 24 November 2021 | Active |
18 Rue De Roi De Rome, Rueil Malmaison, 92500, France, FOREIGN | Secretary | 17 March 2001 | Active |
10, Residence Beausoleil, Saint Cloud, France, 92210 | Secretary | 04 November 2008 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Secretary | 04 April 2013 | Active |
10-12 Rue De Saigon, Paris, France, FOREIGN | Secretary | 12 February 2004 | Active |
Building 1, 3rd Floor Chiswick, Park, 566 Chiswick High Road, London, W4 5BY | Secretary | 31 January 2011 | Active |
78 Airedale Avenue, Chiswick, London, W4 2NN | Director | 27 January 1997 | Active |
Beckwood, Greenhead Ghyll, Grasmere Nr Ambleside, LA22 9RW | Director | 28 June 2000 | Active |
1 Belvedere House, Priory Road, Sunningdale, Ascot, SL5 9RH | Director | 16 March 2001 | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 12 March 2009 | Active |
Woodlands, Hazel Lane, Richmond, TW10 7AP | Director | 22 June 2000 | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 12 June 2014 | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 01 August 2020 | Active |
151 151 Elgin Crescent, London, W11 2JH | Director | 15 August 2003 | Active |
16 Harefield, Hinchley Wood, KT10 9TQ | Director | 27 January 1997 | Active |
7 Berkeley Court, London Road, Guildford, GU1 1SN | Director | 22 June 2000 | Active |
Vantiva Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 10, Boulevard De Grenelle, Paris, France, 75015 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Officers | Appoint person secretary company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.