UKBizDB.co.uk

TECHNICOLOR EUROPE LIMITED

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

This company is commonly known as Technicolor Europe Limited. The company was founded 18 years ago and was given the registration number 05516967. 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 74990 - Non-trading company.

Company Information

Name:TECHNICOLOR EUROPE LIMITED
Company Number:05516967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
3, Rue Dancourt, Paris, France, 75018

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

Secretary24 November 2021Active
1, Avenue Alfred Belmontet, 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

Secretary25 July 2005Active
78, Rue De Miromesnil, Paris, France, 75008

Secretary31 January 2011Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary25 July 2005Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director24 May 2012Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director15 December 2016Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director21 May 2014Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director04 January 2016Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director01 August 2020Active
7 Berkeley Court, London Road, Guildford, GU1 1SN

Director25 July 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Director25 July 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director25 July 2005Active

People with Significant Control

Technicolor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Confirmation 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
2021-11-24Officers

Termination secretary company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.