UKBizDB.co.uk

TECHNICOLOR IMAGING LIMITED

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

This company is commonly known as Technicolor Imaging Limited. The company was founded 61 years ago and was given the registration number 00762100. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TECHNICOLOR IMAGING LIMITED
Company Number:00762100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1963
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, John Adam Street, London, WC2N 6JU

Director03 October 2016Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary31 October 1992Active
3, Rue Dancourt, Paris, France, 75018

Secretary18 November 2011Active
18 Rue De Roi De Rome, Rueil Malmaison, 92500, France, FOREIGN

Secretary17 March 2001Active
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

Secretary12 February 2004Active
Hollywood Cottage, Peters Lane, Holyport, Maidenhead, SL6 2HW

Secretary-Active
78, Rue De Miromesnil, Paris, France, 75008

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

Director29 June 1993Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director21 September 2011Active
25 The Drive, Uxbridge, UB10 8AF

Director28 April 2003Active
103 Crabtree Lane, Harpenden, AL5 5PX

Director01 February 2008Active
1 Framewood Manor, Framewood Road Fulmer, Stoke Poges, SL2 4QR

Director-Active
4 Heathside Close, Northwood, HA6 2EQ

Director31 March 1993Active
23 How Wood, Park Street, St Albans, AL2 2QY

Director01 February 2008Active
4 Fox Field, Hazlemere, High Wycombe, HP15 7AQ

Director23 August 1999Active
Sandacres, The Willows Chesham Bois, Amersham, HP6 5NT

Director31 October 1992Active
1 Fawler Mead, The Warren, Bracknell, RG12 9YW

Director01 October 2004Active
Hollywood Cottage, Peters Lane, Holyport, Maidenhead, SL6 2HW

Director-Active
23 Waldemar Avenue, London, SW6 5LB

Director25 May 1999Active
268 West Dryden Street Apt 406, Glendale, California 91202, FOREIGN

Director10 March 2003Active
7 Berkeley Court, London Road, Guildford, GU1 1SN

Director10 December 1999Active
Yew Tree Cottage, Crooksbury Road, Tilford, Farnham, GU10 2AZ

Director01 February 2008Active
30 Church Road, Earley, Reading, RG6 1HS

Director03 June 1999Active

People with Significant Control

Technicolor 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-07-08Accounts

Accounts with accounts type dormant.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type dormant.

Download
2014-06-18Accounts

Accounts with accounts type dormant.

Download
2014-02-12Officers

Change person director company with change date.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Officers

Change person secretary company with change date.

Download
2014-01-30Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.