UKBizDB.co.uk

TECHNICOLOR VIDEOCASSETTE HOLDINGS (UK) LIMITED

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

This company is commonly known as Technicolor Videocassette Holdings (uk) Limited. The company was founded 36 years ago and was given the registration number 02226228. 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 VIDEOCASSETTE HOLDINGS (UK) LIMITED
Company Number:02226228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1988
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

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

Secretary31 January 2011Active
1 Moss Close, Pinner, HA5 3AY

Director-Active
Beckwood, Greenhead Ghyll, Grasmere Nr Ambleside, LA22 9RW

Director-Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director-Active
20 Broadway Avenue, St Margarets, Twickenham, TW1 1RH

Director-Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director12 June 2014Active
5 Cloncurry Street, Fulham, SW6 6DR

Director12 December 1994Active
Garner's Cottage, 33 Worminghall Road, Ickford, Aylesbury, HP18 9JB

Director-Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director01 August 2020Active
5600 Blackbird Avenue, Westlake Village, Usa,

Director-Active
49 East Sheen Avenue, London, SW14 8AR

Director01 September 1993Active
23 Waldemar Avenue, London, SW6 5LB

Director11 February 1999Active
7 Berkeley Court, London Road, Guildford, GU1 1SN

Director10 December 1999Active

People with Significant Control

Technivision 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Accounts

Accounts with accounts type full.

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

Termination secretary 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
2021-01-19Confirmation 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
2020-04-21Officers

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
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-08-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.