UKBizDB.co.uk

THOMSON MULTIMEDIA SALES UK LIMITED

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

This company is commonly known as Thomson Multimedia Sales Uk Limited. The company was founded 66 years ago and was given the registration number 00585096. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THOMSON MULTIMEDIA SALES UK LIMITED
Company Number:00585096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities 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

Director03 September 2021Active
3, Rue Dancourt, Paris, France, 75018

Secretary18 November 2011Active
6 Curzon Way, Chelmer Village, Chelmsford, CM2 6PF

Secretary26 August 1997Active
10, Residence Beausoleil, Saint Cloud, France, 92210

Secretary04 November 2008Active
10-12 Rue De Saigon, Paris, France,

Secretary06 November 2004Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary04 April 2013Active
13 Oakwood Road, London, NW11

Secretary20 June 1994Active
11 Hawkenbury Rise, Frindsbury, ME2 3SG

Secretary30 March 2001Active
84 Rue Vergriaud, 75013 Paris, France,

Secretary-Active
17 Rue De La Liberation, Saint Cloud, France, FOREIGN

Secretary26 September 2003Active
78, Rue De Miromesnil, Paris, France, 75008

Secretary31 January 2011Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director22 May 2012Active
7 Admirals Walk, Alverstoke, Gosport, PO12 2PD

Director-Active
61 Avenue De Circourt, La Celle Saint Cloud, France, FOREIGN

Director12 November 2002Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director25 July 2012Active
25 Rue Jean De La Bruyere, Versailles, France,

Director08 December 2005Active
16 Rue Gardenat Lapostol, Suresnes, France,

Director08 December 2005Active
44 Rue Du President Kennedy, Noiseau, France,

Director06 November 2004Active
19 West Farm Close, Ashtead, KT21 2LF

Director02 August 1999Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director29 March 2008Active
5 Avenue Des Vignes, 92210 Saint Cloud, France,

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

Director22 May 2012Active
22 Rue Des Sources, Le Plessis Robinson, France,

Director29 March 2008Active
22 Rue Des Sources, Le Plessis Robinson, France,

Director06 November 2004Active
5 Greensleeves, Kings Hill, West Malling, ME19 4BJ

Director02 January 2003Active
50 Rue Balard, Paris, France,

Director08 December 2005Active
13 Oakwood Road, London, NW11

Director20 June 1994Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director01 August 2020Active
11 Hawkenbury Rise, Frindsbury, ME2 3SG

Director12 November 2002Active
84 Rue Vergriaud, 75013 Paris, France,

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

Director22 May 2012Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director04 May 2012Active
5 Hamble Drive, Abingdon, OX14 3TF

Director01 September 2005Active
6 Mckenzie Way, Clarendon Park, Epsom, KT19 7ND

Director02 January 2003Active
Creevagh Forest Road, Rystwood, Forest Row, RH18 5NA

Director01 April 1998Active

People with Significant Control

Vantiva 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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Persons with significant control

Change to a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

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
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.