Advanced company searchLink opens in new window

TECHNICOLOR CREATIVE STUDIOS UK LIMITED

Company number 01191228

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2017 AP03 Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on 10 June 2017
08 Nov 2017 TM02 Termination of appointment of Carol Parke as a secretary on 9 June 2017
24 Aug 2017 AA Full accounts made up to 31 December 2016
31 May 2017 AP01 Appointment of Tamsin Nicola Ashmore as a director on 19 May 2017
31 May 2017 TM01 Termination of appointment of Anthony William Camilleri as a director on 19 May 2017
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
11 Jun 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
24 Feb 2015 CH01 Director's details changed for Mark William Benson on 1 December 2014
23 Feb 2015 CH01 Director's details changed for Anthony William Camilleri on 1 December 2014
23 Feb 2015 CH01 Director's details changed for Anthony William Camilleri on 1 December 2014
16 Feb 2015 AD01 Registered office address changed from Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY to 16 Great Queen Street Covent Garden London WC2B 5AH on 16 February 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
30 Sep 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mrs Carol Parke on 25 January 2013
25 Jan 2013 CH03 Secretary's details changed for Mrs Carol Parke on 25 January 2013
27 Sep 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 MISC Section 519
05 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Mar 2012 TM01 Termination of appointment of Ahmad Ouri as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010