About

Registered Number: 05109658
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH

 

Having been setup in 2004, Technicolor Licensing Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The companies directors are Le Menaheze, Sophie Ida Jacqueline, Andrau, Philippe, Ross, Aaron Wolfe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LE MENAHEZE, Sophie Ida Jacqueline 04 April 2013 - 1
ANDRAU, Philippe 18 November 2011 04 April 2013 1
ROSS, Aaron Wolfe 31 January 2011 18 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 01 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 17 June 2014
CH01 - Change of particulars for director 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 12 June 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 May 2012
AP03 - Appointment of secretary 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 29 May 2008
353 - Register of members 21 May 2008
AA - Annual Accounts 03 October 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 09 May 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 08 June 2005
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
225 - Change of Accounting Reference Date 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.