TECHNICOLOR MEDIA SERVICES (UK) LTD
LONDON TECHNICOLOR CREATIVE SERVICES (UK) LTD VIDFILM INTERNATIONAL DIGITAL LIMITED MABLAW 424 LIMITED

Hellopages » Greater London » Camden » WC2B 5AH

Company number 04149567
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for John Fleming on 27 February 2016. The most likely internet sites of TECHNICOLOR MEDIA SERVICES (UK) LTD are www.technicolormediaservicesuk.co.uk, and www.technicolor-media-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technicolor Media Services Uk Ltd is a Private Limited Company. The company registration number is 04149567. Technicolor Media Services Uk Ltd has been working since 29 January 2001. The present status of the company is Active. The registered address of Technicolor Media Services Uk Ltd is 16 Great Queen Street Covent Garden London Wc2b 5ah. . LE MENAHEZE, Sophie Ida Jacqueline is a Secretary of the company. FLEMING, John is a Director of the company. KILPATRICK, George Duncan Duguid is a Director of the company. Secretary TOOHER, Eva has been resigned. Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director BECK, Roger Steven has been resigned. Director COLLINS, Patrick Francis has been resigned. Director CONSTABLE, Simon has been resigned. Director COTTON, Thomas Darrell has been resigned. Director CREE, John Ross has been resigned. Director FORDE, Simon Stuart has been resigned. Director LAWRENCE, John has been resigned. Director WILKINSON, Simon Charles has been resigned. Director MABLAW CORPORATE SERVICES LIMITED has been resigned. Director MABLAW NOMINEES LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
LE MENAHEZE, Sophie Ida Jacqueline
Appointed Date: 31 January 2016

Director
FLEMING, John
Appointed Date: 04 January 2016
69 years old

Director
KILPATRICK, George Duncan Duguid
Appointed Date: 08 February 2010
61 years old

Resigned Directors

Secretary
TOOHER, Eva
Resigned: 31 January 2016
Appointed Date: 20 March 2001

Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 20 March 2001
Appointed Date: 29 January 2001

Director
BECK, Roger Steven
Resigned: 06 October 2006
Appointed Date: 20 March 2001
73 years old

Director
COLLINS, Patrick Francis
Resigned: 21 February 2002
Appointed Date: 20 March 2001
83 years old

Director
CONSTABLE, Simon
Resigned: 31 July 2007
Appointed Date: 31 May 2006
56 years old

Director
COTTON, Thomas Darrell
Resigned: 31 August 2015
Appointed Date: 11 October 2012
52 years old

Director
CREE, John Ross
Resigned: 21 August 2012
Appointed Date: 31 May 2006
66 years old

Director
FORDE, Simon Stuart
Resigned: 04 January 2010
Appointed Date: 31 May 2006
66 years old

Director
LAWRENCE, John
Resigned: 31 May 2006
Appointed Date: 20 March 2001
72 years old

Director
WILKINSON, Simon Charles
Resigned: 31 July 2012
Appointed Date: 31 May 2006
56 years old

Director
MABLAW CORPORATE SERVICES LIMITED
Resigned: 20 March 2001
Appointed Date: 29 January 2001

Director
MABLAW NOMINEES LIMITED
Resigned: 20 March 2001
Appointed Date: 29 January 2001

Persons With Significant Control

Technicolor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNICOLOR MEDIA SERVICES (UK) LTD Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Director's details changed for John Fleming on 27 February 2016
14 Sep 2016
Second filing for the appointment of John Flemming as a director
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 65 more events
06 Apr 2001
New director appointed
06 Apr 2001
New director appointed
06 Apr 2001
New director appointed
23 Mar 2001
Company name changed mablaw 424 LIMITED\certificate issued on 23/03/01
29 Jan 2001
Incorporation

TECHNICOLOR MEDIA SERVICES (UK) LTD Charges

17 April 2001
Mortgage debenture
Delivered: 25 April 2001
Status: Satisfied on 21 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…