ERICSSON TBS UK LIMITED
LONDON TECHNICOLOR BROADCAST SERVICES UK LIMITED TECHNICOLOR HAMMERSMITH LIMITED TECHNICOLOR LICENSING LIMITED NEWINCCO 323 LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 04976075
Status Liquidation
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Register(s) moved to registered inspection location 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TM; Register inspection address has been changed to 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TM; Registered office address changed from Unit 4 Midleton Gate Guildford Business Park Guildford Surrey GU2 8SG to Hill House 1 Little New Street London EC4A 3TR on 4 May 2016. The most likely internet sites of ERICSSON TBS UK LIMITED are www.ericssontbsuk.co.uk, and www.ericsson-tbs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ericsson Tbs Uk Limited is a Private Limited Company. The company registration number is 04976075. Ericsson Tbs Uk Limited has been working since 25 November 2003. The present status of the company is Liquidation. The registered address of Ericsson Tbs Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . YOUNG, Craig Alexander is a Secretary of the company. FELD, Markus is a Director of the company. SAUER, Thorsten is a Director of the company. Secretary JOHNSON, William Edwin has been resigned. Secretary LOUZIER, Thierry has been resigned. Secretary NEWPORT, Kevin Henry has been resigned. Secretary SWEET, Robert Andrew Inglis has been resigned. Secretary SWEET, Robert Andrew Inglis has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CIMELLI, Maurizio Roberto has been resigned. Director CREE, John Ross has been resigned. Director KELLY, Brian Dominic Arthur has been resigned. Director NEWPORT, Kevin Henry has been resigned. Director PARKER, Charles Butler has been resigned. Director PARKER, Charles Butler has been resigned. Director PATRIZIO, William J has been resigned. Director SCOTT, Jonathan Paul has been resigned. Director SWEET, Robert Andrew Inglis has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
YOUNG, Craig Alexander
Appointed Date: 01 September 2014

Director
FELD, Markus
Appointed Date: 10 February 2014
52 years old

Director
SAUER, Thorsten
Appointed Date: 10 February 2014
53 years old

Resigned Directors

Secretary
JOHNSON, William Edwin
Resigned: 01 September 2014
Appointed Date: 13 March 2013

Secretary
LOUZIER, Thierry
Resigned: 01 November 2006
Appointed Date: 20 February 2004

Secretary
NEWPORT, Kevin Henry
Resigned: 13 March 2013
Appointed Date: 17 June 2011

Secretary
SWEET, Robert Andrew Inglis
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Secretary
SWEET, Robert Andrew Inglis
Resigned: 17 June 2011
Appointed Date: 02 November 2006

Secretary
OLSWANG COSEC LIMITED
Resigned: 20 February 2004
Appointed Date: 25 November 2003

Director
CIMELLI, Maurizio Roberto
Resigned: 04 April 2008
Appointed Date: 01 November 2006
55 years old

Director
CREE, John Ross
Resigned: 30 May 2014
Appointed Date: 17 November 2008
66 years old

Director
KELLY, Brian Dominic Arthur
Resigned: 15 May 2009
Appointed Date: 02 November 2006
61 years old

Director
NEWPORT, Kevin Henry
Resigned: 13 March 2013
Appointed Date: 31 May 2012
71 years old

Director
PARKER, Charles Butler
Resigned: 19 January 2012
Appointed Date: 17 November 2008
55 years old

Director
PARKER, Charles Butler
Resigned: 01 November 2006
Appointed Date: 26 November 2003
55 years old

Director
PATRIZIO, William J
Resigned: 24 October 2008
Appointed Date: 04 April 2008
63 years old

Director
SCOTT, Jonathan Paul
Resigned: 17 November 2008
Appointed Date: 04 April 2008
61 years old

Director
SWEET, Robert Andrew Inglis
Resigned: 02 November 2006
Appointed Date: 26 November 2003
59 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 26 November 2003
Appointed Date: 25 November 2003

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 26 November 2003
Appointed Date: 25 November 2003

ERICSSON TBS UK LIMITED Events

11 May 2016
Register(s) moved to registered inspection location 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TM
11 May 2016
Register inspection address has been changed to 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TM
04 May 2016
Registered office address changed from Unit 4 Midleton Gate Guildford Business Park Guildford Surrey GU2 8SG to Hill House 1 Little New Street London EC4A 3TR on 4 May 2016
28 Apr 2016
Appointment of a voluntary liquidator
28 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-08

...
... and 78 more events
12 Jan 2004
New director appointed
09 Dec 2003
Registered office changed on 09/12/03 from: seventh floor 90 high holborn london WC1V 6XX
09 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
26 Nov 2003
Company name changed newincco 323 LIMITED\certificate issued on 26/11/03
25 Nov 2003
Incorporation

ERICSSON TBS UK LIMITED Charges

30 March 2007
Debenture
Delivered: 13 April 2007
Status: Satisfied on 4 April 2016
Persons entitled: Itv Broadcasting Limited
Description: For details of property charged please refer to form 395…