Technicolor Australia Investments Limited LONDON


Technicolor Australia Investments started in year 1997 as Private Limited Company with registration number 03307792. The Technicolor Australia Investments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH. Since Tue, 20th Jun 2000 Technicolor Australia Investments Limited is no longer carrying the name Dtv.

The firm has 2 directors, namely Valerie D., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 3 September 2021 and Valerie D. has been with the company for the least time - from 1 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Technicolor Australia Investments Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03307792
Date of Incorporation Mon, 27th Jan 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (199 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Valerie D.

Position: Director

Appointed: 01 November 2021

Timothy S.

Position: Director

Appointed: 03 September 2021

Paula C.

Position: Secretary

Appointed: 24 November 2021

Resigned: 30 September 2022

Marc M.

Position: Director

Appointed: 01 August 2020

Resigned: 03 September 2021

Simon H.

Position: Director

Appointed: 12 June 2014

Resigned: 31 July 2020

Sophie L.

Position: Secretary

Appointed: 04 April 2013

Resigned: 15 September 2021

Philippe A.

Position: Secretary

Appointed: 18 November 2011

Resigned: 04 April 2013

Aaron R.

Position: Secretary

Appointed: 31 January 2011

Resigned: 18 November 2011

Roy F.

Position: Director

Appointed: 12 March 2009

Resigned: 15 April 2020

Carole J.

Position: Secretary

Appointed: 04 November 2008

Resigned: 31 January 2011

Geraldine L.

Position: Secretary

Appointed: 12 February 2004

Resigned: 24 October 2008

Charles P.

Position: Director

Appointed: 15 August 2003

Resigned: 12 March 2009

Sophie G.

Position: Secretary

Appointed: 17 March 2001

Resigned: 24 November 2003

Peter D.

Position: Director

Appointed: 16 March 2001

Resigned: 15 August 2003

Bernard C.

Position: Director

Appointed: 28 June 2000

Resigned: 16 March 2001

James H.

Position: Director

Appointed: 22 June 2000

Resigned: 26 February 2001

Robert S.

Position: Director

Appointed: 22 June 2000

Resigned: 25 May 2012

Richard R.

Position: Director

Appointed: 27 January 1997

Resigned: 16 March 2001

David A.

Position: Director

Appointed: 27 January 1997

Resigned: 16 March 2001

David A.

Position: Secretary

Appointed: 27 January 1997

Resigned: 16 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Vantiva Sa from Paris, France. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vantiva Sa

10 Boulevard De Grenelle, Paris, 75015, France

Legal authority French Company Law
Legal form Public Limited Company
Country registered France
Place registered Paris
Registration number 333 773 174 Rcs Paris
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dtv June 20, 2000
Carltonco 104 October 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, November 2023
Free Download (24 pages)

Company search

Advertisements