Technicolor Disc Services International Limited LONDON


Technicolor Disc Services International started in year 2000 as Private Limited Company with registration number 04129617. The Technicolor Disc Services International company has been functioning successfully for 24 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 23rd July 2002 Technicolor Disc Services International Limited is no longer carrying the name Panasonic Disc Services International.

The firm has 3 directors, namely Robert W., Neill P. and Rafal K.. Of them, Rafal K. has been with the company the longest, being appointed on 11 February 2019 and Robert W. has been with the company for the least time - from 27 July 2023. At the moment 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 Disc Services International 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 04129617
Date of Incorporation Mon, 18th Dec 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Robert W.

Position: Director

Appointed: 27 July 2023

Neill P.

Position: Director

Appointed: 01 August 2020

Rafal K.

Position: Director

Appointed: 11 February 2019

Paula C.

Position: Secretary

Appointed: 24 November 2021

Resigned: 30 September 2022

Christopher T.

Position: Director

Appointed: 05 October 2018

Resigned: 11 February 2019

Sophie L.

Position: Secretary

Appointed: 04 April 2013

Resigned: 15 September 2021

Simon H.

Position: Director

Appointed: 25 May 2012

Resigned: 31 July 2020

Philippe A.

Position: Secretary

Appointed: 18 November 2011

Resigned: 04 April 2013

Aaron R.

Position: Secretary

Appointed: 31 January 2011

Resigned: 18 November 2011

Patricia D.

Position: Director

Appointed: 30 April 2009

Resigned: 08 February 2023

Carole J.

Position: Secretary

Appointed: 04 November 2008

Resigned: 31 January 2011

Geraldine L.

Position: Secretary

Appointed: 12 February 2004

Resigned: 24 October 2008

Thierry L.

Position: Secretary

Appointed: 16 December 2003

Resigned: 11 February 2004

Charles P.

Position: Director

Appointed: 15 August 2003

Resigned: 12 March 2009

Robert S.

Position: Secretary

Appointed: 26 June 2002

Resigned: 25 May 2012

Robert S.

Position: Director

Appointed: 26 June 2002

Resigned: 25 May 2012

Gary J.

Position: Director

Appointed: 26 June 2002

Resigned: 30 April 2009

Peter D.

Position: Director

Appointed: 26 June 2002

Resigned: 15 August 2003

Sophie G.

Position: Secretary

Appointed: 26 June 2002

Resigned: 24 November 2003

Roy F.

Position: Director

Appointed: 26 June 2002

Resigned: 15 April 2020

Nicholas W.

Position: Director

Appointed: 05 November 2001

Resigned: 30 November 2002

Michael I.

Position: Secretary

Appointed: 19 October 2001

Resigned: 26 June 2002

Masaaki M.

Position: Director

Appointed: 09 March 2001

Resigned: 26 June 2002

Robert P.

Position: Director

Appointed: 18 December 2000

Resigned: 26 June 2002

Ram N.

Position: Director

Appointed: 18 December 2000

Resigned: 26 June 2002

Yoshio M.

Position: Director

Appointed: 18 December 2000

Resigned: 09 March 2001

Harold F.

Position: Director

Appointed: 18 December 2000

Resigned: 26 June 2002

Gary G.

Position: Director

Appointed: 18 December 2000

Resigned: 26 June 2002

Edmond M.

Position: Secretary

Appointed: 18 December 2000

Resigned: 28 September 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Technicolor Videocassette Holdings (Uk) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Technicolor Videocassette Holdings (Uk) Limited

16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02226228
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

Panasonic Disc Services International July 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, December 2023
Free Download (34 pages)

Company search

Advertisements