Thomson Broadband Uk Limited LONDON


Thomson Broadband Uk started in year 1966 as Private Limited Company with registration number 00871445. The Thomson Broadband Uk company has been functioning successfully for fifty eight 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 June 26, 2002 Thomson Broadband Uk Limited is no longer carrying the name Technicolor Film Services.

The company has one director. Timothy S., appointed on 15 September 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thomson Broadband Uk 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 00871445
Date of Incorporation Tue, 15th Feb 1966
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Timothy S.

Position: Director

Appointed: 15 September 2021

Sophie L.

Position: Director

Appointed: 15 October 2013

Resigned: 15 September 2021

Sophie L.

Position: Secretary

Appointed: 04 April 2013

Resigned: 15 September 2021

Carol P.

Position: Director

Appointed: 04 May 2012

Resigned: 09 June 2017

Philippe A.

Position: Secretary

Appointed: 18 November 2011

Resigned: 04 April 2013

Aaron R.

Position: Secretary

Appointed: 20 July 2011

Resigned: 18 November 2011

Alfred D.

Position: Director

Appointed: 25 March 2010

Resigned: 15 October 2013

Stephen T.

Position: Director

Appointed: 11 February 2009

Resigned: 28 September 2012

Frederic J.

Position: Director

Appointed: 11 February 2009

Resigned: 04 May 2012

Carole J.

Position: Secretary

Appointed: 04 November 2008

Resigned: 20 July 2011

Samia A.

Position: Director

Appointed: 07 July 2008

Resigned: 31 December 2009

Andre R.

Position: Director

Appointed: 01 December 2006

Resigned: 31 December 2008

Geraldine L.

Position: Secretary

Appointed: 12 February 2004

Resigned: 24 October 2008

Ghislain L.

Position: Director

Appointed: 22 July 2003

Resigned: 19 January 2009

Enrique R.

Position: Director

Appointed: 21 June 2002

Resigned: 22 July 2003

Julian W.

Position: Director

Appointed: 21 June 2002

Resigned: 01 December 2006

Koenraad V.

Position: Director

Appointed: 21 June 2002

Resigned: 10 January 2007

John E.

Position: Director

Appointed: 21 June 2002

Resigned: 02 June 2006

Sophie G.

Position: Secretary

Appointed: 17 March 2001

Resigned: 12 February 2004

David A.

Position: Director

Appointed: 29 June 1993

Resigned: 16 March 2001

Keith E.

Position: Director

Appointed: 31 March 1993

Resigned: 29 June 1993

David A.

Position: Secretary

Appointed: 31 December 1992

Resigned: 16 March 2001

Ashley H.

Position: Director

Appointed: 31 December 1992

Resigned: 30 January 2003

Raymond D.

Position: Director

Appointed: 31 December 1992

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Vantiva Holdings Limited from London, United Kingdom. This PSC is classified 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.

Vantiva Holdings 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 02270255
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

Technicolor Film Services June 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 27th, October 2023
Free Download (13 pages)

Company search

Advertisements