Thomson Multimedia Sales Uk Limited LONDON


Founded in 1957, Thomson Multimedia Sales Uk, classified under reg no. 00585096 is an active company. Currently registered at 16 Great Queen Street WC2B 5AH, London the company has been in the business for sixty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/08/01 Thomson Multimedia Sales Uk Limited is no longer carrying the name Ferguson.

The firm has one director. Timothy S., appointed on 3 September 2021. There are currently no secretaries appointed. Currently 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.

Thomson Multimedia Sales 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 00585096
Date of Incorporation Wed, 5th Jun 1957
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Timothy S.

Position: Director

Appointed: 03 September 2021

Marc M.

Position: Director

Appointed: 01 August 2020

Resigned: 03 September 2021

Sophie L.

Position: Secretary

Appointed: 04 April 2013

Resigned: 15 September 2021

Thomas C.

Position: Director

Appointed: 25 July 2012

Resigned: 31 August 2015

Simon H.

Position: Director

Appointed: 22 May 2012

Resigned: 31 July 2020

Brian A.

Position: Director

Appointed: 22 May 2012

Resigned: 30 November 2016

Rachel O.

Position: Director

Appointed: 22 May 2012

Resigned: 13 January 2017

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: 31 January 2011

Resigned: 18 November 2011

Carole J.

Position: Secretary

Appointed: 04 November 2008

Resigned: 31 January 2011

Frederic J.

Position: Director

Appointed: 29 March 2008

Resigned: 04 May 2012

Roy F.

Position: Director

Appointed: 29 March 2008

Resigned: 15 April 2020

Robert S.

Position: Director

Appointed: 29 March 2008

Resigned: 07 December 2011

Georges L.

Position: Director

Appointed: 08 December 2005

Resigned: 21 November 2011

Alfred D.

Position: Director

Appointed: 08 December 2005

Resigned: 15 October 2013

Jerome D.

Position: Director

Appointed: 08 December 2005

Resigned: 25 July 2012

James P.

Position: Director

Appointed: 01 September 2005

Resigned: 12 December 2005

Frederic J.

Position: Director

Appointed: 06 November 2004

Resigned: 12 December 2005

Jean-Michel D.

Position: Director

Appointed: 06 November 2004

Resigned: 12 December 2005

Geraldine L.

Position: Secretary

Appointed: 06 November 2004

Resigned: 24 October 2008

Pauline P.

Position: Secretary

Appointed: 26 September 2003

Resigned: 07 November 2004

Terence R.

Position: Director

Appointed: 02 January 2003

Resigned: 01 September 2005

David K.

Position: Director

Appointed: 02 January 2003

Resigned: 06 November 2004

Eric C.

Position: Director

Appointed: 12 November 2002

Resigned: 06 November 2004

John M.

Position: Director

Appointed: 12 November 2002

Resigned: 26 September 2003

John M.

Position: Secretary

Appointed: 30 March 2001

Resigned: 26 September 2003

Christopher E.

Position: Director

Appointed: 02 August 1999

Resigned: 23 October 2006

Christophe R.

Position: Director

Appointed: 01 April 1998

Resigned: 17 April 2001

David G.

Position: Secretary

Appointed: 26 August 1997

Resigned: 30 March 2001

Jean S.

Position: Director

Appointed: 29 July 1994

Resigned: 30 September 1999

Laurent L.

Position: Secretary

Appointed: 20 June 1994

Resigned: 26 August 1997

Laurent L.

Position: Director

Appointed: 20 June 1994

Resigned: 01 June 1998

Robert S.

Position: Director

Appointed: 20 June 1994

Resigned: 05 February 1999

Thierry R.

Position: Director

Appointed: 19 December 1993

Resigned: 30 July 1996

Benard G.

Position: Director

Appointed: 19 December 1992

Resigned: 19 December 1993

Kevin S.

Position: Director

Appointed: 19 December 1992

Resigned: 15 November 2002

Gilles S.

Position: Director

Appointed: 19 December 1992

Resigned: 29 July 1994

Claude T.

Position: Director

Appointed: 19 December 1992

Resigned: 19 December 1993

Raymond C.

Position: Director

Appointed: 19 December 1992

Resigned: 19 December 1993

Thierry N.

Position: Director

Appointed: 19 December 1992

Resigned: 20 June 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, 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

Ferguson August 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, October 2023
Free Download (12 pages)

Company search

Advertisements