Advanced company searchLink opens in new window

TECHNICOLOR CREATIVE STUDIOS UK LIMITED

Company number 01191228

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2023 MR01 Registration of charge 011912280015, created on 12 May 2023
16 May 2023 MR01 Registration of charge 011912280016, created on 15 May 2023
13 Apr 2023 TM01 Termination of appointment of Martin Uhrik as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Christian Roberton as a director on 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 10 January 2023 with updates
03 Apr 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 September 2022
30 Mar 2023 PSC02 Notification of Technicolor Creative Studios Sa as a person with significant control on 15 September 2022
13 Feb 2023 PSC05 Change of details for Technicolor Sa as a person with significant control on 27 September 2022
03 Jan 2023 AA Full accounts made up to 31 December 2021
03 Jan 2023 MR01 Registration of charge 011912280014, created on 21 December 2022
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 50,000,201
27 Sep 2022 TM01 Termination of appointment of Emmanuel Horeaux as a director on 26 September 2022
20 Sep 2022 MR01 Registration of charge 011912280013, created on 15 September 2022
08 Mar 2022 TM02 Termination of appointment of Ziaul Hoque as a secretary on 1 March 2022
08 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with updates
22 Dec 2021 AA Full accounts made up to 31 December 2020
03 Dec 2021 AP03 Appointment of Ziaul Hoque as a secretary on 24 November 2021
24 Nov 2021 TM02 Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on 15 September 2021
02 Nov 2021 CERTNM Company name changed moving picture company LIMITED (the)\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
23 Aug 2021 AP01 Appointment of Emmanuel Horeaux as a director on 30 April 2021
23 Aug 2021 TM01 Termination of appointment of Manjinder Kaur Rojohn as a director on 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 10 January 2021 with updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
12 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on the authorised share capital set out in article 3 of ma is revoked and deleted 16/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association