Background WavePink WaveYellow Wave

TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED (04129617)

TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED (04129617) is an active UK company. incorporated on 18 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED has been registered for 25 years. Current directors include BALDOCK, Philip Charles, IHLEN, Lars, ZAMBRANO, Daniel Strock.

Company Number
04129617
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALDOCK, Philip Charles, IHLEN, Lars, ZAMBRANO, Daniel Strock
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED

TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED is an active company incorporated on 18 December 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04129617

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

PANASONIC DISC SERVICES INTERNATIONAL LIMITED
From: 18 December 2000To: 23 July 2002
Contact
Address

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

Previous Addresses

Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY
From: 18 December 2000To: 17 July 2014
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 09
Director Joined
May 12
Director Left
May 12
Loan Cleared
Jun 14
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BALDOCK, Philip Charles

Active
Great Queen Street, LondonWC2B 5AH
Born August 1975
Director
Appointed 21 Mar 2025

IHLEN, Lars

Active
Peachtree Industrial Blvd, Norcross30092
Born March 1975
Director
Appointed 21 Mar 2025

ZAMBRANO, Daniel Strock

Active
Peachtree Industrial Blvd, Norcross30092
Born August 1984
Director
Appointed 21 Mar 2025

ANDRAU, Philippe

Resigned
Rue Dancourt, Paris75018
Secretary
Appointed 18 Nov 2011
Resigned 04 Apr 2013

CAMPBELL, Paula Caroline Jane

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 24 Nov 2021
Resigned 30 Sept 2022

GUELOT, Sophie

Resigned
18 Rue De Roi De Rome, 92500FOREIGN
Secretary
Appointed 26 Jun 2002
Resigned 24 Nov 2003

IRVING, Michael Geoffrey

Resigned
Longhurst Road, LeatherheadKT24 6AF
Secretary
Appointed 19 Oct 2001
Resigned 26 Jun 2002

JAIS, Carole Yvonne Marcelle

Resigned
Residence Beausoleil, Saint Cloud92210
Secretary
Appointed 04 Nov 2008
Resigned 31 Jan 2011

LE MENAHEZE, Sophie Ida Jacqueline

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 04 Apr 2013
Resigned 15 Sept 2021

LEMAIRE, Geraldine Anne

Resigned
10-12 Rue De Saigon, ParisFOREIGN
Secretary
Appointed 12 Feb 2004
Resigned 24 Oct 2008

LOUZIER, Thierry

Resigned
2 Allee M.Luce, Issy-Les-Moulineaux
Secretary
Appointed 16 Dec 2003
Resigned 11 Feb 2004

MCNALLY, Edmond John

Resigned
77 Kings Road, WindsorSL4 2AD
Secretary
Appointed 18 Dec 2000
Resigned 28 Sept 2001

ROSS, Aaron Wolfe

Resigned
Rue De Miromesnil, Paris75008
Secretary
Appointed 31 Jan 2011
Resigned 18 Nov 2011

SWEET, Robert Andrew Inglis

Resigned
7 Berkeley Court, GuildfordGU1 1SN
Secretary
Appointed 26 Jun 2002
Resigned 25 May 2012

DAVE, Patricia Ann

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1968
Director
Appointed 30 Apr 2009
Resigned 08 Feb 2023

DAVID, Peter John

Resigned
1 Belvedere House, AscotSL5 9RH
Born June 1962
Director
Appointed 26 Jun 2002
Resigned 15 Aug 2003

FOSSETT, Roy Charles

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1953
Director
Appointed 26 Jun 2002
Resigned 15 Apr 2020

FRASER, Harold Martin

Resigned
1068 Longview Drive, California 91765FOREIGN
Born February 1949
Director
Appointed 18 Dec 2000
Resigned 26 Jun 2002

GWIZDALLA, Gary J

Resigned
60 Misty Acres Road, Ca90274
Born April 1943
Director
Appointed 18 Dec 2000
Resigned 26 Jun 2002

HIBBINS, Simon Marshall

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1964
Director
Appointed 25 May 2012
Resigned 31 Jul 2020

JOYCE, Gary

Resigned
1317 North Country Ranch Road, California
Born October 1961
Director
Appointed 26 Jun 2002
Resigned 30 Apr 2009

KRAWCZYK, Rafal Grzegorz

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1970
Director
Appointed 11 Feb 2019
Resigned 21 Mar 2025

MOROTANI, Masaaki

Resigned
3101 Plaza Del Amo 64, Torrance CaFOREIGN
Born November 1945
Director
Appointed 09 Mar 2001
Resigned 26 Jun 2002

MURAKAMI, Yoshio

Resigned
3101 Plaza Del Amo 64, Ca90503
Born April 1947
Director
Appointed 18 Dec 2000
Resigned 09 Mar 2001

NOMULA, Ram Reddy

Resigned
1282 White Dove Circle, California91362
Born August 1944
Director
Appointed 18 Dec 2000
Resigned 26 Jun 2002

PARKER, Charles Butler

Resigned
63 Holland Park, LondonW11 3SJ
Born June 1970
Director
Appointed 15 Aug 2003
Resigned 12 Mar 2009

PATERSON, Neill Peter James

Resigned
Great Queen Street, LondonWC2B 5AH
Born December 1973
Director
Appointed 01 Aug 2020
Resigned 21 Mar 2025

PFANNKUCH, Robert B

Resigned
534 14th Street, California90266
Born April 1935
Director
Appointed 18 Dec 2000
Resigned 26 Jun 2002

SWEET, Robert Andrew Inglis

Resigned
7 Berkeley Court, GuildfordGU1 1SN
Born September 1966
Director
Appointed 26 Jun 2002
Resigned 25 May 2012

THOMAS, Christopher

Resigned
Great Queen Street, LondonWC2B 5AH
Born December 1975
Director
Appointed 05 Oct 2018
Resigned 11 Feb 2019

WATKINS, Nicholas Revely

Resigned
The Hall, NewburyRG20 7LW
Born August 1950
Director
Appointed 05 Nov 2001
Resigned 30 Nov 2002

WIPPER, Robert William

Resigned
E. Holmes Road, Memphis38118
Born July 1970
Director
Appointed 27 Jul 2023
Resigned 21 Mar 2025

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 February 2021
AAMDAAMD
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Legacy
14 March 2013
MG01MG01
Miscellaneous
21 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
3 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
8 February 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
10 January 2007
88(2)R88(2)R
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
88(2)R88(2)R
Resolution
29 November 2003
RESOLUTIONSResolutions
Resolution
29 November 2003
RESOLUTIONSResolutions
Resolution
29 November 2003
RESOLUTIONSResolutions
Legacy
29 November 2003
123Notice of Increase in Nominal Capital
Legacy
30 October 2003
88(2)R88(2)R
Legacy
26 October 2003
244244
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
123Notice of Increase in Nominal Capital
Resolution
25 November 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2002
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 June 2002
MISCMISC
Auditors Resignation Company
18 June 2002
AUDAUD
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Legacy
29 December 2000
225Change of Accounting Reference Date
Incorporation Company
18 December 2000
NEWINCIncorporation