Background WavePink WaveYellow Wave

TECHNICOLOR EUROPE LIMITED (05516967)

TECHNICOLOR EUROPE LIMITED (05516967) is an active UK company. incorporated on 25 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TECHNICOLOR EUROPE LIMITED has been registered for 20 years. Current directors include BALDOCK, Philip Charles, IHLEN, Lars, ZAMBRANO, Daniel Strock.

Company Number
05516967
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALDOCK, Philip Charles, IHLEN, Lars, ZAMBRANO, Daniel Strock
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICOLOR EUROPE LIMITED

TECHNICOLOR EUROPE LIMITED is an active company incorporated on 25 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TECHNICOLOR EUROPE LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05516967

LTD Company

Age

20 Years

Incorporated 25 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
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: 25 July 2005To: 30 January 2014
Timeline

26 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 12
Director Joined
May 12
Director Joined
May 14
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BALDOCK, Philip Charles

Active
Great Queen Street, LondonWC2B 5AH
Born August 1975
Director
Appointed 13 Dec 2024

IHLEN, Lars

Active
Peachtree Industrial Blvd, Norcross30092
Born March 1975
Director
Appointed 20 Aug 2024

ZAMBRANO, Daniel Strock

Active
Peachtree Industrial Blvd, Norcross30092
Born August 1984
Director
Appointed 20 Aug 2024

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

JAIS, Carole Yvonne Marcelle

Resigned
Avenue Alfred Belmontet, Saint Cloud92210
Secretary
Appointed 04 Nov 2008
Resigned 31 Jan 2011

LE MANAHEZE, Sophie Ida Jacqueline

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

LE MARIE, Geraldine

Resigned
10-12 Rue De Saigon, ParisFOREIGN
Secretary
Appointed 25 Jul 2005
Resigned 24 Oct 2008

ROSS, Aaron Wolfe

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

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Jul 2005
Resigned 25 Jul 2005

ALLAIN, Francois Yves Jean-Marie

Resigned
Boulevard De Grenelle, Paris75015
Born March 1967
Director
Appointed 20 Aug 2024
Resigned 13 Dec 2024

ALLAN, Brian Robert

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1964
Director
Appointed 24 May 2012
Resigned 30 Nov 2016

DOULET TRASSARD, Valerie Anne

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1977
Director
Appointed 01 Nov 2021
Resigned 20 Aug 2024

FOSSETT, Roy Charles

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1953
Director
Appointed 15 Dec 2016
Resigned 15 Apr 2020

HIBBINS, Simon Marshall

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1964
Director
Appointed 21 May 2014
Resigned 31 Jul 2020

LE MENAHEZE, Sophie Ida Jacqueline

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1977
Director
Appointed 04 Jan 2016
Resigned 15 Sept 2021

MOKRAB, Marc Alain

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1979
Director
Appointed 01 Aug 2020
Resigned 03 Sept 2021

SPENCE, Timothy Robert

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1972
Director
Appointed 03 Sept 2021
Resigned 20 Aug 2024

SWEET, Robert Andrew Inglis

Resigned
7 Berkeley Court, GuildfordGU1 1SN
Born September 1966
Director
Appointed 25 Jul 2005
Resigned 25 May 2012

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate director
Appointed 25 Jul 2005
Resigned 25 Jul 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 25 Jul 2005
Resigned 25 Jul 2005

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

101

Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Second Filing Change Details Of A Person With Significant Control
17 July 2024
RP04PSC05RP04PSC05
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Miscellaneous
21 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Legacy
3 June 2010
MG01MG01
Memorandum Articles
20 May 2010
MEM/ARTSMEM/ARTS
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
353353
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 July 2007
287Change of Registered Office
Legacy
15 September 2006
363aAnnual Return
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
225Change of Accounting Reference Date
Incorporation Company
25 July 2005
NEWINCIncorporation