Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Technicolor Audio Visual Systems Limited
Technicolor Audio Visual Systems Limited is a dissolved company incorporated on 30 January 1973 with the registered office located in London, Greater London. Technicolor Audio Visual Systems Limited was registered 52 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 March 2015
(10 years ago)
Was
42 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01093284
Private limited company
Age
52 years
Incorporated
30 January 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Technicolor Audio Visual Systems Limited
Contact
Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Same address for the past
11 years
Companies in WC2B 5AH
Telephone
Unreported
Email
Unreported
Website
Technicolor.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Ms Sophie Ida Jacqueline Le Menaheze
Director • Secretary • Deputy General Secretary • French • Lives in France • Born in Jul 1977
Mr Matthew James Adams
Director • Director Of Sales • British • Lives in England • Born in May 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.4K
Same as previous period
Total Liabilities
-£287
Same as previous period
Net Assets
£19.11K
Same as previous period
Debt Ratio (%)
1%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 31 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 16 Dec 2014
Application To Strike Off
10 Years Ago on 2 Dec 2014
Accounts Submitted
11 Years Ago on 18 Jun 2014
Confirmation Submitted
11 Years Ago on 13 Feb 2014
Sophie Ida Jacqueline Le Menaheze Details Changed
11 Years Ago on 12 Feb 2014
Ms Sophie Ida Jacqueline Le Menaheze Details Changed
11 Years Ago on 12 Feb 2014
Mr Matthew James Adams Details Changed
11 Years Ago on 1 Feb 2014
Registered Address Changed
11 Years Ago on 30 Jan 2014
Alfred Jean Bernard De Lassence Resigned
11 Years Ago on 15 Oct 2013
Get Alerts
Get Credit Report
Discover Technicolor Audio Visual Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2014
Application to strike the company off the register
Submitted on 2 Dec 2014
Accounts made up to 31 December 2013
Submitted on 18 Jun 2014
Director's details changed for Mr Matthew James Adams on 1 February 2014
Submitted on 13 Feb 2014
Annual return made up to 31 December 2013 with full list of shareholders
Submitted on 13 Feb 2014
Director's details changed for Ms Sophie Ida Jacqueline Le Menaheze on 12 February 2014
Submitted on 12 Feb 2014
Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014
Submitted on 12 Feb 2014
Registered office address changed from Building 1, 3rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 30 January 2014
Submitted on 30 Jan 2014
Appointment of Ms Sophie Ida Jacqueline Le Menaheze as a director on 15 October 2013
Submitted on 19 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs