MIRA INFORM REPORT

 

 

Report No. :

501911

Report Date :

03.04.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

TECHNICOLOR DELIVERY TECHNOLOGIES

 

 

Registered Office :

Technicolor Delivery Technologies 1 5 A 1 Rue Jeanne D Arc 92130 Issy Les Moulineaux

 

 

Country :

France

 

 

Financials (as on) :

31.12.2016

 

 

Date of Incorporation :

January 1993

 

 

Legal Form :

Simplified joint stock company

 

 

Line of Business :

Wholesale trade (B2B) of electronic and telecommunication components and equipment

 

 

No. of Employees :

100 to 199

 

 

RATING & COMMENTS

(Mira Inform has adopted New Rating mechanism w.e.f. 23rd January 2017)

 

MIRA’s Rating :

C

 

Credit Rating

Explanation

Rating Comments

C

Medium High Risk

Business dealings permissible preferably on secured basis

 

Status :

Moderate

 

 

Payment Behaviour :

Slow 

 

 

Litigation :

Clear  

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

 

ECGC Country Risk Classification List

 

Country Name

Previous Rating

(30.09.2017)

Current Rating

(31.12.2017)

France

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

FRANCE - ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. France is the most visited country in the world with 83 million foreign tourists in 2016, including 530,000 visitors for the 2016 Euro Cup. France's leaders remain committed to a capitalism in which they maintain social equity by means of laws, tax policies, and social spending that mitigate economic inequality.

France's real GDP grew by 1.6% in 2017, up from 1.2% the year before. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.2% in 2015, before falling to 9.5% in 2017. Youth unemployment in metropolitan France decreased from 24.6% in the fourth quarter of 2014 to 24% in the fourth quarter of 2016.

France’s public finances have historically been strained by high spending and low growth. Despite measures to restore public finances, the budget deficit rose from 3.3% of GDP in 2008 to 7.5% of GDP in 2009. In 2017, the budget deficit improved to 2.9% of GDP, bringing it in compliance with the EU-mandated 3% deficit target. Meanwhile, France's public debt rose from 89.5% of GDP in 2012 to 96.9% in 2017.

Since entering office in May 2017, President Emmanuel MACRON launched a series of economic reforms to improve competitiveness and boost economic growth. President MACRON campaigned on reforming France’s labor code and in late 2017 implemented a range of reforms to increase flexibility in the labor market by making it easier for firms to hire and fire and simplifying negotiations between employers and employees. In addition to labor reforms, President MACRON’s proposed 2018 budget cuts public spending, taxes, and social security contributions to spur private investment and increase purchasing power.

 

Source : CIA

 


Company summery

 

SIRET

390 546 059 00119

Name

TECHNICOLOR DELIVERY TECHNOLOGIES

Acronym

-

Trade name

-

Status

Economically active

Postal Address

TECHNICOLOR DELIVERY TECHNOLOGIES
1 5
A
1 RUE JEANNE D ARC
92130 ISSY LES MOULINEAUX
FRANCE

Share Capital

259,500,000 Euros

Telephone

01 41 86 50 00

Activity (APE)

Wholesale trade (B2B) of electronic and telecommunication components and equipment (4652Z)

RCS Registration

RCS Nanterre B 390 546 059

Formation Date

01/1993

EUR VAT Number

FR21390546059

Deregistration Date

-

Last account Date

31/12/2016

Court Registry Number

20 0 0B00357

Incorporiation Date

02/1993

Registration Court

Nanterre (92)

Fax

-

Nationality

France

Legal form

Simplified joint stock company

Currency

Euros

 

 

Key Financials

 

Year to date

Turnover

Gross operating surplus

Shareholder's equity

Net result

Employees

31/12/2016

762,552,268 €

-2.41% Turnover

-36,741,386 €

-74,017,545 €

136 employees

31/12/2015

652,353,239 €

-3.01% Turnover

16,462,391 €

-42,559,209 €

143 employees

31/12/2013

534,558,000 €

-7.02% Turnover

-3,724,000 €

-49,091,000 €

144 employees

 

 

Directors

 

Current Directors

3

 

 

Ultimate Holding Company

 

Name

Country

Company Number

TECHNICOLOR

333773174

Affiliation links.

194 companies in the international Group Structure from 34 countries.

 

 

Judgment and Preferential

 

Judgment

No judgement

Preferential Right

No social security and tax office preferential right to date

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

4652Z

Activity

Wholesale trade (B2B) of electronic and telecommunication components and equipment

Formation Date

12/2009

Reason for Formation

Formation

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

-

Trading Address

1 RUE JEANNE D ARC
92130 ISSY LES MOULINEAUX

Department

Hauts-de-Seine (92)

Location Surface

-

District

3

City

ISSY LES MOULINEAUX

Status

Economically active

Business Pages FT®

FABRICATION DE MATERIEL POUR L'ELECTRONIQUE PROFESSIONNELLE ET LA RADIO-ELECTRICITE

Region

Ile-de-France

Area

15

Size of Urban Area

Paris conglomeration

Ultimate Parent(s)

1 ultimate parent company/companies for this company

Company Name

Activity (APE)

APE/NAF Code

City

Post Code

TECHNICOLOR

Activités des sièges sociaux

7010Z

ISSY LES MOULINEAUX

92130

 

Other Establishment(s)

Regionality

Legal unit with all establishments in same area

Mono-activity status

Legal unit having all establishments with the same main activity

Branches

1 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

TECHNICOLOR DELIVERY TECHNOLOGIES

Head Office

4652Z

Wholesale trade (B2B) of electronic and telecommunication components and equipment

ISSY LES MOULINEAUX

92130

TECHNICOLOR DELIVERY TECHNOLOGIES

Branch

4652Z

Wholesale trade (B2B) of electronic and telecommunication components and equipment

CESSON SEVIGNE

35510

TECHNICOLOR DELIVERY TECHNOLOGIES

Branch

4652Z

Wholesale trade (B2B) of electronic and telecommunication components and equipment

CESSON SEVIGNE

35510

TECHNICOLOR DELIVERY TECHNOLOGIES

Branch

4652Z

Wholesale trade (B2B) of electronic and telecommunication components and equipment

ILLKIRCH GRAFFENSTADEN

67400

TECHNICOLOR DELIVERY TECHNOLOGIES

Branch

4652Z

Wholesale trade (B2B) of electronic and telecommunication components and equipment

PARIS 5

75005

 

Workforces

Workforce at address

100 to 199 employees

Company workforce

100 to 199 employees

 

 

Workforce account

100 to 199 employees

 

 

31/12/2016

 

 

 

Commentary

The comments are ordered according to the class of risk. Companies are compared with regard to other companies of the same type. Thus a positive comment for one category can be negative for another or can change depending on its value. This is a purely statistical decision.

Negative shareholders equity

The ratio total assets to total liabilities is 0.92

The return on total assets employed is -18

The creditor days are 149.36

High risk workforce size

The shareholder's equity is -36,741,386 €

The pre-tax profit is -78,366,001 €

The stock to turnover ratio is 3.38

The sales to current assets ratio is 2.73

The total assets are 444,325,427 €

The risk provisions are 40,748,980 €

The liabilities are 440,317,833 €

The net current assets are 279,319,484 €

The net turnover is 762,552,268 €

The decrease in the gearing percentage over the last two accounting periods is 138 %

The company has 3 directors

 

 

Industry comparison

Activity (APE)

Wholesale trade (B2B) of electronic and telecommunication components and equipment (4652Z)

 

Collective procedures

No judgment information for the company

 

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

21/10/2010

Status of Monitoring

No social security and tax office preferential right to date

 

Group Data

Ultimate parent company

TECHNICOLOR

Direct parent

TECHNICOLOR - 83.19 %

Group – Number of companies

81

Linkages – Number of companies

194

Number of countries

34

 

 

Name

SIREN

Parts

Last account published

1

TECHNICOLOR

333773174

-

31/12/2016

2

RCA TRADEMARK MANAGEMENT

383461027

100 %

31/12/2016

2

THOMSON LICENSING

383461191

100 %

31/12/2016

3

THOMSON ENGINEERING LABORATORIES LTD

-

100 %

-

LABORATOIRES THOMSON LTD

-

97 %

-

THOMSON LICENSING DTV

753074418

100 %

31/12/2016

TECHNICOLOR MEXICANA S DE R.L. DE CV

-

0.01 %

-

THOMSON TELECOM MEXICO SA DE CV

-

0.10 %

-

THOMSON MULTIMEDIA DIGITAL HOLDING (BVI) LIMITED

-

100 %

-

COMMERCIALIZADORA THOMSON DE MEXICO S.A. DE C.V.

-

99.90 %

-

TRACE VFX LLC

-

100 %

-

2

TECHNICOLOR DELIVERY TECHNOLOGIES

390546059

83.19 %

31/12/2016

3

THOMSON TELECOM MEXICO SA DE CV

-

99.90 %

-

THOMSON SALES SCANDINAVIA AB

5564071339

100 %

31/12/2016

TECHNICOLOR (CHINA) TECHNOLOGY CO LTD

-

100 %

-

TECHNICOLOR CONNECTED HOME RENNES

793108564

99.99 %

31/12/2016

TECHNICOLOR CONNECTED HOME GERMANY GMBH

HRB 98302

100 %

31/12/2016

TECHNICOLOR CONNECTED HOME ITALY S.R.L.

MI2016530

100 %

31/12/2016

TECHNICOLOR CONNECTED HOME SPAIN SL

-

100 %

-

TECHNICOLOR CONNECTED HOME UK LTD

08533993

100 %

31/12/2016

TECHNICOLOR CONNECTED HOME POLAND SP.ZOO

-

100 %

-

TECHNICOLOR DELIVERY TECHNOLOGIES BELGIUM N.V

-

100 %

-

TECHNICOLOR ASIA LIMITED

-

100 %

-

TECHNICOLOR CONNECTED HOME INDIA PTE LIMITED

-

100 %

-

2

TECHNICOLOR CANADA INC

-

12.26 %

-

3

MR. X INC

-

100 %

-

4

MR. X PRODUCTION SERVICES INC

-

Majority

-

MR. X GOTHAM LLC

-

Majority

-

2

GALLO 8

433871332

100 %

31/12/2016

3

TECHNICOLOR DISTRIBUTION SERVICES FRANCE

415296607

100 %

31/12/2016

3

TECHNICOLOR AUSTRALIA INVESTMENTS LIMITED

03307792

100 %

31/12/2016

4

TECHNICOLOR PTY LTD

-

100 %

-

5

TECHNICOLOR DELIVERY TECHNOLOGIES AUSTRALIA PTY LTD

-

100 %

-

TECHNICOLOR DISTRIBUTION AUSTRALIA PTY LTD

-

100 %

-

3

TECHNICOLOR HOLDINGS LTD (UK)

-

100 %

-

4

THE MILL (FACILITY) LIMITED

03390258

100 %

31/12/2016

THE MOVING PICTURE PRODUCTION COMPANY LIMITED

01777554

100 %

31/12/2009

THOMSON MULTIMEDIA SALES UK LIMITED

00585096

100 %

31/12/2016

4

TECHNIVISION LIMITED

02275557

100 %

31/12/2016

5

TECHNICOLOR LIMITED

00303309

100 %

31/12/2016

6

TECHNICOLOR MEDIA SERVICES (UK) LTD

04149567

100 %

31/12/2016

5

TECHNICOLOR VIDEOCASSETTE HOLDINGS UK LTD (UK)

-

100 %

-

6

TECHNICOLOR VIDEO SERVICES (UK) LIMITED

02021930

100 %

31/12/2016

TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED

04129617

100 %

31/12/2016

4

TECHNICOLOR EUROPE LIMITED

05516967

100 %

31/12/2016

5

TECHNICOLOR POLSKA SP ZOO

-

100 %

-

3

TECHNICOLOR CANADA INC

-

87.74 %

-

4

MR. X INC

-

100 %

-

5

MR. X PRODUCTION SERVICES INC

-

Majority

-

MR. X GOTHAM LLC

-

Majority

-

TECHFUND CAPITAL EUROPE MANAGEMENT

432392322

19.80 %

31/12/2016

CONNECTED HOME HONG KONG

-

100 %

-

THOMSON CONSUMER ELECTRONICS (BERMUDA) LTD

-

100 %

-

THOMSON SALES EUROPE

322019464

100 %

31/12/2016

2

SOC FRANCAISE INVESTISSEMENT ARBITRAGE

785610932

99.99 %

31/12/2016

3

TECHNICOLOR DELIVERY TECHNOLOGIES

390546059

16.81 %

31/12/2016

4

THOMSON TELECOM MEXICO SA DE CV

-

99.90 %

-

THOMSON SALES SCANDINAVIA AB

5564071339

100 %

31/12/2016

TECHNICOLOR (CHINA) TECHNOLOGY CO LTD

-

100 %

-

TECHNICOLOR CONNECTED HOME RENNES

793108564

99.99 %

31/12/2016

TECHNICOLOR CONNECTED HOME GERMANY GMBH

HRB 98302

100 %

31/12/2016

TECHNICOLOR CONNECTED HOME ITALY S.R.L.

MI2016530

100 %

31/12/2016

TECHNICOLOR CONNECTED HOME SPAIN SL

-

100 %

-

TECHNICOLOR CONNECTED HOME UK LTD

08533993

100 %

31/12/2016

TECHNICOLOR CONNECTED HOME POLAND SP.ZOO

-

100 %

-

TECHNICOLOR DELIVERY TECHNOLOGIES BELGIUM N.V

-

100 %

-

TECHNICOLOR ASIA LIMITED

-

100 %

-

TECHNICOLOR CONNECTED HOME INDIA PTE LIMITED

-

100 %

-

3

DEUTSCHE THOMSON OHG

HRA 24616

99.90 %

31/12/2015

4

THOMSON MULTIMEDIA SALES GERMANY AND AUSTRIA GMBH

-

100 %

-

DEUTSCHE THOMSON-BRANDT GMBH

HRB 600797

99.90 %

-

2

TECHNICOLOR

-

100 %

-

3

TECHNICOLOR VIDEOCASSETTE OF MICHIGAN INC

-

100 %

-

THOMSON LICENSING LLC

-

100 %

-

3

TECHNICOLOR HM. ENTRMT. SVCS. INC.

-

100 %

-

4

TECHNICOLOR HOME ENTERTAINMENT SERVICES DE MEXICO SA DE RL DE CV

-

100 %

-

3

TECHNICOLOR LTD.

-

100 %

-

4

TECHNICOLOR CREATIVE SVCS. USA

-

100 %

-

5

BADGER USA, INC

-

100 %

-

6

BEAM TV INC

-

100 %

-

THE MILL GROUP INC

-

100 %

-

TECHNICOLOR TECHNOLOGY LICENSING LLC

-

100 %

-

TECHNICOLOR CONNECTED HOME USA LLC

-

100 %

-

THOMSON TELEVISION ESPAÑA

527315

100 %

-

2

DEUTSCHE THOMSON OHG

-

0.10 %

-

3

THOMSON MULTIMEDIA SALES GERMANY AND AUSTRIA GMBH

-

100 %

-

DEUTSCHE THOMSON-BRANDT GMBH

HRB 600797

99.90 %

-

TECHNICOLOR GLOBAL LOGISTICS, LLC

-

100 %

-

THOMSON MULTIMEDIA DISTRIBUTION BV

-

100 %

-

TECHNICOLOR BRASIL MIDIA E ENTRETENIMENTO LTDA

-

100 %

-

2

TECHNICOLOR ASIA PACIFIC HOLDINGS PTE LTD

-

100 %

-

3

BEIJING THOMSON COMMERCE CO LTD

-

100 %

-

TECHNICOLOR INDIA PRIVATE LTD

-

48.88 %

-

TECHNICOLOR MALAYSIA SDN BHD

-

100 %

-

2

TECHNICOLOR HOME ENTERTAINMENT SERVICES OF AMERICA

824638118

100 %

-

3

TECHNICOLOR MEXICANA S DE R.L. DE CV

-

99.99 %

-

TECHNICOLOR EXPORT DE MEXICO, S DE R.L. DE C.V.

-

99.99 %

-

TECHNICOLOR ENTERTAINMENT SERVICES SPAIN

192216

100 %

31/12/2016

MOVEA

495123002

10.50 %

31/03/2017

THOMSON INVESTMENT INDIA LTD

-

51 %

-

TECHNICOLOR TRADEMARK MANAGEMENT

487709065

100 %

31/12/2016

TECHNICOLOR MILAN S.R.L.

PV267642

100 %

31/12/2013

TECHNICOLOR CONNECTED HOME RENNES

793108564

0.01 %

31/12/2016

TECHNICOLOR CHINA INVESTMENT (BVI) LTD

-

100 %

-

BEIJING THOMSON CITIC DIGITAL TECHNOLOGY CO. LTD

-

50 %

-

THOMSON PURCHASING AND LIAISON COMPANY NV KOREA BRANCH

-

100 %

-

 

Linkages

 

Company Name

Siren

Last Account Published

Turnover

ERICSSON GMBH

HRB 33012

31/12/2015

25,892,959,322 €

TELEFONAKTIEBOLAGET L M ERICSSON

5560160680

31/12/2016

0 KSEK

TECHNICOLOR INTERNATIONAL

439290735

31/12/2013

0 €

ERICSSON (HOLDINGS) LIMITED

00416828

31/12/2016

0 £

ERICSSON HOLDING INTERNATIONAL B.V.

18031631

31/12/2016

-

ERICSSON TELEVISION AS

977234913

31/12/2016

0 KNOK

TECHNICOLOR HOLDINGS LIMITED

02270255

31/12/2016

0 £

ERICSSON NETWORK TECHNOLOGIES HOLDING AB

5566133079

31/12/2016

0 KSEK

ERICSSON DANMARK A/S

62580828

31/12/2016

561,172,000 KR

ERICSSON AS

918837000

31/12/2016

349,241 KNOK

ERICSSON LIMITED

00942215

31/12/2016

468,631,000 £

ERICSSON PROJECT FINANCE AKTIEBOLAG

5560585936

31/12/2016

0 KSEK

ERICSSON CABLES HOLDING AKTIEBOLAG

5560449489

31/12/2016

0 KSEK

ERICSSON TELECOMUNICAZIONI - SOCIETA PER AZIONI

RM13624

31/12/2016

927,788,850 €

ERICSSON SHARED SERVICES AB

5562513266

31/12/2016

1 KSEK

ERICSSON ENTERPRISE AKTIEBOLAG

5560903212

31/12/2016

0 KSEK

BADGER FINCO LIMITED

07991554

31/12/2016

0 £

ERICSSON PARTICIPATIONS FRANCE

322473208

31/12/2016

0 €

MARCONI ITALIA S.P.A.

SR80770

31/12/2016

2,984,588 €

TECHNICOLOR ENTERTAINMENT SERVICES FRANCE

530248905

31/12/2016

19,988,684 €

ERICSSON NEDERLAND B.V.

18031632

31/12/2010

-

ERICSSON BROADCAST SERVICES FRANCE SAS

453557746

31/12/2016

48,626,999 €

DELUXE 142 LIMITED

00981201

31/12/2016

51,691,000 £

ERICSSON NETWORK TECHNOLOGIES AB

5560000365

31/12/2016

0 KSEK

ERICSSON FRANCE

334736147

31/12/2016

293,084,398 €

ERICSSON HOLDING GMBH

HRB 89265

31/12/2015

-

ERICSSON TELECOMMUNICATIE B.V.

18003683

31/12/2016

338,900,000 €

OY L M ERICSSON AB

02031142

31/12/2016

184,125,000 €

ERICSSON MEDIA BROADCAST LIMITED

07459774

31/12/2014

0 £

RED BEE MEDIA LIMITED

04257461

31/12/2016

118,946,000 £

ERICSSON SVERIGE AB

5563295657

31/12/2013

0 KSEK

ERICSSON TELEVISION LIMITED

03695535

31/12/2016

96,681,000 £

ERICSSON IT SOLUTIONS & SERVICES SAS

751416033

31/12/2016

68,831,257 €

TECHNICOLOR R&D FRANCE SNC

341399558

31/12/2016

43,224,146 €

TECHNICOLOR TECHNOLOGY LICENSING

530248921

31/12/2016

1,136,439 €

ERICSSON INSURANCE (FÖRSÄKRING) AB

5164060534

-

0 KSEK

ERICSSON AB

5560566258

31/12/2016

109,070,551 KSEK

ERICSSON NV

414653818

31/12/2016

99,157,444 €

L.M. ERICSSON LIMITED

IE021679

31/12/2016

245,386,000 €

BROADCASTING DATASERVICES LIMITED

02554733

31/12/2015

6,234,000 £

TECHNICOLOR VIDEOCASSETTE HOLDINGS (UK) LIMITED

02226228

31/12/2016

0 £

AKTIEBOLAGET AULIS

5560309899

31/12/2016

36,000 KSEK

DATACENTER I MJÄRDEVI AKTIEBOLAG

5563662302

31/12/2016

150,627 KSEK

ERICSSON POWER MODULES AB

5566115977

31/12/2016

0 KSEK

ERICSSON SERVICES GMBH

HRB 56489

31/12/2015

69,117,000 €

MIKROS IMAGE

407754613

31/12/2016

28,496,488 €

ERICSSON CREDIT AB

5563260552

31/12/2016

0 KSEK

ERICSSON GERMANY GMBH

HRB 65323

31/12/2016

-

ERICSSON EUROLAB NETHERLANDS B.V.

33284198

31/12/2015

-

ERICSSON TELEPHONE CORPORATION INDIA AKTIEBOLAG

5562513241

31/12/2016

0 KSEK

NETWISE AB

5564044286

31/12/2016

2 KSEK

RUSHES POSTPRODUCTION LIMITED

02623334

31/12/2016

6,898,000 £

ERICSSON NETWORK DISTRIBUTION AKTIEBOLAG

5560428368

31/12/2016

0 KSEK

MILL ACQUISITIONS 2 LIMITED

06055526

31/12/2016

0 £

INTERCONNECT COMMUNICATIONS LIMITED

01828673

31/12/2016

1,297,670 £

L M ERICSSON INTERNATIONAL AKTIEBOLAG

5560535741

31/12/2016

2,406 KSEK

MILL DIGITAL MEDIA LIMITED

04113122

31/12/2016

0 £

BADGER ISSUERCO LIMITED

07589892

31/12/2016

0 £

BADGER BIDCO LIMITED

07590646

31/12/2016

0 £

DATASAAB CONTRACTING AKTIEBOLAG

5560534686

31/12/2016

0 KSEK

ERICSSON TELEPHONE CORPORATION FAR EAST AKTIEBOLAG

5560994765

31/12/2016

0 KSEK

THOMSON MULTIMEDIA DISTRIBUTION (NETHERLANDS) B.V.

17130046

31/12/2016

25,634,655 €

ERICSSON TELEKOMMUNIKATION GMBH

HRB 97397

31/12/2014

124,064,108 €

DOMOVE

399641562

31/12/2016

503,237 €

ERICSSON FACILITIES GMBH

HRB 76051

31/12/2014

-

GABO GESELLSCHAFT FÜR ABLAUFORGANISATION, INFORMATIONSVERARBEITUNG UND KOMMUNIKATIONSORGANISATION BETEILIGUNGS-GMBH

HRB 116295

30/06/2014

-

E/LHS ACQUISITION GMBH

HRB 57965

31/12/2016

-

ITS PRIDE DEUTSCHLAND GMBH

HRB 4306

31/12/2009

-

ERICSSON TECHNOLOGY SERVICES GMBH

HRB 63847

31/12/2015

49,717,000 €

TECHNICOLOR ANIMATION PRODUCTIONS

797830106

31/12/2016

11,244,096 €

ERICSSON INTERNATIONAL SERVICES B.V.

18048820

31/12/2016

-

ERICSSON NETWORK SERVICES B.V.

18082272

31/12/2016

46,808,000 €

ERICSSON TELEPHONE SALES CORPORATION AKTIEBOLAG

5560526724

31/12/2016

0 KSEK

RED BEE MEDIA SWEDEN AB

5565792560

31/12/2016

0 KSEK

DRUTT SVENSKA AB

5565845244

31/12/2016

0 KSEK

ERICSSON LOCAL SERVICES AB

5568847676

31/12/2016

1,198,813 KSEK

DT DIGITAL CINEMA LTD

09612903

31/05/2017

0 £

ERICSSON MEDIA DISTRIBUTION AB

5568660103

31/12/2016

10 KSEK

DATACENTER I ROSERSBERG AB

5568953748

31/12/2016

142,562 KSEK

MDM GROUP LIMITED

03110031

31/12/2016

0 £

ZONZA LIMITED

08591967

31/12/2015

1,053,000 £

CD MANUFACTURING (UK) LIMITED

03023381

31/12/2013

0 £

DELUXE UK HOLDINGS LIMITED

05677041

31/12/2016

0 £

BADGER HOLDCO LIMITED

07588736

31/12/2016

0 £

DELUXE LABORATORIES LIMITED

00309123

31/12/2016

-

TECHNICOLOR IMAGING LIMITED

00762100

31/12/2016

-

THOMSON BROADBAND UK LIMITED

00871445

31/12/2016

0 £

NIMBUS MANUFACTURING (UK) LIMITED

01006878

31/12/2013

-

MOVING PICTURE COMPANY LIMITED (THE)

01191228

31/12/2016

102,590,000 £

DELUXE DIGITAL LONDON LIMITED

01535111

31/12/2016

-

INTERCONNECT COMMUNICATIONS (CONSULTANTS) LIMITED

02063866

31/05/2017

-

ONE POST LIMITED

02068605

31/12/2016

-

ARION FACILITIES LIMITED

02387772

31/12/2016

-

DELUXE LEASING LIMITED

02578187

31/12/2016

-

ARION COMMUNICATIONS LIMITED

02681806

31/12/2016

-

EUROPEAN CAPTIONING INSTITUTE LIMITED

03087337

31/12/2016

-

CO 3 LONDON LIMITED

03114800

31/12/2016

-

CAPITAL FX HOLDINGS LIMITED

03505437

31/12/2016

-

BEAM.TV LIMITED

03605151

31/12/2016

-

SYNXSPEED POST PRODUCTION GROUP LIMITED

03614591

31/12/2016

-

THE EDITPOOL LTD

03665157

31/12/2016

-

DELUXE DIGITAL STUDIOS LIMITED

03669201

31/12/2016

-

SYNXSPEED RECORDING LIMITED

03857375

31/12/2016

-

SYNXSPEED POST PRODUCTION LIMITED

03866966

31/12/2016

-

TVGENIUS LIMITED

05376274

31/12/2014

141,000 £

RED BEE MEDIA PENSION PLAN TRUSTEE LIMITED

05466771

30/06/2017

-

COMPOSITE IMAGE SYSTEMS LONDON LIMITED

05577229

31/12/2016

-

DELUXE MEDIA EUROPE LTD

06007518

31/12/2016

25,032,000 £

DELUXE MEDIA TECHNOLOGIES LTD

06007568

31/12/2016

-

DELUXE BROADCAST SERVICES LTD

06007577

31/12/2016

4,001,000 £

MILL ACQUISITIONS 1 LIMITED

06055540

31/12/2016

-

BADGER PARENTCO LIMITED

07590509

31/12/2016

-

DELUXE ASIA HOLDINGS LIMITED

07923814

31/12/2016

-

DENHAM MEDIA PARK LIMITED

08448427

31/12/2016

11,382,000 £

DT CINEMA UK LTD

09572423

31/12/2016

1,185,000 £

ERICSSON NETWORK SERVICES

1109550

31/12/2016

44,982,000 €

LABORATORIEN THOMSON AG IN LIQUIDATION

180489

-

-

ERICSSON AG

19748

-

-

AVA SPAIN

2087675

-

-

ERICSSON ESPAÑA

304122

31/12/2016

608,085,000 €

THOMSON PENSIONSVERWALTUNGS GMBH

HRB 59366

-

-

GABO GESELLSCHAFT FÜR ABLAUFORGANISATION, INFORMATIONSVERARBEITUNG UND KOMMUNIKATIONSORGANISATION MBH & CO. KG

HRA 71742

30/06/2016

-

THOMSON TELEVISION GERMANY GMBH

HRB 2332

-

-

CIRPACK GERMANY GMBH

HRB 209048

31/03/2016

-

THOMSON BROADCAST & MULTIMEDIA GMBH

HRB 60446

-

-

PRODUCTOS DEL MAR SA

CPM981105QK0

-

-

ERICSSON TELECOM SA

ETE9510126P1

-

500,000 $

TECHNICOLOR HOME ENTERTAINMENT SERVICES DE MEXICO SRL

THE840815172

-

15,000,000 $

TECHNICOLOR VIDEOCASSETTE OF MICHIGAN, INC.

-

-

1,000,000,000 $

IZON MEDIA

-

-

73,425,000 $

LASER-PACIFIC MEDIA CORPORATION

-

-

62,250,000 $

MESA SOLUTIONS, INC

-

-

-

TECHNIQUE, LLC

-

-

-

ENCORE HOLLYWOOD INC

-

-

75,000,000 $

TECHNICOLOR DIGITAL CINEMA, INC.

-

-

100,000,000 $

REDBACK NETWORKS INCORPORATED

-

-

300,000,000 $

ERICSSON INC

-

-

3,000,000 $

TECHNICOLOR USA, INC.

-

-

7,455,600,000 $

MARCONI COMMUNICATIONS INC.

-

-

-

ERICSSON INTERNET APPLICATIONS INC.

-

-

1,910,000 $

ERICSSON IP INFRASTRUCTURE

-

-

-

TECHNICOLOR CREATIVE SERVICES

-

-

21,645,000 $

ERICSSON TELEVISION LTD

-

-

36,630,000 $

OPTIMI CORPORATION

-

-

-

TECHNICOLOR OPTICAL SERVICES

-

-

-

MEDIANAVICO LLC

-

-

-

THOMSON LICENSING INC

-

-

1,025,000 $

MR X GOTHAM LLC

-

-

1,000,000 $

GRASS VALLEY INC

-

-

750,000 $

ERICSSON SERVICES INC.

-

-

-

TECHNICOLOR THOMSON GROUP, INC

-

-

-

TECHNICOLOR DIGITAL CINEMA, INC.

-

-

-

TELCORDIA TECHNOLOGIES, INC.

-

-

551,265,000 $

TECHNICOLOR CONNECTED HOME USA LLC

-

-

-

ERICSSON INC.

-

-

510,000,000 $

ERICSSON NETQUAL INC

-

-

-

BADGER USA INC

-

-

-

CÍA ERICSSON S.A.C.I.

-

-

-

DANET UK

-

-

-

DEVOTEAM AUSYSTEMS LTD

-

-

-

DEVOTEAM TERTIO LIMITED

-

-

-

DRUTT CORPORATION INC

-

-

-

ENTRISPHERE INC

-

-

-

ERICSSON (CHINA) COMMUNICATIONS CO. LTD.

-

-

-

ERICSSON (CHINA) COMPANY LTD

-

-

-

ERICSSON (MALAYSIA) SDN. BHD.

-

-

-

ERICSSON (THAILAND) LTD

-

-

-

ERICSSON AMPLIFIED TECHNOLOGIES INC

-

-

-

ERICSSON AUSTRALIA PTY LTD

-

-

-

ERICSSON AUSTRIA GMBH

-

-

-

ERICSSON CANADA INC

-

-

-

ERICSSON COMMUNICATION SOLUTIONS PTE LTD.

-

-

-

ERICSSON CORPORATIA AO

-

-

-

ERICSSON DANMARK A/S

-

-

-

ERICSSON HOLDING LTD

-

-

-

ERICSSON HUNGARY LTD

-

-

-

ERICSSON INDIA PRIVATE LTD

-

-

-

ERICSSON LEBANON COMMUNICATION

-

-

-

ERICSSON LTD

-

-

-

ERICSSON NIKOLA TESLA D.D.

-

-

-

ERICSSON SERVICOS DE TELECOMUNICAÇÕES LTDA

-

-

-

ERICSSON TAIWAN LTD

-

-

-

ERICSSON TELECOMMUNICATIONS PTE. LTD.

-

-

-

ERICSSON TELECOMMUNICAÇÕES S.A.

-

-

-

ERICSSON TELEKOMUNIKASYON A.S.

-

-

-

LG-NORTEL

-

-

-

LHS TELEKOMMUNIKATION GMBH & CO. KG

-

-

-

NANJING ERICSSON PANDA COMMUNICATION CO. LTD.

-

-

-

NIPPON ERICSSON K.K.

-

-

-

SOLUCIONES DE VIDEO Y COMUNICATIONES HACHE S.L.

-

-

-

TECHNICOLOR DELIVERY TECHNOLOGIES SAS

-

-

-

TECHNICOLOR DELIVERY TECHNOLOGIES, SOCIE'TE' PAR ACTIONS SIMPLIFI

-

-

-

TECHNICOLOR SA

-

-

-

TELERIC PTY LTD

-

-

-

Director(s)

Name

M. ADAM ERIC

Manager position

President

Date of birth

12/02/1970

Place of birth

SURESNES

Type

Individual

Name at birth

 

Statutory Auditor

Name

M. EL NOUCHI JEAN-MAURICE

 

Manager position

Deputy auditor

Date of birth

05/04/1965

 

Place of birth

DUGNY

 

Type

Individual

Name at birth

 

 

Name

MAZARS

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

Previous Directors

Manager position

Title and name

Date of Birth/Place of Birth

President

M. LAPLANCHE GEORGES

-

President

M. RAHIER MICHEL

24/03/1953 - NAMEM(BELGIQUE)

President

M. RAHIER MICHEL

24/03/1953 - NAMEM(BELGIQUE)

Deputy auditor

M. EL NOUCHI JEAN-MAURICE

05/04/1965 - DUGNY

 

Status history

No Status History

 

Recent publications in Gazettes

Publication date

Gazette Name

Description

21/02/2018

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3237 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Administration : Commissaire aux comptes suppléant : EL NOUCHI Jean-Maurice en fonction le 18 Mai 2011 ; Commissaire aux comptes titulaire : MAZARS en fonction le 23 Mai 2011 ; Président : ADAM Eric en fonction le 19 Février 2018. Activité : .
Commentaires : Modification de représentant.

16/02/2018

JAL

Appointment of the social representative

Les Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 09/02/2018
Nominé : Monsieur Eric ADAM, 94300 VINCENNES
En la fonction de : Président

16/02/2018

JAL

Resignation / Revocation of the social representative

Les Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 09/02/2018
La société 390546059 - THOMSON TELECOM, 46 QUAI ALPHONSE LE GALLO, 92100 BOULOGNE BILLANCOURT
Fait l'objet du départ de Monsieur Michel RAHIER

05/12/2017

JAL

Modification of the share capital

Les Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 29/11/2017
La société : 390546059 - THOMSON TELECOM, 46 QUAI ALPHONSE LE GALLO, 92100 BOULOGNE BILLANCOURT a subi une augmentation de son capital social désormais de 259 500 000 €

07/07/2017

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9972 - 390546059 RCS. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Adresse : 1-5 rue Jeanne d'Arc 92130 Issy-les-Moulineaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

22/03/2017

JAL

Continuation of activity in spite of stockholders' equity become lower in the middle of the share capital

Les Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 16/06/2016
Poursuite d'activité malgré des fonds propres devenus inférieurs à la moitié du capital social de la société 390546059 -  THOMSON TELECOM, 46 QUAI ALPHONSE LE GALLO, 92100 BOULOGNE BILLANCOURT

25/01/2017

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1106 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Capital : 57000000 EUR. Activité : .
Commentaires : Modification du capital..

13/01/2017

JAL

Modification of the share capital

Les Petites affiches - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 30/12/2016
La société : 390546059 - THOMSON TELECOM, 46 QUAI ALPHONSE LE GALLO, 92100 BOULOGNE BILLANCOURT a subi une augmentation de son capital social désormais de 57 000 000 €

29/07/2016

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9467 - 390546059 RCS. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Adresse : 1-5 rue Jeanne d'Arc 92130 Issy-les-Moulineaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

18/07/2015

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

7876 - 390546059 RCS. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Adresse : 1-5 rue Jeanne d'Arc 92130 Issy-les-Moulineaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

16/01/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1395 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Capital : 36000000 EUR. Activité : .
Commentaires : Modification du capital.

31/07/2014

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10492 - 390546059 RCS. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Adresse : 1-5 rue Jeanne d'Arc 92130 Issy-les-Moulineaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

03/07/2014

JAL

Continuation of activity in spite of stockholders' equity become lower in the middle of the share capital

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 06/06/2014
Poursuite d'activité malgré des fonds propres devenus inférieurs à la moitié du capital social de la société 390546059 -  TECHNICOLOR DELIVERY TECHNOLOGIES, 1 RUE JEANNE D ARC, 1 A 5, 92130 ISSY LES MOULINEAUX
Date d'effet : 06/06/2014

22/07/2013

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13964 - 390546059 RCS. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Adresse : 1-5 rue Jeanne d'Arc 92130 Issy-les-Moulineaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

07/07/2013

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1318 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Capital : 90732000 EUR. Activité : .
Commentaires : Modification du capital.

21/06/2013

JAL

Modification of the share capital

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 22/05/2013
La société : 390546059 - TECHNICOLOR DELIVERY TECHNOLOGIES, 1 RUE JEANNE D ARC, 1 A 5, 92130 ISSY LES MOULINEAUX a subi une diminution de son capital social désormais de 90 732 000 €
Date d'effet : 22/05/2013

25/10/2012

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1123 - 402 968 655 RCS Nanterre. DEVOTEAM. Forme : Société anonyme à directoire et conseil de surveillance. Capital : 1587770.72 EUR. Adresse : 73 rue Anatole France, 92300 Levallois-Perret.
Origine du fonds : Achat d'un fonds de commerce au prix stipulé de 500 Euros. Etablissement : Etablissement principal. Activité : un fonds de commerce de fourniture d'une Palteforme de systèmes comprenant le logiciel Smv et les matériels permettant de l'opérer, installée chez un opérateur Telecom, câble ou fibre ou chez un hébergeur de services permettant uniquement l'accès via réseau Ip, a des chaînes de télévision et/ou a des catalogues de vidéo a la demande Vod destines au public (la plateforme Iptv). Adresse : 1/5 rue Jeanne d'Arc, 92130 Issy-les-Moulineaux.
Précédent propriétaire : TECHNICOLOR DELIVERY TECHNOLOGIES. 390 546 059 RCS Nanterre.
Date de commencement de l’activité : 01/10/2012. Publication légale : Le Journal Spécial des Sociétés Françaises par Action du 11/10/2012. Oppositions : Au fonds vendu pour la validité et pour la correspondance DEVOTEAM 73 Rue ANATOLE FRANCE 92300 LEVALLOIS PERRET. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

03/09/2012

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9850 - 390546059 RCS. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Adresse : 1-5 rue Jeanne d'Arc 92130 Issy-les-Moulineaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

03/08/2012

Bodacc A

Vente et cession : Acheteur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

862 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Capital : 106409205 EUR. Adresse : 1-5 rue Jeanne d'Arc, 92130 Issy-les-Moulineaux.
Date de commencement de l’activité : 01/01/0001. Oppositions : Les créanciers des sociétés scindées pourront former opposition à cette scission dans les conditions et délais prévus par l'article L. 236-21 du Code de Commerce. Descriptif : AVIS DE PROJET DE SCISSION CIRPACK Forme juridique Soci¿t¿ par actions simplifi¿e ¿ associ¿ unique Au capital de 37000 EUR Si¿ge social 1-5 RUE Jeanne d'Arc 92130 ISSY LES MOULINEAUX N¿ RCS 538064627 RCS NANTERRE, est soci¿t¿ b¿n¿ficiaire. TECHNICOLOR DELIVERY TECHNOLOGIES Forme juridique Soci¿t¿ par actions simplifi¿e Au capital de 106409205 EUR Si¿ge social 1-5 RUE Jeanne d'arc 92130 ISSY LES MOULINEAUX N¿ RCS 390546059 RCS NANTERRE, est soci¿t¿ apporteuse. Actif : 7381000 euros Passif : 4210000 euros Actif net apport¿ : 3171000 euros Rapport d'¿change des droits sociaux : En r¿mun¿ration de cet apport, il serait attribu¿ ¿ la soci¿t¿ apporteuse 317 100 actions de 10 euros de nominal cr¿¿es par la soci¿t¿ b¿n¿ficiaire, au titre d'une augmentation de capital de 3 171 000 euros. Date du projet : 25/07/2012 Date du d¿p¿t : 25/07/2012, lieu du d¿p¿t : GTC NANTERRE. Commentaires : Autre achat, apport, attribution.

03/08/2012

Bodacc A

Vente et cession : Acheteur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

863 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Capital : 106409205 EUR. Adresse : 1-5 rue Jeanne d'Arc, 92130 Issy-les-Moulineaux.
Date de commencement de l’activité : 01/01/0001. Oppositions : Les créanciers des sociétés scindées pourront former opposition à cette scission dans les conditions et délais prévus par l'article L. 236-21 du Code de Commerce. Descriptif : AVIS DE PROJET DE SCISSION CIRPACK Forme juridique Soci¿t¿ par actions simplifi¿e ¿ associ¿ unique Au capital de 37000 EUR Si¿ge social 1-5 RUE Jeanne d'Arc 92130 ISSY LES MOULINEAUX N¿ RCS 538064627 RCS NANTERRE, est soci¿t¿ b¿n¿ficiaire. TECHNICOLOR DELIVERY TECHNOLOGIES Forme juridique Soci¿t¿ par actions simplifi¿e Au capital de 106409205 EUR Si¿ge social 1-5 RUE Jeanne d'arc 92130 ISSY LES MOULINEAUX N¿ RCS 390546059 RCS NANTERRE, est soci¿t¿ apporteuse. Actif : 7381000 euros Passif : 4210000 euros Actif net apport¿ : 3171000 euros Rapport d'¿change des droits sociaux : En r¿mun¿ration de cet apport, il serait attribu¿ ¿ la soci¿t¿ apporteuse 317 100 actions de 10 euros de nominal cr¿¿es par la soci¿t¿ b¿n¿ficiaire, au titre d'une augmentation de capital de 3 171 000 euros. Date du projet : 25/07/2012 Date du d¿p¿t : 25/07/2012, lieu du d¿p¿t : GTC NANTERRE. Commentaires : Autre achat, apport, attribution.

09/11/2011

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2084 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Administration : Commissaire aux comptes suppléant : EL NOUCHI Jean-Maurice en fonction le 18 Mai 2011 Commissaire aux comptes titulaire : MAZARS en fonction le 23 Mai 2011 Président : RAHIER Michel en fonction le 31 Octobre 2011. Activité : .
Commentaires : Modification de représentant.

31/07/2011

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2121 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Activité : conception, fabrication, développement et commercialisation d'équipements téléphoniques et de communication en France et dans le monde ainsi que toutes autres activités pouvant s'y rattacher ou concourir à son développement, la production et l'exploitation de films cinématographiques et Audiovisuels.
Commentaires : Modification de l'activité. Date de commencement de l’activité : 18/09/1996.

23/06/2011

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9792 - 390546059 RCS. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Adresse : 1-5 rue Jeanne d'Arc 92130 Issy-les-Moulineaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2010.

26/05/2011

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1536 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Administration : Commissaire aux comptes titulaire : MAZARS ET GUERARD modification le 23 Février 2007 Président : LAPLANCHE Georges en fonction le 30 Juin 2009 Commissaire aux comptes suppléant : EL NOUCHI Jean-Maurice en fonction le 18 Mai 2011. Activité : .
Commentaires : Modification de représentant.

04/05/2011

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1725 - 390 546 059 RCS Nanterre. TECHNICOLOR DELIVERY TECHNOLOGIES. Forme : Société par actions simplifiée. Capital : 106409205 EUR. Activité : .
Commentaires : Modification du nom, nom d'usage, prénom ou de la dénomination. Modification du capital.

19/05/2010

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10391 - 390546059 RCS. THOMSON TELECOM. Forme : Société par actions simplifiée. Adresse : 1-5 rue Jeanne d'Arc 92130 Issy-les-Moulineaux. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

24/02/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2994 - 390 546 059 RCS Nanterre. THOMSON TELECOM. Forme : Société par actions simplifiée.
Adresse du siège social : 1-5 rue Jeanne d'Arc, 92130 Issy-les-Moulineaux.
Commentaires : Modification de l'adresse du siège.

10/02/2010

JAL

Head Office Transfer

LES PETITES AFFICHES


Date de décision : 14/12/2009
Transfert du siège social de la société 390546059 -  THOMSON TELECOM
Adresse du nouveau siège : 1 5 RUE JEANNE D ARC, 92130 ISSY LES MOULINEAUX
Ancienne localisation : 46 QUAI ALPHONSE LE GALLO, 92100 BOULOGNE BILLANCOURT

31/01/2010

Bodacc A

Vente et cession : Vendeur

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1375 - 508 823 747 RCS Nanterre. ATLINKS EUROPE. Forme : Société par actions simplifiée. Capital : 37000 EUR. Adresse : 30 avenue George V, 75008 Paris.
Origine du fonds : Achat d'un fonds de commerce. Etablissement : Etablissement principal. Activité : la branche complète et autonome constituée de son activité de commercialisation de téléphones résidentiels hors téléphones Ip. Adresse : 1 rue Jeanne d'Arc, 92130 Issy-les-Moulineaux.
Précédent propriétaire : THOMSON TELECOM. 390 546 059 RCS Nanterre.
Date de commencement de l’activité : 01/01/0001. Publication légale : Les Petites Affiches du 15/01/2010. Oppositions : Au fonds vendu pour la validité et pour la correspondance Séquestre Juridique de l'Ordre des Avocats 11 Place Dauphine 75053 PARIS RP SP. Descriptif : Fonds acquis par achat au prix stipulé de 5500000 Euros. Commentaires : Achat d'un fonds par une personne morale (insertion provisoire).

15/01/2010

JAL

Activity or goodwill cession

LES PETITES AFFICHES


Date de décision : 14/01/2010
Cédant : 390546059 - THOMSON TELECOM, 46 QUAI ALPHONSE LE GALLO, 92100 BOULOGNE BILLANCOURT
Cessionnaire : 508823747 - VERDOSO INDUSTRY 1, 30 AV GEORGE V, 75008 PARIS 8
Prix de vente : 5039000 €
Eléments corporels : 461000 €

13/12/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1988 - 390 546 059 RCS Nanterre. THOMSON TELECOM. Forme : Société par actions simplifiée. Capital : 136409205 EUR.
Commentaires : Modification du capital.

16/11/2009

JAL

Appointment of the social representative

AFFICHES PARISIENNES ET DEPARTEMENTALES


Société faisant objet d'une nomination : 422582072 - SOC COLL RECYCL EQUIP ELECTR ELECTRON, SCRELEC, 8 RUE EDOUARD NAUD, 92130 ISSY LES MOULINEAUX
Nominé :
En la fonction de : Administrateur

31/07/2009

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

7598 - 390546059 RCS. THOMSON TELECOM. Forme : Société par actions simplifiée. Adresse : 46 quai Alphonse le Gallo 92100 Boulogne-Billancourt. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

08/07/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3583 - 390 546 059 RCS Nanterre. THOMSON TELECOM. Forme : Société par actions simplifiée. Administration : Commissaire aux comptes titulaire : MAZARS ET GUERARD modification le 23 Février 2007. Commissaire aux comptes suppléant : DE CAMBOURG Patrick modification le 23 Février 2007. Président : LAPLANCHE Georges en fonction le 30 Juin 2009.
Commentaires : Modification de représentant.

12/08/2008

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

6278 - 390546059 RCS. THOMSON TELECOM. Forme : Société par actions simplifiée. Adresse : 46 quai Alphonse le Gallo 92100 Boulogne-Billancourt. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

26/10/2007

Bodacc C

Avis de dépôt des comptes

5456 - 390 546 059. RCS Nanterre THOMSON TELECOM. Forme: Société par actions simplifiée. Adresse du siège social: 46 quai Alphonse le Gallo 92100 Boulogne-Billancourt. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

25/09/2006

Bodacc C

Avis de dépôt des comptes

3202 - RCS Nanterre B 390 546 059. RC 00-B 357. THOMSON TELECOM. Forme: SOCIETE PAR ACTIONS SIMPLIFIEE - SAS. Adresse du siège social: 46, quai Alphonse le Gallo,92100 Boulogne-Billancourt. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

05/09/2006

Bodacc B

Modifications et mutations diverses

3692 - RCS Nanterre B 390 546 059. RC 00-B 357. THOMSON TELECOM. Forme : S.A.S. Commentaires : modification survenue sur l'administration. Administration : modification du président : THOMSON, représentée par DUNOGUE (Jacques). Commissaire aux comptes titulaire partant : BARBIER FRINAULT & AUTRES. Modification d'un commissaire aux comptes titulaire : MAZARS ET GUERARD. Nomination d'un commissaire aux comptes suppléant : DE CAMBOURG (Patrick).

16/02/2006

Bodacc C

Avis de dépôt des comptes

2903 - RCS Nanterre B 390 546 059. RC 00-B 357. THOMSON TELECOM. Forme: SOCIETE PAR ACTIONS SIMPLIFIEE. Adresse du siège social: 46, quai Alphonse le Gallo,92100 Boulogne-Billancourt. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

15/12/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 390546059 RC 00-B 357 THOMSON TELECOM. Forme : S.A.S. Commentaires : modification survenue sur l'adresse de l'établissement principal Etablissement principal: Adresse : 46 quai Alphonse-le-Gallo, 92100 Boulogne- Billancourt.

03/02/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 390546059 RC 00-B 357 THOMSON TELECOM. Forme : S.A.S. Commentaires : modification survenue sur la dénomination et l'administration. Administration : modification du président : THOMSON MULTIMEDIA, représentée par LESCUYER (Ghislain). Nomination d'un directeur général : FABRE (Bruno).

10/08/2001

Bodacc B

Modifications et mutations diverses

RCS Versailles B 390546059 RC 01-B 1811 ATLINKS. Forme : S.A.S. Adresse du siège social : 46 quai Alphonse-Le Gallo, 92100 Boulogne-Billancourt Etablissement principal: Activité : conception, fabrication, développement, commercialisation d'équipement téléphonique, de communication, tant en France qu'à l'étranger, ainsi que toutes activités pouvant s'y rattacher ou concourir à leur développement. Adresse : 41 boulevard de la République, 78400 Chatou. Commentaires : transfert de l'établissement principal de 32 avenue Kléber, 92-Colombes. Date d'effet : 23 juillet 2001.

03/08/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 390546059 RC 00-B 357 ATLINKS. Forme : S.A.S. Capital : 130 037 460 euros. Commentaires : modification survenue sur le capital (diminution).

06/02/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 390546059 RC 00-B 357 ATLINKS. Forme : S.A.S. Capital : 866 916 400 F. Activité : toute activité strictement limitée à la gestion de son patrimoine. Adresse du siège social : 46 quai Alphonse-Le Gallo, 92100 Boulogne- Billancourt. Administration : président : THOMSON MULTIMEDIA, représentée par ARRAS (Alar). Commissaire aux comptes titulaire : BARBIER FRINAULT ET AUTRES. Commissaire aux comptes suppléant : MAZARS ET GUERARD. Commentaires : cette société transfère son siège du 12 rue de la Baume, 75008 Paris. Ancien RC : 93-B 2220. Date d'effet : 1er janvier 2000.

19/09/1999

Bodacc B

Modifications et mutations diverses

RCS Paris B 390546059 RC 93-B 2220 OTALEC. Forme : S.A.S Nom commercial: Otalec. Commentaires : modification survenue sur la forme juridique et l' administration. Administration : modification du président : MAUX, née JAMEZ (Nicole). Administrateurs partants : COMPAGNIE IMMOBILIERE MERIDIONALE-C.I.M. STE IMMOBILIERE KLEBER LAURISTON-S.I.K.L. COMPAGNIE GENERALE D'ELECTRICITE-C.G.E.

20/06/1999

Bodacc B

Modifications et mutations diverses

RCS Paris B 390546059 RC 93-B 2220 OTALEC. Forme : S.A Nom commercial: Otalec. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : MENNESSON (André). Nomination du commissaire aux comptes titulaire : AUDITEURS REVISEURS COMMISSAIRES AUX COMPTES ASSOCIES S.A.R. L. Commissaire aux comptes suppléant partant : COMPTA SUD. Nomination du commissaire aux comptes suppléant : GIORDANO (Michel).

26/10/1997

Bodacc B

Modifications et mutations diverses

RCS Paris B 390 546 059 RC 93-B 2220 OTALEC. Forme : S.A Nom commercial: Otalec. Commentaires : modification survenue sur l'administration. Administration : nomination d'un administrateur : CENTRE D'EXPERTISE INTERNATIONAL. Modification d' administrateurs : COMPAGNIE IMMOBILIERE MERIDIONALE-C.I.M. S.A. STE IMMOBILIERE KLEBER LAURISTON-S.I.K.L. Administrateur partant : STE FINANCIERE ET IMMOBILIERE DE CONTROLE ET DE GESTION-SOFICIM.

27/10/1996

Bodacc B

Modifications et mutations diverses

RCS Paris B 390 546 059 RC 93-B 2220 OTALEC. Forme : S.A. Capital : 250 000 F Nom commercial: Otalec. Adresse du siège social : 12 rue de la Baume 75008 Paris. Administration : P.-D.G. : MAUX, née JAMEZ (Nicole). Administrateurs : COMPAGNIE IMMOBILIERE MERIDIONALE-C.I.M. S.A. STE FINANCIERE ET IMMOBILIERE DE CONTROLE ET DE GESTION-SOFICIM STE IMMOBILIERE KLEBER LAURISTON-S.I.K.L. Commissaire aux comptes titulaire : MENNESSON (André). Commissaire aux comptes suppléant : COMPTA SUD Etablissement principal: Activité : activité strictement limitée à la gestion de son patrimoine. Adresse : 12 rue de la Baume 75008 Paris. Commentaires : modification survenue sur l'activité, la prise d'activité, l' administration et la date de début d' activité Date de début d'activité: 18 septembre 1996.

02/10/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Paris B 390 546 059 RC RC 93- B 2220 OTALEC. Forme : S.A Nom commercial: Otalec. Administration : président- directeur général : DE LOPPINOT ( Thierry) Administrateurs : COMPAGNIE IMMOBILIERE MERIDIONALE C.I.M. S.A. SOCIETE FINANCIERE ET IMMOBILIERE DE CONTROLE ET DE GESTION SO.F.I.C.IM. SOCIETE IMMOBILIERE KLEBER-LAURISTON S. I.K.L. Commissaire aux comptes titulaire : MENNESSON (André). Commissaire aux comptes suppléant : COMPTA SUD. Commentaires : modification survenue sur l'administration.

 

Company events history

Date

Description

21/02/2018

Bodacc B: Various editing or changing

19/02/2018

Amendment

19/02/2018

New chairman (CEO, CoB)

16/02/2018

Legal Gazette: Resignation / Revocation of the social representative

09/02/2018

Legal Gazette: Appointment of the social representative

08/12/2017

Capital increase

08/12/2017

Audit or Management Report

08/12/2017

Articles of association

08/12/2017

Amendment

08/12/2017

Fund deposit certificate

29/11/2017

Legal Gazette: Modification of the share capital

04/08/2017

Update of participations in other companies

04/08/2017

Disengagement in other companies

07/07/2017

Bodacc C : Deposit accounts notice

28/06/2017

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

22/03/2017

Continuation of business despite loss of equity

22/03/2017

Amendment

25/01/2017

Bodacc B: Various editing or changing

20/01/2017

Minutes of general meeting of shareholders

20/01/2017

Capital increase

20/01/2017

Audit or Management Report

20/01/2017

Updated articles of association

31/12/2016

New accounts available

30/12/2016

Legal Gazette: Modification of the share capital

29/07/2016

Bodacc C : Deposit accounts notice

27/07/2016

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

16/06/2016

Legal Gazette: Continuation of activity

31/12/2015

New accounts available

04/12/2015

Disengagement in other companies

21/09/2015

Updated articles of association

18/07/2015

Bodacc C : Deposit accounts notice

04/07/2015

Invalid balance sheet

04/04/2015

Update of participations in other companies

03/04/2015

New subsidiarie(s) detected

16/01/2015

Bodacc B: Various editing or changing

08/01/2015

Reconstitution of net assets

08/01/2015

Capital reduction

08/01/2015

Capital increase

08/01/2015

Audit or Management Report

08/01/2015

Amendment

08/01/2015

Updated articles of association

06/12/2014

Disengagement of the group

06/12/2014

New subsidiarie(s) detected

06/12/2014

New parent detected

31/07/2014

Bodacc C : Deposit accounts notice

12/07/2014

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

04/07/2014

Amendment

04/07/2014

Continuation of business despite loss of equity

06/06/2014

Legal Gazette: Continuation of activity

31/12/2013

New accounts available

31/08/2013

Invalid balance sheet

22/07/2013

Bodacc C : Deposit accounts notice

07/07/2013

Bodacc B: Various editing or changing

28/06/2013

Updated articles of association

28/06/2013

Minutes of general meeting of shareholders

28/06/2013

Continuation of business despite loss of equity

28/06/2013

Capital reduction

28/06/2013

Reconstitution of net assets

22/05/2013

Legal Gazette: Modification of the share capital

22/05/2013

Other modification of Establishment

07/12/2012

New subsidiarie(s) detected

30/11/2012

Invalid balance sheet

25/10/2012

Bodacc A : Sale and transfer

12/10/2012

Partial contribution

12/10/2012

Minutes of general meeting of shareholders

12/10/2012

Declaration of conformity

03/09/2012

Bodacc C : Deposit accounts notice

03/08/2012

Minutes of general meeting of shareholders

03/08/2012

Continuation of business despite loss of equity

03/08/2012

Capital increase

03/08/2012

Bodacc A : Sale and transfer

03/08/2012

Reconstitution of net assets

25/07/2012

Partial contribution

08/06/2012

Amendment

09/11/2011

Bodacc B: Various editing or changing

04/11/2011

Disengagement of the group

04/11/2011

Disengagement in other companies

31/10/2011

New chairman (CEO, CoB)

31/10/2011

Minutes of general meeting of shareholders

31/07/2011

Bodacc B: Various editing or changing

22/07/2011

Change to corporate purpose

22/07/2011

Minutes of general meeting of shareholders

22/07/2011

Updated articles of association

01/07/2011

Closure of Establishment

30/06/2011

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

23/06/2011

Bodacc C : Deposit accounts notice

26/05/2011

Bodacc B: Various editing or changing

18/05/2011

New auditor

18/05/2011

Amendment

04/05/2011

Bodacc B: Various editing or changing

26/04/2011

Amendment

26/04/2011

Capital increase

26/04/2011

New company name

26/04/2011

Updated articles of association

26/04/2011

Capital reduction

15/04/2011

Modification to Company Identifier

15/04/2011

Update of Company Name

31/12/2010

New accounts available

12/11/2010

New subsidiarie(s) detected

12/11/2010

New parent detected

21/10/2010

Collection of preferential rights activated for this company

19/05/2010

Bodacc C : Deposit accounts notice

24/02/2010

Bodacc B: Various editing or changing

11/02/2010

Registered office transferred inside jurisdiction of the Commercial Court

11/02/2010

Minutes of general meeting of shareholders

11/02/2010

Updated articles of association

10/02/2010

Legal Gazette: Head Office Transfer

31/01/2010

Bodacc A : Sale and transfer

15/01/2010

Legal Gazette: Activity or goodwill cession

31/12/2009

New accounts available

14/12/2009

Transfer of Establishment

14/12/2009

Update of Company Head Office Identifier

13/12/2009

Bodacc B: Various editing or changing

01/12/2009

Capital increase

01/12/2009

Declaration of conformity

01/12/2009

Minutes of general meeting of shareholders

01/12/2009

Partial contribution

01/12/2009

Updated articles of association

08/10/2009

Audit or Management Report

29/09/2009

Partial contribution

26/08/2009

Amendment

26/08/2009

Application and court order

26/08/2009

Application and court order

31/07/2009

Bodacc C : Deposit accounts notice

08/07/2009

Bodacc B: Various editing or changing

30/06/2009

Appointment/resignation of company officers

30/06/2009

Changes to the Board of Directors

30/06/2009

Legal Gazette: Appointment of the social representative

30/06/2009

Minutes of general meeting of shareholders

30/06/2009

Minutes of general meeting of shareholders

30/06/2009

Private document

30/06/2009

New chairman (CEO, CoB)

12/08/2008

Bodacc C : Deposit accounts notice

13/12/2007

Amendment

13/12/2007

Amendment

13/12/2007

Minutes of general meeting of shareholders

13/12/2007

Private document

31/12/2006

New accounts available

21/08/2006

New auditor

21/08/2006

Private document

21/08/2006

Minutes of general meeting of shareholders

21/08/2006

Appointment/resignation of company officers

21/08/2006

Amendment

19/01/2006

Amendment

19/01/2006

Minutes of general meeting of shareholders

19/01/2006

Private document

31/12/2005

New accounts available

31/12/2004

New accounts available

22/01/2004

Updated articles of association

22/01/2004

Private document

22/01/2004

Minutes of general meeting of shareholders

22/01/2004

Changes to the Board of Directors

22/01/2004

Appointment/resignation of company officers

22/01/2004

Amendment

22/01/2004

New company name

31/12/2003

New accounts available

13/12/2001

Audit or Management Report

13/12/2001

Private document

19/07/2001

Updated articles of association

19/07/2001

Amendment

19/07/2001

Conversion of equity to euro

19/07/2001

Capital reduction

19/07/2001

Private document

19/07/2001

Minutes of general meeting of shareholders

10/03/2000

Appointment/resignation of company officers

10/03/2000

Change to corporate purpose

10/03/2000

Minutes of general meeting of shareholders

10/03/2000

Private document

10/03/2000

Updated articles of association

10/03/2000

Amendment

19/01/2000

Registration after transfer

19/01/2000

Registered office transferred outside jurisdiction of the Commercial Court

19/01/2000

Private document

19/01/2000

Partial contribution

19/01/2000

New company name

19/01/2000

Updated articles of association

19/01/2000

Minutes of general meeting of shareholders

19/01/2000

Capital increase

19/01/2000

Audit or Management Report

19/01/2000

Appointment/resignation of company officers

19/01/2000

Amendment

19/01/2000

New auditor

23/12/1999

Private document

23/12/1999

Audit or Management Report

10/12/1999

Audit or Management Report

10/12/1999

Private document

05/11/1999

Partial contribution

05/11/1999

Planned merger

05/11/1999

Private document

03/09/1999

Audit or Management Report

03/09/1999

Minutes of general meeting of shareholders

03/09/1999

New auditor

03/09/1999

New legal form – new category

03/09/1999

New legal form – no new category

03/09/1999

Private document

03/09/1999

Updated articles of association

03/09/1999

Appointment/resignation of company officers

07/06/1999

Private document

07/06/1999

New auditor

07/06/1999

Minutes of general meeting of shareholders

07/06/1999

Change to corporate purpose

07/06/1999

Appointment/resignation of company officers

07/06/1999

Updated articles of association

01/01/1999

Application and court order

01/01/1999

Appointment/resignation of company officers

15/10/1998

Amendment

15/10/1998

Appointment/resignation of company officers

15/10/1998

Minutes of Board meeting

15/10/1998

Private document

13/10/1997

Minutes of Board meeting

13/10/1997

Changes to the Board of Directors

13/10/1997

Appointment/resignation of company officers

13/10/1997

Private document

16/04/1997

Appointment/resignation of company officers

16/04/1997

Private document

16/04/1997

Minutes of general meeting of shareholders

16/04/1997

Changes to the Board of Directors

14/10/1996

Amendment

14/10/1996

Changes to the Board of Directors

14/10/1996

Minutes of Board meeting

14/10/1996

Appointment/resignation of company officers

09/09/1996

Changes to the Board of Directors

09/09/1996

Appointment/resignation of company officers

09/09/1996

Amendment

09/09/1996

Minutes of Board meeting

10/05/1996

Amendment

10/05/1996

Minutes of Board meeting

10/05/1996

Minutes of general meeting of shareholders

05/02/1993

Minutes of general meeting of shareholders

05/02/1993

Minutes of Board meeting

05/02/1993

Fund deposit certificate

05/02/1993

Declaration of conformity

05/02/1993

Company formation

05/02/1993

Articles of association

05/02/1993

Appointment/resignation of company officers

05/02/1993

Private document

 

Establishment events history

Date

Description

26/03/2017

Update of phone numbers

07/02/2015

Update of phone numbers

19/12/2014

Modification of Head office

22/02/2014

Update of phone numbers

14/08/2013

Update of phone numbers

22/05/2013

Update of Establishment Workforce

01/02/2012

Update of phone numbers

01/07/2011

Modification of Head office

01/07/2011

Update of Establishment Workforce

15/04/2011

Update of Establishment Workforce

26/04/2010

Update of phone numbers

14/12/2009

Formation of Head office (after transfer)

 

 

Financial

 

Synthesized Accounts

Annual Accounts

31/12/2016

31/12/2015

31/12/2013

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

27/06/2017

26/07/2016

11/07/2014

Activity Code

4652Z

4652Z

4652Z

Employees

136

143

144

 

Active account

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

164,962,899

-3.8%

171,421,922

384.1%

35,410,000

29,844

552650.6%

Intangible assets

128,250,463

-0.2%

128,455,877

356721.9%

36,000

0

0%

Tangible assets

7,366,964

8.8%

6,773,766

427.1%

1,285,000

9,403

78247.0%

Financial assets

29,345,472

-18.9%

36,192,280

6.2%

34,089,000

2,849

1029927.1%

Net current assets

279,319,484

-4.2%

291,599,714

47.6%

197,603,000

430,922

64719.0%

Stocks

25,767,465

-8.5%

28,167,882

47.7%

19,068,000

35,207

73088.5%

Advanced payments

61,664

0%

61,664

-90.8%

669,000

0

0%

Receivables

252,154,645

-3.9%

262,283,832

49.3%

175,706,000

188,347

133777.7%

Securities and cash

1,335,710

23.0%

1,086,336

-49.7%

2,160,000

80,793

1553.2%

Prepaid expenses

-

-

-

-

-

18

-

Accounts of regularization

43,044

0%

0

0%

0

0

0%

Total Assets

444,325,427

-4.0%

463,021,635

98.7%

233,013,000

502,291

88359.8%

 

Passive Account

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Shareholders' equity

-36,741,386

-323.2%

16,462,391

542.1%

-3,724,000

176,092

-20964.9%

Share capital

57,000,000

58.3%

36,000,000

-60.3%

90,732,000

37,000

153954.1%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

40,748,980

55.1%

26,273,913

60.8%

16,341,000

0

0%

Liabilities

440,317,833

4.8%

420,285,239

90.7%

220,397,000

248,929

176784.9%

Financial liabilities

90,415,569

-28.6%

126,719,672

128.4%

55,481,000

11,303

799825.4%

Advanced payments received

100,032

-88.1%

844,066

490.3%

143,000

0

0%

Trade account payables

312,046,912

21.6%

256,615,228

89.5%

135,404,000

80,569

387203.9%

Tax and social liabilities

23,287,476

39.5%

16,693,929

-17.8%

20,318,000

77,509

29945.1%

Other debts and fixed assets liabilities

12,251,456

-20.8%

15,465,974

635.1%

2,104,000

4,687

261292.3%

Account regularization

2,216,388

-43.8%

3,946,463

-43.2%

6,948,000

0

0%

Total liabilities

444,325,427

-4.0%

463,021,636

98.7%

233,015,000

504,101

88042.1%

Results

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Sales of Goods

783,274,516

15.9%

675,895,484

22.5%

551,923,000

824,509

94898.9%

Net turnover

762,552,268

16.9%

652,353,239

22.0%

534,558,000

807,334

94353.1%

of which net export turnover

721,406,910

17.6%

613,192,405

30.0%

471,549,000

0

0%

Operating charges

857,844,531

20.1%

714,111,162

18.2%

604,343,000

799,951

107137.1%

Operating profit/loss

-74,570,015

-95.1%

-38,215,678

27.1%

-52,420,000

20,462

-364531.7%

Financial income

14,289,372

-50.0%

28,589,218

242.5%

8,347,000

169

8455149.7%

Financial charges

53,821,442

75.1%

30,731,248

252.3%

8,722,000

748

7195279.9%

Financial profit/loss

-39,532,070

-1745.5%

-2,142,030

-471.2%

-375,000

0

0%

Pretax net operating income

-114,102,085

-182.7%

-40,357,708

23.6%

-52,795,000

21,056

-541998.2%

Extraordinary income

57,728,503

3152.8%

1,774,708

-97.6%

74,485,000

0

0%

Extraordinary charges

22,046,340

146.1%

8,958,845

-88.1%

75,121,000

203

10860166.0%

Extraordinary profit/loss

35,682,163

596.7%

-7,184,137

-1029.6%

-636,000

0

0%

Net result

-74,017,545

-73.9%

-42,559,209

13.3%

-49,091,000

18,743

-395007.7%

 

Accounts - Active

Normal Account

31/12/2016

31/12/2015

31/12/2013

Months

12

12

12

Grand Total - Active Accounts (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Grand Total (I to VI)

Net

444,325,427

-4.0%

463,021,635

98.7%

233,013,000

Gross

CO

515,686,740

-20.8%

651,332,503

55.0%

420,345,000

Amortisation

1A

71,361,312

-62.1%

188,310,868

0.5%

187,332,000

Non declared distributed capital (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

Gross

AA

0

0%

0

0%

0

Active fixed asset (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total Active fixed asset (II)

Net

164,962,899

-3.8%

171,421,922

384.1%

35,410,000

Gross

BJ

230,405,097

-35.4%

356,859,807

66.0%

214,956,000

Amortisation

BK

65,442,198

-64.7%

185,437,885

3.3%

179,546,000

Intangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Start-up cost

Net

0

0%

0

0%

0

Gross

AB

0

0%

0

0%

0

Amortisation

AC

0

0%

0

0%

0

R&D expenses

Net

0

0%

0

0%

0

Gross

CX

0

0%

0

0%

27,000

Amortisation

CQ

0

0%

0

0%

27,000

Distributorships, patents

Net

0

0%

0

0%

0

Gross

AF

9,205

0%

9,205

2.3%

9,000

Amortisation

AG

9,205

0%

9,205

2.3%

9,000

Goodwill

Net

128,175,932

0.9%

127,041,337

0%

0

Gross

AH

128,175,932

-56.2%

292,751,757

76.7%

165,710,000

Amortisation

AI

0

0%

165,710,420

0.0%

165,710,000

Other intangible fixed assets

Net

74,531

-94.7%

1,414,540

3829.3%

36,000

Gross

AJ

9,698,841

-9.6%

10,731,671

15.4%

9,301,000

Amortisation

AK

9,624,310

3.3%

9,317,132

0.6%

9,265,000

Pre-payments and downpayments

Net

0

0%

0

0%

0

Gross

AL

0

0%

0

0%

0

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible asset

Net

128,250,463

-0.2%

128,455,877

356721.9%

36,000

Tangible fixed assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Lands

Net

0

0%

0

0%

0

Gross

AN

0

0%

0

0%

0

Amortisation

AO

0

0%

0

0%

0

Buildings

Net

0

0%

0

0%

0

Gross

AP

0

0%

0

0%

0

Amortisation

AQ

0

0%

0

0%

0

Plant

Net

3,830,581

31.5%

2,912,256

131.3%

1,259,000

Gross

AR

19,127,167

90.2%

10,056,508

85.0%

5,436,000

Amortisation

AS

15,296,586

114.1%

7,144,253

71.0%

4,177,000

Other tangible fixed assets

Net

42,294

86214.3%

49

-98.8%

4,000

Gross

AT

108,120

97.0%

54,889

-0.2%

55,000

Amortisation

AU

65,827

20.0%

54,840

7.5%

51,000

Fixed assets in construction

Net

3,494,089

-9.5%

3,861,461

17452.1%

22,000

Gross

AV

3,494,089

-9.5%

3,861,461

17452.1%

22,000

Amortisation

AW

0

0%

0

0%

0

Advances and payments on account

Net

0

0%

0

0%

0

Gross

AX

0

0%

0

0%

0

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible asset

Net

7,366,964

8.8%

6,773,766

427.1%

1,285,000

Financial assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Associates at equity

Net

0

0%

0

0%

0

Gross

CS

0

0%

0

0%

0

Amortisation

CT

0

0%

0

0%

0

Other participations

Net

28,709,694

-19.0%

35,423,200

6.2%

33,357,000

Gross

CU

69,155,963

79.0%

38,625,235

14.7%

33,664,000

Amortisation

CV

40,446,269

1163.1%

3,202,035

943.0%

307,000

Inter-company receivables

Net

0

0%

0

0%

0

Gross

BB

0

0%

0

0%

0

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

0

0%

0

0%

0

Gross

BD

0

0%

0

0%

0

Amortisation

BE

0

0%

0

0%

0

Loans

Net

0

0%

0

0%

0

Gross

BF

0

0%

0

0%

0

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

635,778

-17.3%

769,080

5.1%

732,000

Gross

BH

635,778

-17.3%

769,080

5.1%

732,000

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial assets

Net

29,345,472

-18.9%

36,192,280

6.2%

34,089,000

Current Assets (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total Current Assets

Net

279,319,484

-4.2%

291,599,714

47.6%

197,603,000

Gross

CJ

285,238,599

-3.1%

294,472,697

43.4%

205,389,000

Amortisation

CK

5,919,114

106.0%

2,872,983

-63.1%

7,786,000

Stocks

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Raw materials

Net

0

0%

0

0%

0

Gross

BL

0

0%

0

0%

0

Amortisation

BM

0

0%

0

0%

0

Work in progress (goods)

Net

0

0%

0

0%

497,000

Gross

BN

0

0%

0

0%

497,000

Amortisation

BO

0

0%

0

0%

0

Work in progress (services)

Net

1,018,107

46.3%

695,732

0%

0

Gross

BP

1,018,107

46.3%

695,732

0%

0

Amortisation

BQ

0

0%

0

0%

0

Semi-finished and finished products

Net

23,950,892

-9.1%

26,347,912

45.6%

18,096,000

Gross

BR

28,139,298

2.0%

27,600,930

19.2%

23,161,000

Amortisation

BS

4,188,406

234.3%

1,253,018

-75.3%

5,065,000

Goods for resale

Net

798,466

-29.0%

1,124,238

136.7%

475,000

Gross

BT

798,466

-29.0%

1,124,238

136.7%

475,000

Amortisation

BU

0

0%

0

0%

0

Sub Total Stocks

Net

25,767,465

-8.5%

28,167,882

47.7%

19,068,000

Advance payments to suppliers

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Advance payments to suppliers

Net

61,664

0%

61,664

-90.8%

669,000

Gross

BV

61,664

0%

61,664

-90.8%

669,000

Amortisation

BW

0

0%

0

0%

0

Debtors

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Trade accounts receivable

Net

224,025,955

-7.1%

241,138,956

58.2%

152,455,000

Gross

BX

225,756,664

-7.0%

242,758,921

56.4%

155,176,000

Amortisation

BY

1,730,709

6.8%

1,619,965

-40.5%

2,721,000

Other debtors

Net

27,485,615

44.2%

19,066,625

-18.0%

23,249,000

Gross

BZ

27,485,615

44.2%

19,066,625

-18.0%

23,249,000

Amortisation

CA

0

0%

0

0%

0

Capital subscribed and called up

Net

0

0%

0

0%

0

Gross

CB

0

0%

0

0%

0

Amortisation

CC

0

0%

0

0%

0

Sub Total debtors

Net

251,511,570

-3.3%

260,205,581

48.1%

175,704,000

Divers

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Investment securities

Net

2,932

0%

2,932

-2.3%

3,000

Gross

CD

2,932

0%

2,932

-2.3%

3,000

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

1,332,778

23.0%

1,083,404

-49.8%

2,157,000

Gross

CF

1,332,778

23.0%

1,083,404

-49.8%

2,157,000

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

1,335,710

23.0%

1,086,336

-49.7%

2,160,000

Prepaid expenses

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Prepaid expenses

Net

643,075

-69.1%

2,078,251

103812.6%

2,000

Gross

CH

643,075

-69.1%

2,078,251

103812.6%

2,000

Amortisation

CI

0

0%

0

0%

0

Equalization accounts (IV to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Expenses of loan issue to be spread

CW3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

Gross

0

0%

0

0%

0

Currency differential gain

CN3

43,044

0%

0

0%

0

Gross

43,044

0%

0

0%

0

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Due within one year

CP

0

0%

0

0%

0

Due after one year

CR

0

0%

0

0%

0

 

Accounts - Passive

Grand Total - Passive Accounts (I to V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Grand Total (I to V)

EE

444,325,427

-4.0%

463,021,636

98.7%

233,015,000

Shareholder Equity (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total shareholders' equity (Total I)

DL

-36,741,386

-323.2%

16,462,391

542.1%

-3,724,000

Equity and shareholders' equity

DA

57,000,000

58.3%

36,000,000

-60.3%

90,732,000

Issue and merger premiums

DB

11,571,366

0%

11,571,366

0.0%

11,571,000

Revaluation differentials

DC

0

0%

0

0%

0

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

1,299,170

0%

1,299,170

0.0%

1,299,000

Statutory or contractual reserve

DE

0

0%

0

0%

0

Special regulated reserves

DF

51,739,588

0%

51,739,588

0%

0

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

Other reserves

DG

0

0%

0

0%

3,756,000

Of which reserve for buying originals works from alive artists

EJ

0

0%

0

0%

0

Profits or losses brought forward

DH

-84,333,964

-101.9%

-41,774,755

32.8%

-62,177,000

Profit or loss for the period

DI

-74,017,545

-73.9%

-42,559,209

13.3%

-49,091,000

Investment grants

DJ

0

0%

0

0%

0

Special tax-allowable reserves

DK

0

0%

186,231

0.1%

186,000

Other capital resources (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total other capital resources (Total II)

DO

0

0%

0

0%

0

Income from participating securities

DM

0

0%

0

0%

0

Conditional loans

DN

0

0%

0

0%

0

Provisions for risks and charges (III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total provisions for risks and charges (Total III)

DR

40,748,980

55.1%

26,273,913

60.8%

16,341,000

Risk provisions

DP

27,106,427

32.5%

20,457,605

72.9%

11,833,000

Reserves for charges

DQ

13,642,553

134.6%

5,816,309

29.0%

4,508,000

Liabilities (IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total Liabilities (Total IV)

EC

440,317,833

4.8%

420,285,239

90.7%

220,397,000

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

0

0%

19,391

0%

0

Sundry loans and financial liabilities

DV

90,415,569

-28.6%

126,700,281

128.4%

55,481,000

Of which participating loans

EI

0

0%

0

0%

0

Advance payments received for current orders

DW

100,032

-88.1%

844,066

490.3%

143,000

Trade accounts payables

DX

312,046,912

21.6%

256,615,228

89.5%

135,404,000

Tax and social security liabilities

DY

23,287,476

39.5%

16,693,929

-17.8%

20,318,000

Fixed asset liabilities

DZ

3,293,260

-5.6%

3,489,485

2290.1%

146,000

Other debts

EA

8,958,196

-25.2%

11,976,396

512.0%

1,957,000

 

Translation loss (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Translation loss (Total V)

ED

0

0%

93

-90.7%

1,000

Equalization accounts

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Deferred income

EB

2,216,388

-43.8%

3,946,463

-43.2%

6,948,000

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

440,217,801

5.0%

419,441,173

0%

0

Of which current bank facilities

EH

0

0%

0

0%

0

 

Result account

1 - Operating result (I-II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Operating result (Total I-II)

GG

-74,570,015

-95.1%

-38,215,678

27.1%

-52,420,000

2 - Financial result (V-VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Financial result (Total V-VI)

GV

-39,532,070

-1745.5%

-2,142,030

-471.2%

-375,000

3 - Pre-tax net operating income result (I to VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Pre-tax net operating income (Total I-II+II-IV+V-VI)

GW

-114,102,085

-182.7%

-40,357,708

23.6%

-52,795,000

4 - Extraordinary result (VII-VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Extraordinary result (Total VII-VIII)

HI

35,682,163

596.7%

-7,184,137

-1029.6%

-636,000

Profit or loss

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Profit or loss

HN

-74,017,545

-73.9%

-42,559,209

13.3%

-49,091,000

Total Income (I+III+V+VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total Income (Total I+III+V+VII)

HL

855,292,391

21.1%

706,259,410

11.3%

634,755,000

Total Charges (Total II+IV+VI+VIII+IX+X)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total Charges (Total II+IV+VI+VIII+IX+X)

HM

929,309,936

24.1%

748,818,619

9.5%

683,846,000

Operating income (I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total operating income (Total I)

FR

783,274,516

15.9%

675,895,484

22.5%

551,923,000

Operating income (details)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sale of goods for resale

FC

46,949,626

187.3%

16,338,879

106.8%

7,899,000

France

FA

4,115,958

-0.2%

4,125,294

0%

0

Export

FB

42,833,669

250.7%

12,213,585

54.6%

7,899,000

Sale of goods produced

FF

685,749,037

22.3%

560,719,180

19.9%

467,646,000

France

FD

10,878,072

58.0%

6,883,846

-66.2%

20,363,000

Export

FE

674,870,965

21.9%

553,835,331

23.8%

447,283,000

Sale of services

FI

29,853,605

-60.4%

75,295,181

27.6%

59,013,000

France

FG

26,151,329

-7.1%

28,151,692

-34.0%

42,646,000

Export

FH

3,702,276

-92.1%

47,143,489

188.0%

16,367,000

Net turnover

FL

762,552,268

16.9%

652,353,239

22.0%

534,558,000

France

FJ

41,145,358

5.1%

39,160,834

-37.8%

63,008,000

Export

FK

721,406,910

17.6%

613,192,405

30.0%

471,549,000

Stocked production

FM

-7,523,044

-2350.6%

334,269

92.1%

174,000

Self-constructed assets

FN

0

0%

0

0%

0

Operating grants

FO

0

0%

1,102,511

0%

0

Release of reserves and provisions

FP

26,091,820

18.1%

22,096,016

24181.3%

91,000

Other income

FQ

2,153,472

22690.5%

9,449

-99.9%

17,100,000

Operating charges (II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total operating charges (Total II)

GF

857,844,531

20.1%

714,111,162

18.2%

604,343,000

Exploitation charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Purchase of goods for resale

FS

-10,873,173

-154.3%

20,030,172

235.6%

5,968,000

Change in stocks of goods for resale

FT

-8,621,232

1.7%

-8,770,183

-304.5%

4,288,000

Purchase of raw materials

FU

593,950,424

30.4%

455,539,028

19.1%

382,611,000

Change in stocks of raw materials

FV

563,218

-98.3%

32,937,193

13170.3%

-252,000

Other external purchases and charges

FW

173,522,651

15.6%

150,051,535

-3.5%

155,418,000

Tax, duty and similar payments

FX

1,924,470

81.7%

1,059,368

-25.9%

1,430,000

Payroll

FY

15,207,045

-0.2%

15,242,173

-3.2%

15,741,000

Social security costs

FZ

7,746,026

5.4%

7,348,599

4.2%

7,054,000

Depreciation

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Depreciation of fixed assets

GA

8,442,530

688.0%

1,071,429

-28.2%

1,492,000

Amortisation of fixed assets

GB

44,708

-92.1%

564,979

0%

0

Depreciation/amortisation of current assets

GC

8,423,945

890.0%

850,909

-77.7%

3,811,000

Provisions for risks and charges

GD

33,763,663

193.9%

11,488,026

28.3%

8,953,000

Other charges

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Other charges

GE

33,750,257

26.4%

26,697,934

49.7%

17,829,000

Operating charges (III-IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Share of joint-venture transferred to other partner(s) (Total III)

GH

0

0%

0

0%

0

Share of joint venture transferred from other partner(s) (Total IV)

GI

0

0%

0

0%

0

Financial income (V)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total financial income (Total V)

GP

14,289,372

-50.0%

28,589,218

242.5%

8,347,000

Share financial income

GJ

3,250,918

15.8%

2,807,830

0%

0

Other investment income & capitalised receivables

GK

963,238

231.4%

290,633

-86.2%

2,108,000

Other interest and similar income

GL

77,158

-75.4%

313,123

0%

0

Released provisions and transferred charges

GM

2,338,060

-5.5%

2,473,387

61734.7%

4,000

Exchange gains

GN

7,659,997

-66.3%

22,704,246

264.1%

6,235,000

Net income from disposal of investment securities

GO

0

0%

0

0%

0

Financial charge (VI)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total financial charge (Total VI)

GU

53,821,442

75.1%

30,731,248

252.3%

8,722,000

Financial reserves and provisions

GQ

39,358,133

914.8%

3,878,380

1163.3%

307,000

Interest and similar charges

GR

7,425,175

251.0%

2,115,502

-22.7%

2,735,000

Exchange losses

GS

7,038,134

-71.5%

24,737,366

335.5%

5,680,000

Net loss from disposal of investment securities

GT

0

0%

0

0%

0

Extraordinary income (VII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total extraordinary income (Total VII)

HD

57,728,503

3152.8%

1,774,708

-97.6%

74,485,000

Extraordinary operating income

HA

15,260,762

28786.5%

52,830

10.1%

48,000

Extraordinary income from capital transactions

HB

40,072,599

0%

0

0%

1,355,000

Released provisions and transferred charges

HC

2,395,143

39.1%

1,721,878

-97.6%

73,082,000

Extraordinary charges (VIII)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total extraordinary charges (Total VIII)

HH

22,046,340

146.1%

8,958,845

-88.1%

75,121,000

Extraordinary operating charges

HE

11,034,111

54.7%

7,134,640

-6.2%

7,607,000

Extraordinary charges from capital transactions

HF

10,013,548

3084.0%

314,496

-99.5%

66,442,000

Extraordinary reserves and provisions

HG

998,681

-33.8%

1,509,709

40.8%

1,072,000

Employee profit sharing (IX)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Employee profit sharing (Total IX)

HJ

-53,921

-121.4%

251,587

5131.7%

-5,000

Tax on profits (X)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Tax on profits (Total X)

HK

-4,348,456

16.9%

-5,234,223

-20.7%

-4,335,000

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Of which equipment leases

HP

0

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

Of which transferred charges

A1

0

0%

0

0%

0

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

Other incomes tax return forms

Fixed Assets

Grand Total Fixed Assets (I to IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Gross value at begin of period

OG

0

0%

0

0%

0

Increasess due to revaluation

OH

0

0%

0

0%

0

Decreasess, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

Decreasess by budget item transfer

OK1

0

0%

0

0%

0

Decreasess by transfers

OK2

185,194,090

3746.5%

4,814,621

0%

0

Gross value at the end of period

OL

230,405,099

-35.4%

356,859,807

0%

0

Research and development Charge (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Gross value at begin of period

CZ

0

0%

0

0%

0

Increasess due to revaluation

KB

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KC

0

0%

0

0%

0

Decreasess by budget item transfer

CO1

0

0%

0

0%

0

Decreasess by transfers

CO2

0

0%

0

0%

0

Gross value at the end of period

DO

0

0%

0

0%

0

Other budget item from Intangible fixed assets (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Gross value at begin of period

KD

303,492,634

73.4%

174,980,320

0%

0

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

557,549

-99.6%

129,012,793

0%

0

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

Decreasess by transfers

LV2

166,166,203

33101.4%

500,480

0%

0

Gross value at the end of period

LW

137,883,980

-54.6%

303,492,633

0%

0

Tangible fixed assets (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Gross value at begin of period

LN

13,972,859

137.8%

5,875,090

0%

0

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

18,089,698

52.0%

11,902,254

0%

0

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

Decreasess by transfers

NG2

9,333,180

145.3%

3,804,484

0%

0

Gross value at the end of period

NH

22,729,377

62.7%

13,972,860

0%

0

Financial assets (Total IV)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Gross value at begin of period

LQ

39,394,315

0.0%

39,379,830

0%

0

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

40,092,134

7549.1%

524,142

0%

0

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

9,694,707

1802.2%

509,657

0%

0

Gross value at the end of period

NK

69,791,742

77.2%

39,394,315

0%

0

 

Reserve for depreciation

Situation and movement of reserve for depreciation - Grand total (I-II-III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Reserve for depreciation value at begin of period

ON

0

0%

0

0%

0

Increases

OP

0

0%

0

0%

0

Decreasess

OQ

0

0%

0

0%

0

Reserve for depreciation value at the end of period

OR

0

0%

0

0%

0

Research and development charge (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

Decreasess by budget item transfer

PD

0

0%

0

0%

0

Other intangible assets (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Reserve for depreciation value at begin of period

PE

0

0%

5,115,511

0%

0

Increases

PF

0

0%

56,437

0%

0

Decreasess

PG

0

0%

0

0%

0

Decreasess by budget item transfer

PH

0

0%

5,171,947

0%

0

Total fixed assets amotisation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Reserve for depreciation value at begin of period

QU

0

0%

5,619,121

0%

0

Increases

QV

0

0%

1,014,990

0%

0

Decreases

QW

0

0%

0

0%

0

Decreasess by budget item transfer

QX

0

0%

6,634,111

0%

0

Movements during period affecting charge allocated over several period

Deferred charges and debt issuance costs

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

Decreasess by budget item transfer

B1

0

0%

0

0%

0

Premium refund of obligations

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Net value at begin of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

Net value at the end of period

SR

0

0%

0

0%

0

 

Provisions included in balance sheet

Grand Total (I-II-III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Value at begining of period

7C

0

0%

0

0%

0

Increases

UB

0

0%

0

0%

0

Decreases

UC

0

0%

0

0%

0

Value at the end of period

UD

0

0%

0

0%

0

Includes Total allocations

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Operating

UE

0

0%

0

0%

0

Financial

UG

0

0%

0

0%

0

Exceptional

UJ

0

0%

0

0%

0

Includes Total Withdrawal

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Operating

UF

0

0%

0

0%

0

Financial

UH

0

0%

0

0%

0

Exceptional

UK

0

0%

0

0%

0

Total regulated provisions (Total I)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Value at begining of period

3Z

0

0%

0

0%

0

Increases

TS

0

0%

0

0%

0

Decreases

TT

0

0%

0

0%

0

Value at the end of period

TU

0

0%

0

0%

0

Total risk and charge provisions (Total II)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Value at begining of period

5Z

0

0%

0

0%

0

Increases

TV

0

0%

0

0%

0

Decreases

TW

0

0%

0

0%

0

Value at the end of period

TX

0

0%

0

0%

0

Total Provision for depreciation (Total III)

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Value at begining of period

7B

0

0%

0

0%

0

Increases

TY

0

0%

0

0%

0

Decreases

TZ

0

0%

0

0%

0

Value at the end of period

UA

0

0%

0

0%

0

 

State deadlines claims and debts at the end of period

State claims

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Gross value

VT

254,521,132

-3.8%

264,672,877

0%

0

1 year at most

VU

254,521,132

-3.8%

264,672,877

0%

0

More than one year

VV

0

0%

0

0%

0

State of loans

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Claims related to holdings (gross)

UL

0

0%

0

0%

0

Claims related to shareholdings (1 year at most)

UM

0

0%

0

0%

0

Loans (gross)

UP

0

0%

0

0%

0

Loans (1 year at most)

UR

0

0%

0

0%

0

Other financial assets (gross)

UT

635,778

-17.3%

769,080

0%

0

Other financial assets (1 year at most)

UV

635,778

-17.3%

769,080

0%

0

Receivables statement of assets

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Customers doubtful or disputed

VA

225,756,664

-7.0%

242,758,921

0%

0

Other claims customer

UX

0

0%

0

0%

0

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

Provision for depreciation previously established

UQ

0

0%

0

0%

0

Personnel and associated accounts

UY

0

0%

0

0%

0

Social Security and other social organizations

UZ

0

0%

0

0%

0

Income taxes

VM

0

0%

0

0%

0

Value added tax

VB

0

0%

0

0%

0

Other taxes and payments assimilated

VN

0

0%

0

0%

0

State and other public - Miscellaneous

VP

27,485,615

44.2%

19,066,625

0%

0

Group and Associates

VC

0

0%

0

0%

0

Accounts receivable (including claims relating to the operation of pension titles)

VR

0

0%

0

0%

0

Prepaid

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Prepaid

VS

643,075

-69.1%

2,078,251

0%

0

State Debt

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Total debt (gross)

VY

440,217,801

5.0%

419,441,173

0%

0

1 year at most

VZ2

440,217,801

5.0%

419,441,173

0%

0

More than 1 year and 5 years at most

VZ3

0

0%

0

0%

0

More than 5 years

VZ4

0

0%

0

0%

0

Details

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

Borrowing & debts to 1 year maximum at the origin (gross)

VG1

0

0%

19,391

0%

0

1 year at most

VG2

0

0%

19,391

0%

0

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

Borrowing & debts to more than 1 year at the origin (gross)

VH1

0

0%

0

0%

0

1 year at most

VH2

0

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

Loans and various financial liabilities (gross)

8A1

0

0%

0

0%

0

1 year at most

8A2

0

0%

0

0%

0

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

312,046,912

21.6%

256,615,228

0%

0

1 year at most

8B2

312,046,912

21.6%

256,615,228

0%

0

More than 1 year and 5 years at most

8B3

312,046,912

21.6%

256,615,228

0%

0

Personnel and associated accounts (gross)

8C1

0

0%

0

0%

0

1 year at most

8C2

0

0%

0

0%

0

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

23,287,476

39.5%

16,693,929

0%

0

1 year at most

8D2

23,287,476

39.5%

16,693,929

0%

0

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

Taxes on profits (gross)

8E1

0

0%

0

0%

0

1 year at most

8E2

0

0%

0

0%

0

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

VAT (Gross)

VW1

0

0%

0

0%

0

1 year at most

VW2

0

0%

0

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

Other taxes and assimilated (gross)

VQ1

0

0%

0

0%

0

1 year at most

VQ2

0

0%

0

0%

0

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

3,293,260

-5.6%

3,489,485

0%

0

1 year at most

8J2

3,293,260

-5.6%

3,489,485

0%

0

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

Groups and associates (gross)

VI1

90,415,569

0%

0

0%

0

1 year at most

VI2

90,415,569

0%

0

0%

0

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More than 5 years

V14

0

0%

0

0%

0

Other liabilities (gross)

8K1

8,958,196

-93.5%

138,676,678

0%

0

1 year at most

8K2

8,958,196

-93.5%

138,676,678

0%

0

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

Products in advance (gross)

8L1

2,216,388

-43.8%

3,946,463

0%

0

1 year at most

8L2

2,216,388

-43.8%

3,946,463

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

References

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Loans made during the period

VJ

0

0%

0

0%

0

Debt repaid during the period

VK

0

0%

0

0%

0

 

Table allocation results and other information

Dividends distributed

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Dividends

ZE

0

0%

0

0%

0

Commitments

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Commitments leasing furniture

YQ

0

0%

0

0%

0

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

Other charges Externes

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Subcontracting

YT

0

0%

0

0%

0

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

Staff outside the company

YU

0

0%

0

0%

0

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

Fees, commissions and brokerage

YV

0

0%

0

0%

0

Other accounts

ST

0

0%

0

0%

0

Total Other purchases and external

ZJ

0

0%

0

0%

0

Taxes and Fees

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Business tax

YW

0

0%

0

0%

0

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

Total taxes and fees

YX

0

0%

0

0%

0

VAT

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Amount VAT collected

YY

0

0%

0

0%

0

Total VAT on goods and services

YZ

0

0%

0

0%

0

Average number of employees

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Average number of employees

YP

136

-4.9%

143

-0.7%

144

Groups and Shareholders

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Groups and Shareholders

ZR

0

-

-

-

-

 

Ratios

Synthetic financial performance indicators

31/12/2016

31/12/2015

31/12/2013

Score

Situation

Score

Situation

Score

Situation

Hide AFDCC 2

-

-

-

-

-

-

Description

The AFDCC 2 score uses sectors of activity and company sizes for companies with a turnover of 150 000 to 75 million euros. This calculation allows a classification of the companies in three levels:

-

Healthy: the higher the score value is, the more the company is healthy.

-

Undetermined: it’s impossible to determine the situation.

-

Fragility/Failure: the lower the score value is, the more the company is in danger.

The status are completed which “+/-“ signs.

Hide Conan & Holder

-0.32

100%

-0.71

100%

0.19

0%

Description

The Conan and Holder (1979) is a recommended method for industrial companies with a turnover of 150 000 to 75 million euros. It is based only on a balance sheet. This calculation allows a classification of the most perilous situation (Score lower than 0.002) to the healthiest situation (score greater than 0.16):

-

Healthy situation: companies which maintain or develop their activity level.

-

Situation to monitor: companies which has to follow remedial measures or find a new strategy.

-

Perilous situation: companies which could have important cash difficulties and have a failure risk.

Hide Altman

-

-

-

-

-

-

Description

The Altman score is a method based only on a complete balance sheet, this calculation allows a classification of the companies in three levels:

-

Good shape: companies which have a low risk (with a score value higher than 2.99).

-

Warning signs: companies which should be approached with caution and with a high risk in the next two years for bankruptcy (with a score value between 2.99 and 1.81).

-

Bankruptcy: companies which are in immediate risk (with a score value lower than 1.81).

Structure and Liquidity

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Fixed Asset Financing

0.69

-30.3%

0.99

-13.9%

1.15

3.53

-80.5%

Global Debt

208 days

-10.3%

232 days

56.8%

148 days

98 days

112.2%

Working Capital Fund overall net

-33 days

-3200.0%

-1 days

-104.5%

22 days

82 days

-140.2%

Financial independence

-40.64 %

-412.9%

12.99 %

293.6%

-6.71 %

364.97 %

-111.1%

Solvability

-8.27 %

-332.3%

3.56 %

322.5%

-1.60 %

44.86 %

-118.4%

Capacity debt futures

-

-

84,897.07 %

-

-

2,964.98 %

-

Coverage of current assets by net working capital overall

-24.79 %

-3600.0%

-0.67 %

-104.2%

15.92 %

49.90 %

-149.7%

General Liquidity

0.58

-7.9%

0.63

-

-

0.87

-33.3%

Restricted Liquidity

0.58

-7.9%

0.63

-

-

1.38

-58.0%

Management or rotation

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Need background in operating working capital

-40 days

-1233.3%

-3 days

-127.3%

11 days

29 days

-237.9%

Treasury

1 days

0%

1 days

0%

1 days

24 days

-95.8%

Inventory turnover of goods

-15 days

-141.7%

36 days

111.8%

17 days

42 days

-135.7%

Average length of credit granted to customers

107 days

-20.1%

134 days

27.6%

105 days

65 days

64.6%

Average length of credit obtained suppliers

150 days

5.6%

142 days

59.6%

89 days

54 days

177.8%

Inventory turnover of raw materials in industrial enterprises

0 days

0%

0 days

0%

0 days

0 days

0%

Inventory turnover of intermediate and finished products in the industrial enterprise

3,355 days

-28.1%

4,669 days

-

-

1,331 days

152.1%

Rotation tangible assets

3,354.92 %

-28.1%

4,668.72 %

-

-

1,739.57 %

92.9%

Profitability of the business

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Margin trading

8.71 %

1016.7%

0.78 %

277.3%

-0.44 %

23.03 %

-62.2%

Profitability of the business

-2.41 %

19.9%

-3.01 %

57.1%

-7.02 %

4.09 %

-158.9%

Net profit

-9.71 %

-48.9%

-6.52 %

29.0%

-9.18 %

2.57 %

-477.8%

Growth rate of turnover (excluding VAT)

16.89 %

0%

0.00 %

0%

0.00 %

1.18 %

1331.4%

Rates integration

0.85 %

93.2%

0.44 %

117.7%

-2.49 %

24.98 %

-96.6%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

353.81 %

-54.6%

779.06 %

554.6%

-171.38 %

72.25 %

389.7%

Weight interests

7.06 %

49.9%

4.71 %

189.0%

1.63 %

0.10 %

6960.0%

Return on capital

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Cash flow from the overall profitability

-7.24 %

-34.1%

-5.40 %

-253.0%

3.53 %

3.28 %

-320.7%

Rates of economic profitability

-34.00 %

-142.9%

-14.00 %

80.8%

-73.00 %

13.71 %

-348.0%

Financial profitability

-36,741,386.00 %

-323.2%

16,462,391.00 %

542.1%

-3,724,000.00 %

166,876.00 %

-22117.2%

Return on investment

-37.63 %

-355.6%

-8.26 %

89.4%

-78.00 %

10.29 %

-465.7%

Management intermediate balances

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Turnover

762,552,268

16.9%

652,353,239

22.0%

534,558,000

807,334

94353.1%

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Sales of goods

46,949,626

187.3%

16,338,879

106.8%

7,899,000

-

- Purchase of goods

-10,873,173

-154.3%

20,030,172

235.6%

5,968,000

-

+/- Stock of goods variation

-8,621,232

1.7%

-8,770,183

-304.5%

4,288,000

-

Trading margin

66,444,031 €

1208.2%

5,078,890 €

315.5%

-2,357,000 €

134,755 €

49207.3%

8.71 % CA

1016.7%

0.78 % CA

277.3%

-0.44 % CA

23.94 % CA

-63.6%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Sale of goods produced

715,602,642

12.5%

636,014,361

20.8%

526,659,000

-

+/- Stocked production

-7,523,044

-2350.6%

334,269

92.1%

174,000

-

+ Self-constructed assets

0

0%

0

0%

0

-

Period production

708,079,598 €

11.3%

636,348,630 €

20.8%

526,833,000 €

73,581 €

962213.1%

92.86 % CA

-4.8%

97.55 % CA

-1.0%

98.55 % CA

12.66 % CA

633.5%

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Trading margin

66,444,031

1208.2%

5,078,890

315.5%

-2,357,000

134,755

49207.3%

+ Period Production

708,079,598

11.3%

636,348,630

20.8%

526,833,000

73,581

962213.1%

- Purchase of raw materials

593,950,424

30.4%

455,539,028

19.1%

382,611,000

-

+/- Change in stocks of raw materiels

563,218

-98.3%

32,937,193

13170.3%

-252,000

-

- Other external purchases and charges

173,522,651

15.6%

150,051,535

-3.5%

155,418,000

-

Added value

6,487,336 €

123.7%

2,899,764 €

121.8%

-13,301,000 €

198,744 €

3164.2%

0.85 % CA

93.2%

0.44 % CA

117.7%

-2.49 % CA

24.78 % CA

-96.6%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Added value

6,487,336 €

123.7%

2,899,764 €

121.8%

-13,301,000 €

198,744 €

3164.2%

+ Operating grants

0

0%

1,102,511

0%

0

-

- Tax, duty and similar payments

1,924,470

81.7%

1,059,368

-25.9%

1,430,000

-

- Personal charges

22,953,071

1.6%

22,590,772

-0.9%

22,795,000

-

Gross operating surplus

-18,390,205 €

6.4%

-19,647,865 €

47.6%

-37,526,000 €

25,528 €

-72139.3%

-2.41 % CA

19.9%

-3.01 % CA

57.1%

-7.02 % CA

4.09 % CA

-158.9%

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Gross operating surplus

-18,390,205 €

6.4%

-19,647,865 €

47.6%

-37,526,000 €

25,528 €

-72139.3%

+ Release of reserves and provisions

26,091,820

18.1%

22,096,016

24181.3%

91,000

-

+ Other operating income

2,153,472

22690.5%

9,449

-99.9%

17,100,000

-

- Depreciation/ Amortisation

50,674,846

262.6%

13,975,343

-2.0%

14,256,000

-

- Other charges

33,750,257

26.4%

26,697,934

49.7%

17,829,000

-

Operating result

-74,570,016 €

-95.1%

-38,215,677 €

27.1%

-52,420,000 €

20,786 €

-358851.2%

-9.78 % CA

-66.9%

-5.86 % CA

40.3%

-9.81 % CA

3.23 % CA

-402.8%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Operating result

-74,570,016 €

-95.1%

-38,215,677 €

27.1%

-52,420,000 €

20,786 €

-358851.2%

+/- Result of joint-venture transferred from/to other partners

0

0%

0

0%

0

-

+ Financial income

14,289,372

-50.0%

28,589,218

242.5%

8,347,000

-

- Financial charges

53,821,442

75.1%

30,731,248

252.3%

8,722,000

-

Pre-tax result

-114,102,086 €

-182.7%

-40,357,707 €

23.6%

-52,795,000 €

21,162 €

-539283.8%

-14.96 % CA

-141.7%

-6.19 % CA

37.3%

-9.88 % CA

3.21 % CA

-566.0%

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Extraordinary income

57,728,503

3152.8%

1,774,708

-97.6%

74,485,000

0

0%

- Extraordinary charges

22,046,340

146.1%

8,958,845

-88.1%

75,121,000

-

Extraordinary result

35,682,163 €

596.7%

-7,184,137 €

-1029.6%

-636,000 €

0 €

0%

4.68 % CA

525.5%

-1.10 % CA

-816.7%

-0.12 % CA

0.00 % CA

0%

 

31/12/2016

Variation

31/12/2015

Variation

31/12/2013

Sector Median 2016

Pre-tax result

-114,102,086 €

-182.7%

-40,357,707 €

23.6%

-52,795,000 €

21,162 €

-539283.8%

Extraordinary result

35,682,163 €

596.7%

-7,184,137 €

-1029.6%

-636,000 €

0 €

0%

- Employee profit sharing

-53,921

-121.4%

251,587

5131.7%

-5,000

-

- Tax on profits

-4,348,456

16.9%

-5,234,223

-20.7%

-4,335,000

-

Net result

-74,017,546 €

-73.9%

-42,559,208 €

13.3%

-49,091,000 €

18,829 €

-393204.0%

-9.71 % CA

-48.9%

-6.52 % CA

29.0%

-9.18 % CA

2.58 % CA

-476.4%

 

 

Key Performance Indicators

 

Find below a comparison of the company based on the industry code (primary) with other companies from the same industry. The following analysis has been based on the industry code 4652Z - Wholesale (intercompany trade) of electronic and telecommunications equipment and parts.

Graphical analysis

 

31/12/2016

31/12/2015

31/12/2013

Company Result

762,552,268 €

652,353,239 €

534,558,000 €

Sector Average

8,643,024 €

7,893,591 €

8,218,036 €

 

31/12/2016

31/12/2015

31/12/2013

Company Result

-74,017,545 €

-42,559,209 €

-49,091,000 €

Sector Average

88,043 €

117,203 €

148,491 €

 

31/12/2016

31/12/2015

31/12/2013

Company Result

721,406,910 €

613,192,405 €

471,549,000 €

Sector Average

1,765,209 €

1,531,666 €

1,665,850 €

 

31/12/2016

31/12/2015

31/12/2013

Company Result

444,325,427 €

463,021,636 €

233,015,000 €

Sector Average

4,858,634 €

4,301,614 €

3,770,894 €

 

31/12/2016

31/12/2015

31/12/2013

Company Result

-36,741,386 €

16,462,391 €

-3,724,000 €

Sector Average

1,456,982 €

1,373,490 €

1,438,794 €

 

31/12/2016

31/12/2015

31/12/2013

Company Result

440,317,833 €

420,285,239 €

220,397,000 €

Sector Average

3,156,528 €

2,725,844 €

2,167,566 €

 

31/12/2016

31/12/2015

31/12/2013

Company Result

-40 €

-3 €

11 €

Sector Average

61 €

-637 €

35 €

 

31/12/2016

31/12/2015

31/12/2013

Company Result

-18,390,205 €

-19,647,865 €

-37,526,000 €

Sector Average

323,964 €

282,580 €

267,704 €

Description: https://www.creditsafe.fr/csfr/PdfDelayPixel

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 65.04

UK Pound

1

INR 92.28

Euro

1

INR 80.62

Euro

1

INR 80.05

 

Note : Above are approximate rates obtained from sources believed to be correct

 

 

INFORMATION DETAILS

 

Analysis Done by :

DIV

 

 

Report Prepared by :

TRU

                                                


 

RATING EXPLANATIONS

 

Credit Rating

Explanation

Rating Comments

A++

Minimum Risk

Business dealings permissible with minimum risk of default

A+

Low Risk

Business dealings permissible with low risk of default

A

Acceptable Risk

Business dealings permissible with moderate risk of default

B

Medium Risk

Business dealings permissible on a regular monitoring basis

C

Medium High Risk

Business dealings permissible preferably on secured basis

D

High Risk

Business dealing not recommended or on secured terms only

NB

New Business

No recommendation can be done due to business in infancy stage

NT

No Trace

No recommendation can be done as the business is not traceable

 

NB is stated where there is insufficient information to facilitate rating. However, it is not to be considered as unfavourable.

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors are as follows:

 

·         Financial condition covering various ratios

·         Company background and operations size

·         Promoters / Management background

·         Payment record

·         Litigation against the subject

·         Industry scenario / competitor analysis

·         Supplier / Customer / Banker review (wherever available)

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.