shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0697.675.765
Status:Active
Legal situation: Normal situation
Since June 6, 2018
Start date:June 6, 2018
Name:TECHNIQUES IMAGES
Name in French, since June 6, 2018
Registered seat's address: Rue de Liège 122
4800 Verviers
Since June 6, 2018
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since November 7, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vanberg ,  Frédéric  Since November 7, 2023
Manager (1) Vanberg ,  Frédéric  Since June 6, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 20, 2018
 
 
 

Characteristics

Subject to VAT
Since June 20, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 20, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  74.209  -  Other photographic activities
Since June 20, 2018
VAT 2008  74.201  -  Photographic production, except press photographers' activities
Since June 20, 2018
VAT 2008  77.292  -  Rental and leasing of television sets and other audio-visual equipment
Since June 20, 2018
VAT 2008  90.023  -  Specialised services in sound, image and lighting
Since June 20, 2018
VAT 2008  90.029  -  Other support activities to performing arts
Since June 20, 2018
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since June 20, 2018
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJune 6, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back