Company NameColorama Photodisplay Limited
Company StatusDissolved
Company Number02363811
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(21 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Loris Frizzo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed04 March 2011(21 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2016)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(21 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2016)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Bolton
NationalityBritish
StatusClosed
Appointed04 March 2011(21 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2016)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMarco Pezzana
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed12 October 2011(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 09 August 2016)
RoleDivisional Ceo
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Alexander Fanshawe Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 April 2002)
RoleEmployee Of Colorama Photodisp
Correspondence Address13 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameMrs Suzan Harris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 April 2002)
RoleEmployee Of Colorama Photodisplay
Correspondence Address13 Park Avenue
Solihull
West Midlands
B91 3EJ
Secretary NameMrs Suzan Harris
NationalityBritish
StatusResigned
Appointed07 December 1990(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address13 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameMalcolm Wilding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(13 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Walkers Orchard
Stoneleigh
Coventry
CV8 3JG
Director NameSally Ann Wilding
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(13 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2007)
RoleAccountant
Correspondence Address7 Walkers Orchard
Stoneleigh
Coventry
CV8 3JG
Secretary NameSally Ann Wilding
NationalityBritish
StatusResigned
Appointed12 April 2002(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address7 Walkers Orchard
Stoneleigh
Coventry
CV8 3JG
Director NameSylvester Hank
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2006(17 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address1499 West Laurel Avenue
Gilbert
Arizona 85233
United States
Director NameHayward Richard Pressman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address235 East 72nd Street
New York
New York 10021
United States
Secretary NameSylvester Hank
NationalityAmerican
StatusResigned
Appointed01 September 2006(17 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address1499 West Laurel Avenue
Gilbert
Arizona 85233
United States
Director NameMrs Margaret Crystella Henry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warks
CV13 6LZ
Director NameMr Martin Brian Sandham Henry
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warwickshire
CV13 6LZ
Director NameMr Sean Blair Justin Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameRichard Reiser
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2007)
RoleVp Operations
Correspondence Address1033 East Carla Viste Ct
Gilbert
Arizona 85296
United States
Director NameMr Michael Leslie Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Springs
Kilworth Road
Swinford
Leicestershire
LE17 6HP
Secretary NameMr Sean Blair Justin Henry
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWileman House
65-67 High Street
Ibstock
Leicestershire
LE67 6LH
Director NameFrancesco Bernardi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(21 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU

Contact

Websitecolorama-photo.com
Telephone020 84740246
Telephone regionLondon

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Colorama Photodisplay Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 December 2002Delivered on: 16 December 2002
Satisfied on: 10 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 April 2002Delivered on: 26 April 2002
Satisfied on: 9 June 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 April 2002Delivered on: 26 April 2002
Satisfied on: 28 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 1985Delivered on: 3 August 1989
Satisfied on: 1 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (4 pages)
11 May 2016Application to strike the company off the register (4 pages)
27 November 2015Statement by Directors (1 page)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Solvency Statement dated 27/11/15 (1 page)
27 November 2015Statement by Directors (1 page)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Solvency Statement dated 27/11/15 (1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 1
(4 pages)
27 November 2015Statement of capital on 27 November 2015
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000
(5 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(5 pages)
2 August 2013Termination of appointment of Sean Henry as a director (1 page)
2 August 2013Termination of appointment of Sean Henry as a director (1 page)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Secretary's details changed for Jonathan Bolton on 23 May 2012 (1 page)
23 May 2012Secretary's details changed for Jonathan Bolton on 23 May 2012 (1 page)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 October 2011Termination of appointment of Francesco Bernardi as a director (1 page)
13 October 2011Appointment of Marco Pezzana as a director (2 pages)
13 October 2011Appointment of Marco Pezzana as a director (2 pages)
13 October 2011Termination of appointment of Francesco Bernardi as a director (1 page)
15 September 2011Director's details changed for Mr Sean Blair Justin Henry on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Sean Blair Justin Henry on 15 September 2011 (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 August 2011Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
2 August 2011Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
1 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of Martin Green as a director (3 pages)
20 April 2011Appointment of Francesco Bernardi as a director (3 pages)
20 April 2011Auditor's resignation (1 page)
20 April 2011Termination of appointment of Sean Henry as a secretary (2 pages)
20 April 2011Termination of appointment of Martin Henry as a director (2 pages)
20 April 2011Termination of appointment of Michael Davis as a director (2 pages)
20 April 2011Registered office address changed from 18 Atlas Road Hermitage Industrial Estate Coalville Leicestershire LE67 3FQ on 20 April 2011 (2 pages)
20 April 2011Termination of appointment of Martin Henry as a director (2 pages)
20 April 2011Termination of appointment of Margaret Henry as a director (2 pages)
20 April 2011Termination of appointment of Margaret Henry as a director (2 pages)
20 April 2011Appointment of Loris Frizzo as a director (3 pages)
20 April 2011Registered office address changed from 18 Atlas Road Hermitage Industrial Estate Coalville Leicestershire LE67 3FQ on 20 April 2011 (2 pages)
20 April 2011Appointment of Jonathan Bolton as a secretary (3 pages)
20 April 2011Termination of appointment of Michael Davis as a director (2 pages)
20 April 2011Appointment of Martin Green as a director (3 pages)
20 April 2011Appointment of Loris Frizzo as a director (3 pages)
20 April 2011Appointment of Jonathan Bolton as a secretary (3 pages)
20 April 2011Termination of appointment of Sean Henry as a secretary (2 pages)
20 April 2011Appointment of Francesco Bernardi as a director (3 pages)
20 April 2011Auditor's resignation (1 page)
11 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 April 2008Appointment terminated director hayward pressman (1 page)
10 April 2008Appointment terminated director hayward pressman (1 page)
3 April 2008Registered office changed on 03/04/2008 from unit 18 atlas road hermitage ind estate coalville leicestershire LE67 3FQ (1 page)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Location of register of members (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Registered office changed on 03/04/2008 from unit 18 atlas road hermitage ind estate coalville leicestershire LE67 3FQ (1 page)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: 1-2 vulcan court hermitage industrial estate coalville leicestershire LE67 3FW (1 page)
17 October 2007Registered office changed on 17/10/07 from: 1-2 vulcan court hermitage industrial estate coalville leicestershire LE67 3FW (1 page)
30 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Registered office changed on 17/04/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page)
17 April 2007Location of debenture register (1 page)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Location of debenture register (1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Registered office changed on 22/01/07 from: unit 7 ace business park mackadown lane kitts green birmingham B33 0LD (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: unit 7 ace business park mackadown lane kitts green birmingham B33 0LD (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New director appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Secretary resigned (1 page)
31 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 December 2003Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
3 December 2003Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
1 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Accounting reference date shortened from 12/04/03 to 31/03/03 (1 page)
28 February 2003Accounting reference date shortened from 12/04/03 to 31/03/03 (1 page)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
24 July 2002Accounts for a small company made up to 12 April 2002 (5 pages)
24 July 2002Accounts for a small company made up to 12 April 2002 (5 pages)
2 May 2002Declaration of assistance for shares acquisition (8 pages)
2 May 2002Declaration of assistance for shares acquisition (8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 May 2002Accounting reference date extended from 31/03/02 to 12/04/02 (1 page)
2 May 2002Accounting reference date extended from 31/03/02 to 12/04/02 (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Director resigned (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Particulars of mortgage/charge (7 pages)
26 April 2002Particulars of mortgage/charge (7 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
28 March 2002Return made up to 31/03/02; full list of members (6 pages)
28 March 2002Return made up to 31/03/02; full list of members (6 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 31/03/01; full list of members (6 pages)
28 March 2001Return made up to 31/03/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 June 2000Return made up to 31/03/00; full list of members (6 pages)
1 June 2000Return made up to 31/03/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 26 March 1999 (7 pages)
3 August 1999Accounts for a small company made up to 26 March 1999 (7 pages)
29 March 1999Return made up to 31/03/99; full list of members (6 pages)
29 March 1999Return made up to 31/03/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 27 March 1998 (7 pages)
2 July 1998Accounts for a small company made up to 27 March 1998 (7 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
13 December 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
5 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
3 December 1996Return made up to 07/12/96; no change of members (4 pages)
3 December 1996Return made up to 07/12/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
28 November 1995Return made up to 07/12/95; full list of members (6 pages)
28 November 1995Return made up to 07/12/95; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
14 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1989Incorporation (28 pages)
21 March 1989Incorporation (28 pages)