Company NameColor Box Limited
DirectorsGary Lister and Anne Hewlett Lister
Company StatusActive
Company Number03184178
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Previous NameColour Box Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Gary Lister
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDrakes Meadow Horsham Road
Walliswood
Dorking
Surrey
RH5 5QG
Director NameAnne Hewlett Lister
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address19 Westview Avenue
Whyteleafe
Surrey
CR3 0EQ
Secretary NameMr Gary Lister
NationalityBritish
StatusCurrent
Appointed12 May 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RolePhotography
Country of ResidenceEngland
Correspondence AddressDrakes Meadow Horsham Road
Walliswood
Dorking
Surrey
RH5 5QG
Director NameMichael Clifford Chambers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleEngineer
Correspondence Address3 Highgrove Road
Chatham
Kent
ME5 7QE
Secretary NameMichael Clifford Chambers
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Highgrove Road
Chatham
Kent
ME5 7QE
Director NameMrs Jane Elizabeth Chambers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highgrove Road
Chatham
Kent
ME5 7QE
Director NameSteven Douglas Bannister
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2004)
RoleManagement Consultant
Correspondence Address7 Waters Place
Harrow Road Hempstead
Gillingham
Kent
ME7 3PG
Director NameAndrew Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2004(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2005)
RolePhotography
Correspondence AddressFlat 1 Beech House
18 Shirley Oaks Road
Croydon
Surrey
CR0 8YW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.colorbox.co.uk
Telephone01306 628377
Telephone regionDorking

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £0.01Gary Lister
99.98%
Ordinary A
2 at £0.01Anne Lister
0.02%
Ordinary B

Financials

Year2014
Net Worth-£9,742
Cash£1,539
Current Liabilities£77,986

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (0 days from now)

Charges

9 July 1999Delivered on: 16 July 1999
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

31 July 2020Micro company accounts made up to 30 October 2019 (5 pages)
14 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 October 2018 (5 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 October 2017 (5 pages)
19 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 September 2017Notification of Gary Lister as a person with significant control on 10 April 2017 (2 pages)
4 September 2017Notification of Gary Lister as a person with significant control on 10 April 2017 (2 pages)
4 September 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Total exemption small company accounts made up to 30 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 30 October 2016 (8 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 October 2014 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 October 2014 (7 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Director's details changed for Anne Hewlett Lister on 1 May 2016 (2 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Director's details changed for Anne Hewlett Lister on 1 May 2016 (2 pages)
24 December 2015Compulsory strike-off action has been suspended (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
29 January 2015Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page)
29 January 2015Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page)
12 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Anne Hewlett Lister on 10 April 2010 (2 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Anne Hewlett Lister on 10 April 2010 (2 pages)
22 April 2009Director and secretary's change of particulars / gary lister / 25/02/2009 (1 page)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
22 April 2009Director and secretary's change of particulars / gary lister / 25/02/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 September 2008Return made up to 10/04/08; no change of members (7 pages)
5 September 2008Return made up to 10/04/08; no change of members (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 May 2007Return made up to 10/04/07; no change of members (7 pages)
4 May 2007Return made up to 10/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 10/04/05; full list of members; amend (7 pages)
10 May 2006Return made up to 10/04/06; full list of members (7 pages)
10 May 2006Return made up to 10/04/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
20 June 2005Return made up to 10/04/05; full list of members (8 pages)
20 June 2005Return made up to 10/04/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
9 November 2004Accounts for a small company made up to 30 April 2003 (8 pages)
9 November 2004Accounts for a small company made up to 30 April 2003 (8 pages)
7 July 2004Return made up to 10/04/04; full list of members (8 pages)
7 July 2004Return made up to 10/04/04; full list of members (8 pages)
6 July 2004Registered office changed on 06/07/04 from: 214 selhurst road london SE25 6XU (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 214 selhurst road london SE25 6XU (1 page)
6 July 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
31 January 2004Secretary resigned;director resigned (1 page)
31 January 2004Secretary resigned;director resigned (1 page)
13 October 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 October 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
29 July 2003Return made up to 10/04/03; full list of members (8 pages)
29 July 2003Return made up to 10/04/03; full list of members (8 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
19 June 2003Ad 01/09/02--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
19 June 2003Ad 01/09/02--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
4 February 2003Accounts for a small company made up to 30 April 2001 (6 pages)
4 February 2003Accounts for a small company made up to 30 April 2001 (6 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003S-div 31/12/02 (1 page)
15 January 2003S-div 31/12/02 (1 page)
15 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002Registered office changed on 13/08/02 from: 214 selhurst road south norwood london SE25 6XU (1 page)
13 August 2002Registered office changed on 13/08/02 from: 214 selhurst road south norwood london SE25 6XU (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: the old butchery high street twyford. Hants. SO21 1NH. (2 pages)
21 May 2002Registered office changed on 21/05/02 from: the old butchery high street twyford. Hants. SO21 1NH. (2 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 November 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 June 2001Return made up to 10/04/01; full list of members (6 pages)
11 June 2001Return made up to 10/04/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 December 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 April 2000Return made up to 10/04/00; full list of members (6 pages)
19 April 2000Return made up to 10/04/00; full list of members (6 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Return made up to 10/04/99; no change of members (4 pages)
21 June 1999Return made up to 10/04/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 July 1998Full accounts made up to 30 April 1997 (10 pages)
14 July 1998Full accounts made up to 30 April 1997 (10 pages)
9 June 1998Return made up to 10/04/98; no change of members (4 pages)
9 June 1998Return made up to 10/04/98; no change of members (4 pages)
23 April 1997Return made up to 10/04/97; full list of members (6 pages)
23 April 1997Return made up to 10/04/97; full list of members (6 pages)
11 July 1996Company name changed colour box LIMITED\certificate issued on 12/07/96 (2 pages)
11 July 1996Company name changed colour box LIMITED\certificate issued on 12/07/96 (2 pages)
10 July 1996Memorandum and Articles of Association (9 pages)
10 July 1996Memorandum and Articles of Association (9 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996New director appointed (2 pages)
10 April 1996Incorporation (15 pages)
10 April 1996Incorporation (15 pages)