Company NameColorama Photodisplay Holdings Limited
DirectorsJonathan Mark Bolton and Martin Jon Green
Company StatusActive
Company Number04366407
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 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
StatusCurrent
Appointed04 March 2011(9 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(9 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr Jonathan Mark Bolton
StatusCurrent
Appointed04 March 2011(9 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameJamie Edward Otter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Enderby Crescent
Gainsborough
Lincolnshire
DN21 1XQ
Secretary NameMr Robert Anthony Bailey
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR
Director NameSally Ann Wilding
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2007)
RoleAccountant
Correspondence Address7 Walkers Orchard
Stoneleigh
Coventry
CV8 3JG
Director NameMalcolm Wilding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(2 months 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
Secretary NameSally Ann Wilding
NationalityBritish
StatusResigned
Appointed12 April 2002(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address7 Walkers Orchard
Stoneleigh
Coventry
CV8 3JG
Director NameHayward Richard Pressman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2006(4 years, 6 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
Director NameSylvester Hank
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2006(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address1499 West Laurel Avenue
Gilbert
Arizona 85233
United States
Secretary NameSylvester Hank
NationalityAmerican
StatusResigned
Appointed01 September 2006(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address1499 West Laurel Avenue
Gilbert
Arizona 85233
United States
Director NameMr Sean Blair Justin Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 11 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 NameMr Martin Brian Sandham Henry
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 11 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 NameMrs Margaret Crystella Henry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 11 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 NameRichard Reiser
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(4 years, 11 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(4 years, 11 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(4 years, 11 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 NameMr Francesco Bernardi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2011(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOne Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Director NameMr Loris Frizzo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2011(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
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
StatusResigned
Appointed12 October 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2016)
RoleDivisional Ceo
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitelastolite.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

20 at £1Manfrotto Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

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: 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
12 April 2002Delivered on: 24 April 2002
Satisfied on: 15 November 2002
Persons entitled: Alexander Fanshawe Harris,as Agent and Trustee for Himself and the Other Lenders

Classification: Debenture deed
Secured details: £100,000.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

30 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 September 2017Full accounts made up to 31 December 2016 (9 pages)
27 September 2017Full accounts made up to 31 December 2016 (9 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 April 2016Termination of appointment of Marco Pezzana as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Marco Pezzana as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Loris Frizzo as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Loris Frizzo as a director on 15 April 2016 (1 page)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20
(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 20
(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 20
(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 20
(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 20
(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 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 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)
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 One Wheatfield Way Kingston upon Thames Surrey KT1 2TU United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU United Kingdom 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 2011Termination of appointment of Francesco Bernardi as a director (1 page)
13 October 2011Appointment of Marco Pezzana as a director (2 pages)
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)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
20 April 2011Auditor's resignation (1 page)
20 April 2011Auditor's resignation (1 page)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 April 2011Appointment of Mr Martin Jon Green as a director (2 pages)
7 April 2011Termination of appointment of Michael Davis as a director (1 page)
7 April 2011Termination of appointment of Sean Henry as a secretary (1 page)
7 April 2011Termination of appointment of Martin Henry as a director (1 page)
7 April 2011Appointment of Mr Loris Frizzo as a director (2 pages)
7 April 2011Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
7 April 2011Termination of appointment of Sean Henry as a secretary (1 page)
7 April 2011Termination of appointment of Margaret Henry as a director (1 page)
7 April 2011Registered office address changed from 18 Atlas Rd, Hermitage Ind Est Coalville Leics LE67 3FQ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 18 Atlas Rd, Hermitage Ind Est Coalville Leics LE67 3FQ on 7 April 2011 (1 page)
7 April 2011Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
7 April 2011Appointment of Mr Loris Frizzo as a director (2 pages)
7 April 2011Registered office address changed from 18 Atlas Rd, Hermitage Ind Est Coalville Leics LE67 3FQ on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Michael Davis as a director (1 page)
7 April 2011Termination of appointment of Martin Henry as a director (1 page)
7 April 2011Termination of appointment of Margaret Henry as a director (1 page)
7 April 2011Appointment of Mr Jonathan Mark Bolton as a secretary (1 page)
7 April 2011Appointment of Mr Jonathan Mark Bolton as a secretary (1 page)
7 April 2011Appointment of Mr Francesco Bernardi as a director (2 pages)
7 April 2011Appointment of Mr Francesco Bernardi as a director (2 pages)
7 April 2011Appointment of Mr Martin Jon Green as a director (2 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 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)
4 February 2010Director's details changed for Sean Blair Justin Henry on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Margaret Crystella Henry on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Margaret Crystella Henry on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Martin Brian Sandham Henry on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Martin Brian Sandham Henry on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Davis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Davis on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Margaret Crystella Henry on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sean Blair Justin Henry on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Martin Brian Sandham Henry on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Davis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sean Blair Justin Henry on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 April 2008Appointment terminated director hayward pressman (1 page)
10 April 2008Appointment terminated director hayward pressman (1 page)
11 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 18 atlas road hermitage ind estate coalville leicestershire LE67 3FQ (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 18 atlas road hermitage ind estate coalville leicestershire LE67 3FQ (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Location of debenture register (1 page)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 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 vulcan way coalville leicestershire LE67 3FW (1 page)
17 October 2007Registered office changed on 17/10/07 from: 1-2 vulcan court vulcan way 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)
22 March 2007Return made up to 04/02/07; full list of members (4 pages)
22 March 2007Return made up to 04/02/07; full list of members (4 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: unit 7 ace business park mackadown lane birmingham B33 0LD (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: unit 7 ace business park mackadown lane birmingham B33 0LD (1 page)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New director appointed (2 pages)
13 November 2006New director 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 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New director appointed (1 page)
31 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 04/02/05; full list of members (2 pages)
8 February 2005Return made up to 04/02/05; full list of members (2 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
3 December 2003Secretary's particulars changed;director'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)
3 December 2003Director's particulars changed (1 page)
1 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Registered office changed on 11/02/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
11 February 2003Registered office changed on 11/02/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
23 January 2003Nc inc already adjusted 12/04/02 (1 page)
23 January 2003Nc inc already adjusted 12/04/02 (1 page)
16 January 2003Ad 12/04/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
16 January 2003Ad 12/04/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
9 May 2002Company name changed HS108 LIMITED\certificate issued on 09/05/02 (3 pages)
9 May 2002Company name changed HS108 LIMITED\certificate issued on 09/05/02 (3 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (7 pages)
26 April 2002Particulars of mortgage/charge (7 pages)
24 April 2002Particulars of mortgage/charge (6 pages)
24 April 2002Particulars of mortgage/charge (6 pages)
4 February 2002Incorporation (15 pages)
4 February 2002Incorporation (15 pages)