Company NameHear Colours Ltd
Company StatusDissolved
Company Number04857473
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameFrolic Audio-Visual Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicola Romanini
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Nelson Mandela Close
London
N10 1LA
Secretary NameDr Kathryn Paul
NationalityBritish
StatusClosed
Appointed09 August 2006(3 years after company formation)
Appointment Duration12 years, 10 months (closed 11 June 2019)
RoleCompany Director
Correspondence Address15 Nelson Mandela Close
London
N10 1LA
Director NameWarren Halpin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address104 Downham Road
London
N1 5BE
Secretary NameMr Nicola Romanini
NationalityItalian
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Nelson Mandela Close
London
N10 1LA

Contact

Websitefrolicproductions.com

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1k at £1Michael O'sullivan
49.98%
Ordinary
1k at £1Nicola Romanini
49.98%
Ordinary
1 at £1Warren Halpin
0.05%
Ordinary

Financials

Year2014
Net Worth-£412,027
Cash£28,389
Current Liabilities£646,819

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
19 March 2019Application to strike the company off the register (3 pages)
26 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,003
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,003
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,003
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 February 2015Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N18 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N18 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,003
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,003
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,003
(4 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Company name changed frolic audio-visual LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(2 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Company name changed frolic audio-visual LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(2 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2,003
(4 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2,003
(4 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2,003
(4 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
13 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
24 August 2010Director's details changed for Nicola Romanini on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Nicola Romanini on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Nicola Romanini on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
11 September 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
11 September 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
13 January 2009Return made up to 06/08/08; full list of members (3 pages)
13 January 2009Return made up to 06/08/08; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
10 December 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Return made up to 06/08/07; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: ramsau house 18 vera avenue grange park london N18 1RB (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: ramsau house 18 vera avenue grange park london N18 1RB (1 page)
15 November 2007Return made up to 06/08/07; full list of members (2 pages)
8 September 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
8 September 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
13 July 2007Registered office changed on 13/07/07 from: 104 downham road london N1 5BE (1 page)
13 July 2007Registered office changed on 13/07/07 from: 104 downham road london N1 5BE (1 page)
11 January 2007Ad 11/12/06--------- £ si 2000@1=2000 £ ic 3/2003 (2 pages)
11 January 2007Particulars of contract relating to shares (2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Resolutions
  • RES13 ‐ Section 379A 11/12/06
(1 page)
11 January 2007Particulars of contract relating to shares (2 pages)
11 January 2007Ad 11/12/06--------- £ si 2000@1=2000 £ ic 3/2003 (2 pages)
11 January 2007New secretary appointed (1 page)
11 January 2007Nc inc already adjusted 11/12/06 (1 page)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Nc inc already adjusted 11/12/06 (1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Resolutions
  • RES13 ‐ Section 379A 11/12/06
(1 page)
11 January 2007New secretary appointed (1 page)
25 September 2006Return made up to 06/08/06; full list of members (7 pages)
25 September 2006Return made up to 06/08/06; full list of members (7 pages)
18 August 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
18 August 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
13 September 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Registered office changed on 13/09/05 from: 104 downham road london N1 5BE (1 page)
13 September 2005Registered office changed on 13/09/05 from: 104 downham road london N1 5BE (1 page)
9 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
31 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Registered office changed on 31/08/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page)
31 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Registered office changed on 31/08/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page)
6 August 2003Incorporation (14 pages)
6 August 2003Incorporation (14 pages)