Company NameColourframe Limited
DirectorKatrina Marigold Boorman
Company StatusActive
Company Number04920426
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Katrina Marigold Boorman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(9 months after company formation)
Appointment Duration19 years, 10 months
RoleActress
Country of ResidenceUnited States
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Secretary NameThomas St John Limited (Corporation)
StatusCurrent
Appointed01 April 2011(7 years, 6 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Secretary NameDavid John Creer
NationalityBritish
StatusResigned
Appointed19 July 2004(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 2008)
RoleAccountant
Correspondence Address34 Leather Lane
Gomshall
Surrey
GU5 9NB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameThomas St John Llp (Corporation)
StatusResigned
Appointed24 April 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
Correspondence Address83-87 Crawford Street
London
W1H 2HB

Location

Registered Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mrs Katrina Marigold Boorman
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,670
Cash£22,442
Current Liabilities£156,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

7 January 2021Secretary's details changed for Thomas St John Limited on 5 January 2021 (1 page)
5 January 2021Change of details for Ms Katrina Marigold Boorman as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Ms Katrina Marigold Boorman on 5 January 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
10 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
17 October 2019Change of details for Mr Daniel Henry Moynihan as a person with significant control on 15 October 2018 (2 pages)
16 October 2019Director's details changed for Ms Katrina Marigold Boorman on 15 October 2018 (2 pages)
16 October 2019Change of details for Mr Daniel Henry Moynihan as a person with significant control on 15 October 2018 (2 pages)
16 October 2019Change of details for Ms Katrina Marigold Boorman as a person with significant control on 15 October 2018 (2 pages)
7 October 2019Change of details for Mr Daniel Henry Moynihan as a person with significant control on 4 October 2018 (2 pages)
7 October 2019Director's details changed for Ms Katrina Marigold Boorman on 4 October 2018 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
12 October 2018Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page)
17 October 2017Change of details for Ms Katrina Marigold Boorman as a person with significant control on 12 September 2017 (2 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
17 October 2017Change of details for Ms Katrina Marigold Boorman as a person with significant control on 12 September 2017 (2 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
28 September 2016Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page)
28 September 2016Secretary's details changed for Thomas St John Limited on 1 March 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
16 July 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
16 July 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
20 October 2011Termination of appointment of Thomas St John Llp as a secretary (2 pages)
20 October 2011Termination of appointment of Thomas St John Llp as a secretary (2 pages)
19 October 2011Director's details changed for Mrs Katrina Marigold Boorman on 1 April 2011 (2 pages)
19 October 2011Director's details changed for Mrs Katrina Marigold Boorman on 1 April 2011 (2 pages)
19 October 2011Director's details changed for Mrs Katrina Marigold Boorman on 1 April 2011 (2 pages)
18 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
18 October 2011Appointment of Thomas St John Ltd as a secretary (2 pages)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Mrs Katrine Marigold Marigold Boorman on 1 November 2009 (2 pages)
26 October 2010Director's details changed for Mrs Katrine Marigold Marigold Boorman on 1 November 2009 (2 pages)
26 October 2010Director's details changed for Mrs Katrine Marigold Marigold Boorman on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Mrs Katrina Marigold Boorman on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Mrs Katrina Marigold Boorman on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Mrs Katrina Marigold Boorman on 1 November 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Director's details changed for Katrina Marigold Boorman on 3 October 2009 (2 pages)
16 November 2009Secretary's details changed for Thomas St John Llp on 3 October 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Katrina Marigold Boorman on 3 October 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Katrina Marigold Boorman on 3 October 2009 (2 pages)
16 November 2009Secretary's details changed for Thomas St John Llp on 3 October 2009 (2 pages)
16 November 2009Secretary's details changed for Thomas St John Llp on 3 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Appointment terminated secretary david creer (1 page)
23 October 2008Return made up to 03/10/08; no change of members (6 pages)
23 October 2008Return made up to 03/10/08; no change of members (6 pages)
23 October 2008Appointment terminated secretary david creer (1 page)
3 June 2008Secretary appointed thomas st john LLP (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 57 redcliffe road london SW10 9NQ (1 page)
3 June 2008Registered office changed on 03/06/2008 from 57 redcliffe road london SW10 9NQ (1 page)
3 June 2008Secretary appointed thomas st john LLP (2 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Return made up to 03/10/07; no change of members (6 pages)
2 January 2008Return made up to 03/10/07; no change of members (6 pages)
16 October 2006Return made up to 03/10/06; full list of members (6 pages)
16 October 2006Return made up to 03/10/06; full list of members (6 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Director resigned (1 page)
13 November 2003Memorandum and Articles of Association (9 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Memorandum and Articles of Association (9 pages)
13 November 2003Registered office changed on 13/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 October 2003Incorporation (12 pages)
3 October 2003Incorporation (12 pages)