London
W1F 8QW
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Elgin Daniel Loane |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 84 Clarence Gate Gardens Glentworth Street London NW1 6QR |
Secretary Name | Keith John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 154 Avenue Road London W3 8QG |
Director Name | Thomas Patrick Egan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Stamford Court Hammersmith London W6 0XE |
Website | www.color.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8768030 |
Telephone region | Glasgow |
Registered Address | 27a Poland Street London W1F 8QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,978,516 |
Gross Profit | £4,869,511 |
Net Worth | £1,322,438 |
Cash | £298,167 |
Current Liabilities | £1,736,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
12 August 2010 | Delivered on: 17 August 2010 Persons entitled: Aberdeen Immobilien Kapitalanlagegesellschaft Mbh Classification: Rent deposit deed Secured details: £17,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the account and the deposit balance see image for full details. Outstanding |
---|---|
26 March 2010 | Delivered on: 8 April 2010 Persons entitled: Darracq LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the tenant's interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
30 September 2009 | Delivered on: 6 October 2009 Persons entitled: Silver Beam Investment Holdings Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies secured by the deed being £14,375 or such other amount as determined in accordance with the deed. Outstanding |
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 twelvetrees business park twelvetrees crescent london EGL475477. Outstanding |
12 September 2005 | Delivered on: 3 October 2005 Persons entitled: Cabot Place Limited Classification: Rent deposit deed Secured details: £29,610.00 due or to become due from the company to. Particulars: Deposit £29,610.00. see the mortgage charge document for full details. Outstanding |
21 May 2018 | Delivered on: 23 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 September 2010 | Delivered on: 21 September 2010 Persons entitled: Canary Wharf Retail (FC4) Limited Classification: Rent deposit deed Secured details: £36,718.75 due or to become due from the company to the chargee. Particulars: The deposit of £36,718.75 see image for full details. Outstanding |
10 January 2005 | Delivered on: 18 January 2005 Persons entitled: Barclays 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. Outstanding |
30 April 2009 | Delivered on: 7 May 2009 Satisfied on: 26 August 2010 Persons entitled: Degi Deutsche Gesellschaft Fur Immobilienfonds Mbh Classification: Rent deposit deed Secured details: £234,312.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the interest earning deposit account and all money from time to time withdrawn from that account see image for full details. Fully Satisfied |
3 March 2006 | Delivered on: 14 March 2006 Satisfied on: 5 May 2010 Persons entitled: The First Secretary of State, Care of Mapeley Steps Limited Classification: Rent deposit deed Secured details: £3,451.50 due or to become due from the company to. Particulars: The tenant charges to the landlord with full title guarantee its title interest in the deposit balance with payment of the liabilities. Fully Satisfied |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
30 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
20 July 2020 | Cessation of Elgin Daniel Loane as a person with significant control on 10 January 2020 (1 page) |
20 July 2020 | Notification of Downdaniel Investment Holdings Limited as a person with significant control on 10 January 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 May 2018 | Registration of charge 052664810011, created on 21 May 2018 (58 pages) |
28 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
25 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
17 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Mr Elgin Daniel Loane on 20 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Mr Elgin Daniel Loane on 20 October 2012 (2 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Company name changed printing investments LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Company name changed printing investments LIMITED\certificate issued on 13/06/11
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
11 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Change of name notice (2 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
21 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 January 2010 | Registered office address changed from 41 York Road London SE1 7NJ on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 41 York Road London SE1 7NJ on 22 January 2010 (1 page) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Elgin Daniel Loane on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Elgin Daniel Loane on 29 October 2009 (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 August 2009 | Appointment terminated director thomas egan (1 page) |
26 August 2009 | Appointment terminated director thomas egan (1 page) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 November 2008 | Ad 01/11/08\gbp si 100000@1=100000\gbp ic 200000/300000\ (2 pages) |
18 November 2008 | Gbp nc 250000/500000\31/10/08 (2 pages) |
18 November 2008 | Gbp nc 250000/500000\31/10/08 (2 pages) |
18 November 2008 | Ad 01/11/08\gbp si 100000@1=100000\gbp ic 200000/300000\ (2 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / elgin loane / 31/10/2008 (2 pages) |
10 November 2008 | Director's change of particulars / elgin loane / 31/10/2008 (2 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: duchy house 133 strand london WC2R 1HH (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: duchy house 133 strand london WC2R 1HH (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
1 February 2007 | Ad 31/12/06--------- £ si 100000@1=100000 £ ic 100000/200000 (1 page) |
1 February 2007 | Ad 31/12/06--------- £ si 100000@1=100000 £ ic 100000/200000 (1 page) |
20 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 102 marylebone lane london W1U 2QD (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 102 marylebone lane london W1U 2QD (1 page) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
16 December 2005 | Ad 14/12/05--------- £ si 50000@1=50000 £ ic 50000/100000 (1 page) |
16 December 2005 | Ad 14/12/05--------- £ si 50000@1=50000 £ ic 50000/100000 (1 page) |
11 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
3 October 2005 | Particulars of mortgage/charge (4 pages) |
3 October 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Memorandum and Articles of Association (12 pages) |
18 March 2005 | Memorandum and Articles of Association (12 pages) |
18 March 2005 | Resolutions
|
9 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
9 March 2005 | Ad 09/02/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 March 2005 | Ad 09/02/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 48 langham street london W1W 7AY (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 48 langham street london W1W 7AY (1 page) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |