Company NameColour Creatives Limited
Company StatusDissolved
Company Number06275410
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Jeffrey Claggett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Sidcup Hill
Sidcup
Kent
DA14 6HY
Secretary NameMr David Claggett
NationalityBritish
StatusClosed
Appointed17 March 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address74 Sidcup Hill
Sidcup
Kent
DA14 6HY
Secretary NameMs Elizabeth Jane Butler
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE

Contact

Websitecolourcreatives.com

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Claggett
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,853
Current Liabilities£34,529

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 June 2017Notification of David Claggett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of David Claggett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 70 High Street Chislehurst Kent BR7 5AQ on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 70 High Street Chislehurst Kent BR7 5AQ on 14 September 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Amended total exemption full accounts made up to 31 March 2014 (10 pages)
21 January 2016Amended total exemption full accounts made up to 31 March 2014 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
24 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 31 January 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 15 December 2010 (1 page)
6 September 2010Director's details changed for Mr David Claggett on 11 June 2010 (2 pages)
6 September 2010Secretary's details changed for Mr David Claggett on 11 June 2010 (2 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Mr David Claggett on 11 June 2010 (2 pages)
6 September 2010Director's details changed for Mr David Claggett on 11 June 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 September 2009Registered office changed on 03/09/2009 from 9 church road sidcup kent DA14 6BX (1 page)
3 September 2009Registered office changed on 03/09/2009 from 9 church road sidcup kent DA14 6BX (1 page)
28 August 2009Director and secretary's change of particulars / david claggett / 28/08/2009 (1 page)
28 August 2009Director and secretary's change of particulars / david claggett / 28/08/2009 (1 page)
28 August 2009Return made up to 11/06/09; full list of members (3 pages)
28 August 2009Return made up to 11/06/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
13 June 2008Return made up to 11/06/08; full list of members (3 pages)
13 June 2008Appointment terminated secretary elizabeth butler (1 page)
13 June 2008Secretary appointed mr david jeffrey claggett (1 page)
13 June 2008Return made up to 11/06/08; full list of members (3 pages)
13 June 2008Appointment terminated secretary elizabeth butler (1 page)
13 June 2008Secretary appointed mr david jeffrey claggett (1 page)
11 June 2007Incorporation (15 pages)
11 June 2007Incorporation (15 pages)