Company NameFull Colour Black Limited
DirectorAndrew Peter Gallagher
Company StatusActive
Company Number06368215
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Andrew Peter Gallagher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage East Rounton
Northallerton
DL6 2LD
Director NameRichard Charles Dyall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleUnknown
Correspondence Address1 Seymour Court
Chingford
E4 6DZ
Director NameMr Alan John Rowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Conewood Street
London
N5 1DJ
Secretary NameMr Alan John Rowe
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Conewood Street
London
N5 1DJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.fullcolourblack.com/
Email address[email protected]
Telephone01202 982914
Telephone regionBournemouth

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Andrew Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,900
Cash£1,080
Current Liabilities£23,094

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

16 November 2010Delivered on: 22 November 2010
Satisfied on: 8 December 2012
Persons entitled: Hbv Enterprise

Classification: Mortgage debenture
Secured details: All monies including the principal sum of £14,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the assets of the company.
Fully Satisfied

Filing History

12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
4 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 April 2020Change of details for Mr Andrew Gallagher as a person with significant control on 16 April 2020 (2 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
29 May 2019Registered office address changed from C/O Bambridge Accountants 44 Maiden Lane Covent Garden London WC2E 7LN England to 27 Mortimer Street London W1T 3BL on 29 May 2019 (1 page)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 30 September 2017 (7 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Registered office address changed from Keepers Cottage East Rounton Northallerton North Yorkshire DL6 2LD England to C/O Bambridge Accountants 44 Maiden Lane Covent Garden London WC2E 7LN on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Keepers Cottage East Rounton Northallerton North Yorkshire DL6 2LD England to C/O Bambridge Accountants 44 Maiden Lane Covent Garden London WC2E 7LN on 20 July 2016 (1 page)
13 June 2016Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to Keepers Cottage East Rounton Northallerton North Yorkshire DL6 2LD on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to Keepers Cottage East Rounton Northallerton North Yorkshire DL6 2LD on 13 June 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Termination of appointment of Alan Rowe as a secretary (1 page)
12 September 2012Termination of appointment of Alan Rowe as a director (1 page)
12 September 2012Termination of appointment of Alan Rowe as a director (1 page)
12 September 2012Termination of appointment of Alan Rowe as a secretary (1 page)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 September 2010Registered office address changed from 3 Conewood Street London London N5 1DJ United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 3 Conewood Street London London N5 1DJ United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 3 Conewood Street London London N5 1DJ United Kingdom on 3 September 2010 (1 page)
18 August 2010Director's details changed for Andrew Peter Gallagher on 14 July 2010 (2 pages)
18 August 2010Director's details changed for Alan John Rowe on 14 July 2010 (2 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Alan John Rowe on 14 July 2010 (2 pages)
18 August 2010Director's details changed for Andrew Peter Gallagher on 14 July 2010 (2 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / alan rowe / 14/07/2009 (1 page)
15 July 2009Director and secretary's change of particulars / alan rowe / 14/07/2009 (1 page)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
6 July 2009Registered office changed on 06/07/2009 from 2A forest drive, theydon bois epping essex CM16 7EY (1 page)
6 July 2009Appointment terminated director richard dyall (1 page)
6 July 2009Director's change of particulars / richard dyall / 28/01/2009 (1 page)
6 July 2009Director's change of particulars / richard dyall / 28/01/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 2A forest drive, theydon bois epping essex CM16 7EY (1 page)
6 July 2009Appointment terminated director richard dyall (1 page)
24 November 2008Return made up to 12/09/08; full list of members (4 pages)
24 November 2008Return made up to 12/09/08; full list of members (4 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Ad 12/05/67--------- £ si 1@1=1 £ ic 2/3 (1 page)
13 September 2007Ad 12/05/67--------- £ si 1@1=1 £ ic 2/3 (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New secretary appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Incorporation (13 pages)
12 September 2007Incorporation (13 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)