Company NameColour Themes Limited
DirectorJames Patrick Gourlay
Company StatusActive - Proposal to Strike off
Company Number07847728
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 4 months ago)
Previous NamesLmnop Shelf Company Limited and HUS Gallery Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr James Patrick Gourlay
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hanover Street
London
W1S 1YQ
Director NameMr Jamie Patrik Gourlay
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address33 Bishops Park Road
London
SW6 6DZ
Director NameMr Christopher Simon Jones
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 March 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence Address10 Hanover Street
London
W1S 1YQ
Director NameMr Philip Michael Rebeiz-Nielsen
Date of BirthMay 1989 (Born 34 years ago)
NationalityDanish
StatusResigned
Appointed19 March 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 March 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence Address10 Hanover Street
London
W1S 1YQ
Secretary NameHogbens Dunphy Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2015)
Correspondence AddressFirst Floor 104-108 Oxford Street
London
W1D 1LP

Contact

Websitewww.husgalleries.com

Location

Registered Address33 Cork Street
1st Floor
London
W1S 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25 at £1Christopher Jones
24.04%
Ordinary A
25 at £1Jamie Gourlay
24.04%
Ordinary A
25 at £1Philip Rebeiz-nielson
24.04%
Ordinary A
25 at £1Stephen Barclay
24.04%
Ordinary A
1 at £1Christopher Jones
0.96%
Ordinary C
1 at £1Jamie Gourlay
0.96%
Ordinary B
1 at £1Philip Rebeiz-nielson
0.96%
Ordinary D
1 at £1Stephen Barclay
0.96%
Ordinary E

Financials

Year2014
Net Worth-£43,050
Cash£24,203
Current Liabilities£231,388

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 February 2023 (1 year, 1 month ago)
Next Return Due28 February 2024 (overdue)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
23 June 2023Registered office address changed from 10 Hanover Street London W1S 1YQ England to 33 Cork Street 1st Floor London W1S 3NQ on 23 June 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 31 January 2022 (17 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 January 2021 (16 pages)
19 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
7 January 2021Full accounts made up to 30 November 2019 (24 pages)
26 November 2020Current accounting period extended from 30 November 2020 to 31 January 2021 (1 page)
2 March 2020Change of details for Mr Christopher Simon Jones as a person with significant control on 1 March 2019 (2 pages)
2 March 2020Change of details for Mr Philip Michael Rebeiz-Nielsen as a person with significant control on 1 March 2019 (2 pages)
2 March 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
18 February 2020Change of details for Mr James Patrick Gourlay as a person with significant control on 19 February 2019 (2 pages)
18 February 2020Change of details for Mr Philip Michael Rebeiz-Nielsen as a person with significant control on 19 February 2019 (2 pages)
18 February 2020Change of details for Mr Christopher Simon Jones as a person with significant control on 19 February 2019 (2 pages)
18 February 2020Notification of Christopher Simon Jones as a person with significant control on 6 April 2016 (2 pages)
18 February 2020Withdrawal of a person with significant control statement on 18 February 2020 (2 pages)
18 February 2020Notification of James Patrick Gourlay as a person with significant control on 6 April 2016 (2 pages)
18 February 2020Notification of Philip Michael Rebeiz-Nielsen as a person with significant control on 6 April 2016 (2 pages)
28 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
14 March 2019Termination of appointment of Philip Michael Rebeiz-Nielsen as a director on 14 March 2019 (1 page)
14 March 2019Termination of appointment of Christopher Simon Jones as a director on 14 March 2019 (1 page)
25 February 2019Director's details changed for Mr James Patrick Gourlay on 19 February 2019 (2 pages)
25 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
25 February 2019Director's details changed for Mr Philip Michael Rebeiz-Nielsen on 19 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Christopher Simon Jones on 19 February 2019 (2 pages)
12 February 2019Second filing of Confirmation Statement dated 14/02/2018 (9 pages)
29 November 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
29 October 2018Appointment of Mr James Patrick Gourlay as a director on 29 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Christopher Simon Jones on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Philip Michael Rebeiz-Nielsen on 26 October 2018 (2 pages)
6 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2018Purchase of own shares. (3 pages)
2 August 2018Purchase of own shares. (3 pages)
2 August 2018Cancellation of shares. Statement of capital on 7 September 2017
  • GBP 78
(6 pages)
20 March 201814/02/18 Statement of Capital gbp 78
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 12/02/2019
(6 pages)
14 February 2018Registered office address changed from Hus Gallery 10 Hanover Street London W1S 1YQ to 10 Hanover Street London W1S 1YQ on 14 February 2018 (1 page)
22 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 104
(7 pages)
10 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 104
(7 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 January 2016Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 1 May 2015 (1 page)
29 January 2016Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 1 May 2015 (1 page)
31 August 2015Termination of appointment of Jamie Patrik Gourlay as a director on 31 August 2015 (1 page)
31 August 2015Termination of appointment of Jamie Patrik Gourlay as a director on 31 August 2015 (1 page)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 104
(7 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 104
(7 pages)
3 February 2015Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Hus Gallery 10 Hanover Street London W1S 1YQ on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Hus Gallery 10 Hanover Street London W1S 1YQ on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Hus Gallery 10 Hanover Street London W1S 1YQ on 3 February 2015 (2 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 104
(7 pages)
28 March 2014Statement of capital following an allotment of shares on 1 November 2012
  • GBP 104
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 1 November 2012
  • GBP 104
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 1 November 2012
  • GBP 104
(4 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 104
(7 pages)
4 September 2013Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages)
4 September 2013Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages)
4 September 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 September 2013 (1 page)
4 September 2013Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages)
4 September 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 September 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 June 2013Appointment of Hogbens Dunphy Secretaries Ltd as a secretary (2 pages)
21 June 2013Appointment of Hogbens Dunphy Secretaries Ltd as a secretary (2 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Appointment of Mr Christopher Simon Jones as a director (2 pages)
19 March 2013Registered office address changed from C/O Hogbens Dunphy 45 Monmouth Street London WC2H 9DG United Kingdom on 19 March 2013 (1 page)
19 March 2013Appointment of Mr Philip Michael Rebeiz-Nielsen as a director (2 pages)
19 March 2013Registered office address changed from C/O Hogbens Dunphy 45 Monmouth Street London WC2H 9DG United Kingdom on 19 March 2013 (1 page)
19 March 2013Appointment of Mr Philip Michael Rebeiz-Nielsen as a director (2 pages)
19 March 2013Appointment of Mr Christopher Simon Jones as a director (2 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 19 November 2012 (1 page)
4 January 2012Registered office address changed from C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 4 January 2012 (2 pages)
5 December 2011Company name changed lmnop shelf company LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
5 December 2011Change of name notice (2 pages)
5 December 2011Company name changed lmnop shelf company LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
5 December 2011Change of name notice (2 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)