COLORAMA PHOTODISPLAY LIMITED

COLORAMA PHOTODISPLAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOLORAMA PHOTODISPLAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02363811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLORAMA PHOTODISPLAY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COLORAMA PHOTODISPLAY LIMITED located?

    Registered Office Address
    Bridge House
    Heron Square
    TW9 1EN Richmond
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLORAMA PHOTODISPLAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for COLORAMA PHOTODISPLAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COLORAMA PHOTODISPLAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 27, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Director's details changed for Mr Martin Jon Green on Jan 23, 2015

    2 pagesCH01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Sean Henry as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Martin Jon Green on Aug 09, 2012

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Martin Jon Green on Jul 16, 2012

    2 pagesCH01

    Secretary's details changed for Jonathan Bolton on May 23, 2012

    1 pagesCH03

    Director's details changed for Mr Martin Jon Green on Jan 20, 2012

    2 pagesCH01

    Registered office address changed from * 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU* on Dec 13, 2011

    1 pagesAD01

    Appointment of Marco Pezzana as a director

    2 pagesAP01

    Who are the officers of COLORAMA PHOTODISPLAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Secretary
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    British159547040001
    BOLTON, Jonathan Mark
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish15931960005
    FRIZZO, Loris
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    ItalyItalian159186430001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    PEZZANA, Marco
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    ItalyItalian163769260001
    HANK, Sylvester
    1499 West Laurel Avenue
    Gilbert
    Arizona 85233
    Usa
    Secretary
    1499 West Laurel Avenue
    Gilbert
    Arizona 85233
    Usa
    American116813400001
    HARRIS, Suzan
    13 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Secretary
    13 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British1811270002
    HENRY, Sean Blair Justin
    Wileman House
    65-67 High Street
    LE67 6LH Ibstock
    Leicestershire
    Secretary
    Wileman House
    65-67 High Street
    LE67 6LH Ibstock
    Leicestershire
    British35222980003
    WILDING, Sally Ann
    7 Walkers Orchard
    Stoneleigh
    CV8 3JG Coventry
    Secretary
    7 Walkers Orchard
    Stoneleigh
    CV8 3JG Coventry
    British38846080002
    BERNARDI, Francesco
    Wheatfield Way
    KT1 2TU Kingston Upon Thames
    1
    Surrey
    Director
    Wheatfield Way
    KT1 2TU Kingston Upon Thames
    1
    Surrey
    ItalyBritish159546980001
    DAVIS, Michael Leslie
    4 The Springs
    Kilworth Road
    LE17 6HP Swinford
    Leicestershire
    Director
    4 The Springs
    Kilworth Road
    LE17 6HP Swinford
    Leicestershire
    United KingdomBritish205717760001
    HANK, Sylvester
    1499 West Laurel Avenue
    Gilbert
    Arizona 85233
    Usa
    Director
    1499 West Laurel Avenue
    Gilbert
    Arizona 85233
    Usa
    American116813400001
    HARRIS, Alexander Fanshawe
    13 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    13 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British1811280002
    HARRIS, Suzan
    13 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    13 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British1811270002
    HENRY, Margaret Crystella
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warks
    Director
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warks
    United KingdomBritish13421070001
    HENRY, Martin Brian Sandham
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warwickshire
    Director
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warwickshire
    United KingdomBritish13421080001
    HENRY, Sean Blair Justin
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    United KingdomBritish35222980004
    PRESSMAN, Hayward Richard
    235 East 72nd Street
    New York
    New York 10021
    Usa
    Director
    235 East 72nd Street
    New York
    New York 10021
    Usa
    American116812920001
    REISER, Richard
    1033 East Carla Viste Ct
    Gilbert
    Arizona 85296
    Us
    Director
    1033 East Carla Viste Ct
    Gilbert
    Arizona 85296
    Us
    Us118240440001
    WILDING, Malcolm
    7 Walkers Orchard
    Stoneleigh
    CV8 3JG Coventry
    Director
    7 Walkers Orchard
    Stoneleigh
    CV8 3JG Coventry
    Great BritainBritish52706570002
    WILDING, Sally Ann
    7 Walkers Orchard
    Stoneleigh
    CV8 3JG Coventry
    Director
    7 Walkers Orchard
    Stoneleigh
    CV8 3JG Coventry
    British38846080002

    Does COLORAMA PHOTODISPLAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 16, 2002
    Delivered On Dec 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 16, 2002Registration of a charge (395)
    • Mar 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Apr 12, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 12, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Feb 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 02, 1985
    Delivered On Aug 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 03, 1989Registration of a charge
    • May 01, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0