COLORAMA PHOTODISPLAY HOLDINGS LIMITED
Overview
| Company Name | COLORAMA PHOTODISPLAY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04366407 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLORAMA PHOTODISPLAY HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COLORAMA PHOTODISPLAY HOLDINGS LIMITED located?
| Registered Office Address | William Vinten Building Easlea Road IP32 7BY Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLORAMA PHOTODISPLAY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HS108 LIMITED | Feb 04, 2002 | Feb 04, 2002 |
What are the latest accounts for COLORAMA PHOTODISPLAY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLORAMA PHOTODISPLAY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for COLORAMA PHOTODISPLAY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mr Brian Morgan as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Registered office address changed from William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY England to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Manfrotto Uk Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin Jon Green as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of COLORAMA PHOTODISPLAY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Jonathan Mark | Secretary | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | 159182960001 | |||||||
| BOLTON, Jonathan Mark | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | United Kingdom | British | 15931960031 | |||||
| MORGAN, Brian | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | Irish | 258592560001 | |||||
| BAILEY, Robert Anthony | Secretary | 5 The Thistles Thistlebury Avenue ST5 2HR Newcastle Staffordshire | British | 50916840001 | ||||||
| HANK, Sylvester | Secretary | 1499 West Laurel Avenue Gilbert Arizona 85233 Usa | American | 116813400001 | ||||||
| HENRY, Sean Blair Justin | Secretary | Wileman House 65-67 High Street LE67 6LH Ibstock Leicestershire | British | 35222980003 | ||||||
| WILDING, Sally Ann | Secretary | 7 Walkers Orchard Stoneleigh CV8 3JG Coventry | British | 38846080002 | ||||||
| BERNARDI, Francesco | Director | Wheatfield Way KT1 2TU Kingston Upon Thames One Surrey United Kingdom | Italy | Italian | 159186140001 | |||||
| DAVIS, Michael Leslie | Director | 4 The Springs Kilworth Road LE17 6HP Swinford Leicestershire | United Kingdom | British | 205717760001 | |||||
| FRIZZO, Loris | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | Italy | Italian | 159186430001 | |||||
| GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 89438230007 | |||||
| HANK, Sylvester | Director | 1499 West Laurel Avenue Gilbert Arizona 85233 Usa | American | 116813400001 | ||||||
| HAYES, Paul Andrew | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 160870900001 | |||||
| HENRY, Margaret Crystella | Director | The Old Rectory Congerstone CV13 6LZ Nuneaton Warks | United Kingdom | British | 13421070001 | |||||
| HENRY, Martin Brian Sandham | Director | The Old Rectory Congerstone CV13 6LZ Nuneaton Warwickshire | United Kingdom | British | 13421080001 | |||||
| HENRY, Sean Blair Justin | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | 35222980004 | |||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 291529900001 | |||||
| OTTER, Jamie Edward | Director | 31 Enderby Crescent DN21 1XQ Gainsborough Lincolnshire | British | 80118480001 | ||||||
| PEZZANA, Marco | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | Italy | Italian | 163769260001 | |||||
| PRESSMAN, Hayward Richard | Director | 235 East 72nd Street New York New York 10021 Usa | American | 116812920001 | ||||||
| REISER, Richard | Director | 1033 East Carla Viste Ct Gilbert Arizona 85296 Us | Us | 118240440001 | ||||||
| RIGAMONTI, Andrea Emilio | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British,Italian | 290071700001 | |||||
| WILDING, Malcolm | Director | 7 Walkers Orchard Stoneleigh CV8 3JG Coventry | Great Britain | British | 52706570002 | |||||
| WILDING, Sally Ann | Director | 7 Walkers Orchard Stoneleigh CV8 3JG Coventry | British | 38846080002 |
Who are the persons with significant control of COLORAMA PHOTODISPLAY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Videndum Media Solutions Uk Limited | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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