COLORAMA PHOTODISPLAY HOLDINGS LIMITED

COLORAMA PHOTODISPLAY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLORAMA PHOTODISPLAY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04366407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of COLORAMA PHOTODISPLAY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HS108 LIMITEDFeb 04, 2002Feb 04, 2002

    What are the latest accounts for COLORAMA PHOTODISPLAY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLORAMA PHOTODISPLAY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for COLORAMA PHOTODISPLAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Brian Morgan as a director on Oct 13, 2025

    2 pagesAP01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Manfrotto Uk Limited as a person with significant control on May 23, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Martin Jon Green as a director on Jan 12, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018

    2 pagesCH01

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of COLORAMA PHOTODISPLAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Secretary
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    159182960001
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritish15931960031
    MORGAN, Brian
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandIrish258592560001
    BAILEY, Robert Anthony
    5 The Thistles Thistlebury Avenue
    ST5 2HR Newcastle
    Staffordshire
    Secretary
    5 The Thistles Thistlebury Avenue
    ST5 2HR Newcastle
    Staffordshire
    British50916840001
    HANK, Sylvester
    1499 West Laurel Avenue
    Gilbert
    Arizona 85233
    Usa
    Secretary
    1499 West Laurel Avenue
    Gilbert
    Arizona 85233
    Usa
    American116813400001
    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
    One
    Surrey
    United Kingdom
    Director
    Wheatfield Way
    KT1 2TU Kingston Upon Thames
    One
    Surrey
    United Kingdom
    ItalyItalian159186140001
    DAVIS, Michael Leslie
    4 The Springs
    Kilworth Road
    LE17 6HP Swinford
    Leicestershire
    Director
    4 The Springs
    Kilworth Road
    LE17 6HP Swinford
    Leicestershire
    United KingdomBritish205717760001
    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
    HANK, Sylvester
    1499 West Laurel Avenue
    Gilbert
    Arizona 85233
    Usa
    Director
    1499 West Laurel Avenue
    Gilbert
    Arizona 85233
    Usa
    American116813400001
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    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
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish291529900001
    OTTER, Jamie Edward
    31 Enderby Crescent
    DN21 1XQ Gainsborough
    Lincolnshire
    Director
    31 Enderby Crescent
    DN21 1XQ Gainsborough
    Lincolnshire
    British80118480001
    PEZZANA, Marco
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    ItalyItalian163769260001
    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
    RIGAMONTI, Andrea Emilio
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish,Italian290071700001
    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

    Who are the persons with significant control of COLORAMA PHOTODISPLAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1959633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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