About

Registered Number: 03448738
Date of Incorporation: 13/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Units 26 & 27 Whiteleaf Road, Hemel Hempstead, Herts, HP3 9HD

 

Based in Hemel Hempstead, Herts, Colourbyte Europe Ltd was established in 1997, it's status at Companies House is "Active". We do not know the number of employees at the company. Stockley, Sarah, Booth, David William are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, David William 01 January 1998 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
STOCKLEY, Sarah 15 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 25 October 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 20 October 2017
PSC04 - N/A 31 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 21 August 2014
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 December 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 31 August 2011
AP03 - Appointment of secretary 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 10 November 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 26 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 19 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 12 August 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 29 October 2002
395 - Particulars of a mortgage or charge 22 November 2001
363s - Annual Return 09 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 23 October 1998
287 - Change in situation or address of Registered Office 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
225 - Change of Accounting Reference Date 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
CERTNM - Change of name certificate 11 December 1997
NEWINC - New incorporation documents 13 October 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 January 2012 Outstanding

N/A

Debenture 16 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.