About

Registered Number: 03393156
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 8th Floor, Eaton House, Eaton Road, Coventry, CV1 2FJ,

 

Established in 1997, Colour Me Up Ltd are based in Coventry, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Dionne 28 February 1998 - 1
GOULD, Tina 26 June 1997 01 March 1998 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AA - Annual Accounts 21 February 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
AA01 - Change of accounting reference date 21 December 2018
MR01 - N/A 21 December 2018
MR01 - N/A 20 December 2018
MR01 - N/A 20 December 2018
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 03 August 2018
PSC04 - N/A 03 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 06 August 2008
353 - Register of members 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 June 2007
395 - Particulars of a mortgage or charge 16 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 30 January 2003
395 - Particulars of a mortgage or charge 12 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 September 2001
395 - Particulars of a mortgage or charge 18 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 30 May 2000
287 - Change in situation or address of Registered Office 30 January 2000
363s - Annual Return 14 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
AA - Annual Accounts 23 April 1999
225 - Change of Accounting Reference Date 22 April 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

Legal charge 12 January 2007 Fully Satisfied

N/A

Legal charge 05 January 2007 Fully Satisfied

N/A

Legal charge 19 August 2005 Fully Satisfied

N/A

Debenture 27 June 2002 Fully Satisfied

N/A

Legal mortgage 09 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.