About

Registered Number: 03819177
Date of Incorporation: 03/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Units 5 & 6, Haydon Industrial, Estate, Radstock, Bath, Avon, BA3 3RD

 

Colour Studios Ltd was founded on 03 August 1999 and has its registered office in Radstock, Bath, Avon. 1-10 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARWARDINE, Adam 03 August 1999 - 1
CARWARDINE, Vanessa Mary 03 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 06 June 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
RESOLUTIONS - N/A 18 May 2010
CC04 - Statement of companies objects 18 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 11 August 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 10 August 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
395 - Particulars of a mortgage or charge 22 September 1999
287 - Change in situation or address of Registered Office 17 September 1999
395 - Particulars of a mortgage or charge 07 September 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2011 Outstanding

N/A

Debenture 17 April 2000 Fully Satisfied

N/A

Debenture 17 April 2000 Fully Satisfied

N/A

Debenture 16 September 1999 Outstanding

N/A

Legal mortgage 01 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.