About

Registered Number: 04487655
Date of Incorporation: 16/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Paramount House, 2 Concorde Drive, Clevedon, BS21 6UH,

 

Colour Print Management Ltd was founded on 16 July 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Colour Print Management Ltd. The companies directors are listed as Bryan, Dermot, Baker, Joy, Jackson, Eric Peter, Lawrence, Ian, Mead, Alan Stephen, Whiers, Laurence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Dermot 12 September 2005 - 1
JACKSON, Eric Peter 17 July 2002 12 September 2005 1
LAWRENCE, Ian 17 July 2002 12 September 2005 1
MEAD, Alan Stephen 17 July 2002 12 September 2005 1
WHIERS, Laurence 17 July 2002 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Joy 12 September 2005 21 July 2012 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 09 March 2018
AD01 - Change of registered office address 14 December 2017
PSC04 - N/A 13 September 2017
CS01 - N/A 12 September 2017
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 22 July 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 February 2013
TM02 - Termination of appointment of secretary 07 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 22 April 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 27 October 2006
MEM/ARTS - N/A 02 October 2006
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
363s - Annual Return 26 July 2005
287 - Change in situation or address of Registered Office 15 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.