About

Registered Number: 03035521
Date of Incorporation: 20/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP

 

Gemini Digital Colour Ltd was registered on 20 March 1995 and are based in Bridgend, it's status is listed as "Active". We don't know the number of employees at the company. The organisation has 2 directors listed as Lee, Dominic, Whitney, Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Dominic 04 October 2000 - 1
WHITNEY, Craig 04 October 2000 01 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 17 March 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 10 March 2009
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
395 - Particulars of a mortgage or charge 28 April 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 18 February 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 11 February 2002
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 27 February 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 23 March 2000
363b - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
RESOLUTIONS - N/A 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
123 - Notice of increase in nominal capital 03 June 1999
353 - Register of members 03 June 1999
RESOLUTIONS - N/A 13 March 1999
AA - Annual Accounts 13 March 1999
225 - Change of Accounting Reference Date 13 March 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
RESOLUTIONS - N/A 07 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 09 April 1998
RESOLUTIONS - N/A 23 July 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 11 April 1997
RESOLUTIONS - N/A 24 June 1996
AA - Annual Accounts 24 June 1996
288 - N/A 14 June 1996
363s - Annual Return 22 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.