About

Registered Number: 02314630
Date of Incorporation: 08/11/1988 (35 years and 7 months ago)
Company Status: Liquidation
Registered Address: Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

 

Colour Cubed Ltd was setup in 1988. There are 8 directors listed for Colour Cubed Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENFIELD, Simon John 01 January 2014 - 1
MOSZYNSKI, Stephen Joseph Vincent 06 April 2018 - 1
BARWELL, James Philip Peter 19 May 1992 09 April 2018 1
BARWELL, Pamela Mary N/A 04 April 1999 1
BEALES, Nicholas James 01 January 2011 01 May 2013 1
MCDONAGH, Mark Anthony 24 May 2018 19 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BARWELL, Deborah Clare 08 April 2014 09 April 2018 1
BARWELL, Deborah Clare 14 March 2001 01 January 2014 1

Filing History

Document Type Date
NDISC - N/A 22 September 2020
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 09 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2020
LIQ02 - N/A 09 September 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 18 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
RESOLUTIONS - N/A 25 April 2018
RESOLUTIONS - N/A 17 April 2018
PSC07 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
PSC02 - N/A 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 15 May 2017
SH01 - Return of Allotment of shares 29 April 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
RESOLUTIONS - N/A 26 April 2017
MR04 - N/A 07 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 13 April 2015
RESOLUTIONS - N/A 23 September 2014
RESOLUTIONS - N/A 23 September 2014
SH08 - Notice of name or other designation of class of shares 23 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 16 May 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 14 September 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
SH01 - Return of Allotment of shares 15 May 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 01 July 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 24 February 2011
SH01 - Return of Allotment of shares 18 January 2011
SH03 - Return of purchase of own shares 20 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 18 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2008
353 - Register of members 18 July 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 16 June 2006
AAMD - Amended Accounts 31 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 15 June 2005
363a - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
353 - Register of members 16 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 06 March 2004
395 - Particulars of a mortgage or charge 12 February 2004
363s - Annual Return 24 May 2003
CERTNM - Change of name certificate 03 April 2003
AA - Annual Accounts 26 March 2003
363a - Annual Return 24 May 2002
AA - Annual Accounts 16 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
363a - Annual Return 06 June 2001
353 - Register of members 06 June 2001
AA - Annual Accounts 22 May 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 June 2000
169 - Return by a company purchasing its own shares 19 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 21 June 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
AA - Annual Accounts 01 April 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 01 June 1998
287 - Change in situation or address of Registered Office 31 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 06 October 1992
288 - N/A 29 May 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 10 June 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1990
288 - N/A 12 January 1989
287 - Change in situation or address of Registered Office 12 January 1989
RESOLUTIONS - N/A 09 December 1988
CERTNM - Change of name certificate 02 December 1988
NEWINC - New incorporation documents 08 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2011 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Debenture 06 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.