About

Registered Number: 02875422
Date of Incorporation: 26/11/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 1 Churchlands Business Park, Ufton Road, Harbury, Leamington Spa, Warwickshire, CV33 9GX

 

Based in Harbury, Leamington Spa, Warwickshire, Kaleidoscope Press Ltd was setup in 1993, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Habberley, Caroline Elizabeth Sarah, Cox, Karen Dawn, Cox, Paul Berick, Sheppard, Deborah Mary, St John, Patrick Michael are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HABBERLEY, Caroline Elizabeth Sarah 21 May 2007 - 1
COX, Karen Dawn 21 May 2007 31 January 2008 1
COX, Paul Berick 04 October 1999 31 January 2008 1
SHEPPARD, Deborah Mary 01 April 1996 09 October 2000 1
ST JOHN, Patrick Michael 26 November 1993 01 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 05 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 18 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
225 - Change of Accounting Reference Date 11 August 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363a - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 13 August 2003
RESOLUTIONS - N/A 10 May 2003
123 - Notice of increase in nominal capital 10 May 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 05 May 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
395 - Particulars of a mortgage or charge 17 August 2000
AA - Annual Accounts 07 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 22 October 1999
AA - Annual Accounts 20 September 1999
287 - Change in situation or address of Registered Office 29 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 21 May 1998
RESOLUTIONS - N/A 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1997
363s - Annual Return 03 December 1996
363b - Annual Return 20 November 1996
287 - Change in situation or address of Registered Office 23 October 1996
AA - Annual Accounts 20 October 1996
287 - Change in situation or address of Registered Office 22 May 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
RESOLUTIONS - N/A 09 April 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 02 March 1995
288 - N/A 09 December 1993
NEWINC - New incorporation documents 26 November 1993

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 06 February 2008 Outstanding

N/A

Debenture 18 April 2001 Outstanding

N/A

Debenture 14 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.