About

Registered Number: 03245606
Date of Incorporation: 30/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP,

 

World of Color Service Ltd was registered on 30 August 1996 and are based in Winnersh Triangle in Berkshire, it's status is listed as "Active". This organisation currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIJAYATILAKE, Samarappullige Niranjan 30 August 1996 - 1
JONES, Anthony John 30 August 1996 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
COWLEY, Lucy Jane 24 September 2002 - 1
CHISHOLM, Bruce 09 May 2000 24 September 2002 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC04 - N/A 03 September 2020
CH03 - Change of particulars for secretary 03 September 2020
CH01 - Change of particulars for director 03 September 2020
AD01 - Change of registered office address 13 August 2020
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 18 May 2020
CS01 - N/A 30 August 2019
SH03 - Return of purchase of own shares 24 June 2019
RESOLUTIONS - N/A 05 June 2019
SH06 - Notice of cancellation of shares 05 June 2019
AA - Annual Accounts 31 May 2019
CH01 - Change of particulars for director 07 September 2018
CS01 - N/A 06 September 2018
PSC04 - N/A 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 29 May 2018
CH01 - Change of particulars for director 05 September 2017
CS01 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
CH03 - Change of particulars for secretary 04 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 20 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 26 April 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 August 2011
AAMD - Amended Accounts 13 June 2011
AA - Annual Accounts 13 June 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 04 September 2009
353 - Register of members 04 September 2009
AA - Annual Accounts 18 June 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
395 - Particulars of a mortgage or charge 07 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 03 August 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
363a - Annual Return 10 November 2004
353 - Register of members 10 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 04 October 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 05 August 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 24 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
363s - Annual Return 04 February 1998
225 - Change of Accounting Reference Date 28 January 1998
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 February 2013 Outstanding

N/A

Debenture 22 November 2010 Outstanding

N/A

Legal charge 25 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.