Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLORAMA PHOTODISPLAY LIMITED
Company Information for

COLORAMA PHOTODISPLAY LIMITED

HERON SQUARE, RICHMOND, TW9,
Company Registration Number
02363811
Private Limited Company
Dissolved

Dissolved 2016-08-09

Company Overview

About Colorama Photodisplay Ltd
COLORAMA PHOTODISPLAY LIMITED was founded on 1989-03-21 and had its registered office in Heron Square. The company was dissolved on the 2016-08-09 and is no longer trading or active.

Key Data
Company Name
COLORAMA PHOTODISPLAY LIMITED
 
Legal Registered Office
HERON SQUARE
RICHMOND
 
Filing Information
Company Number 02363811
Date formed 1989-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-09
Type of accounts DORMANT
Last Datalog update: 2016-10-06 02:20:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLORAMA PHOTODISPLAY LIMITED
The following companies were found which have the same name as COLORAMA PHOTODISPLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLORAMA PHOTODISPLAY HOLDINGS LIMITED BRIDGE HOUSE HERON SQUARE RICHMOND TW9 1EN Active Company formed on the 2002-02-04

Company Officers of COLORAMA PHOTODISPLAY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOLTON
Company Secretary 2011-03-04
JONATHAN MARK BOLTON
Director 2011-03-04
LORIS FRIZZO
Director 2011-03-04
MARTIN JON GREEN
Director 2011-03-04
PAUL ANDREW HAYES
Director 2011-06-13
MARCO PEZZANA
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN BLAIR JUSTIN HENRY
Director 2007-01-02 2013-07-24
FRANCESCO BERNARDI
Director 2011-03-04 2011-10-12
SEAN BLAIR JUSTIN HENRY
Company Secretary 2007-01-02 2011-03-04
MICHAEL LESLIE DAVIS
Director 2007-01-02 2011-03-04
MARGARET CRYSTELLA HENRY
Director 2007-01-02 2011-03-04
MARTIN BRIAN SANDHAM HENRY
Director 2007-01-02 2011-03-04
HAYWARD RICHARD PRESSMAN
Director 2006-09-01 2008-04-03
MALCOLM WILDING
Director 2002-04-12 2007-11-30
SALLY ANN WILDING
Director 2002-04-12 2007-11-30
SYLVESTER HANK
Company Secretary 2006-09-01 2007-01-02
SYLVESTER HANK
Director 2006-09-01 2007-01-02
RICHARD REISER
Director 2007-01-02 2007-01-02
SALLY ANN WILDING
Company Secretary 2002-04-12 2006-09-01
SUZAN HARRIS
Company Secretary 1990-12-07 2002-04-12
ALEXANDER FANSHAWE HARRIS
Director 1990-12-07 2002-04-12
SUZAN HARRIS
Director 1990-12-07 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK BOLTON RT MOTION SYSTEMS LTD Director 2017-09-20 CURRENT 2009-12-04 Active - Proposal to Strike off
JONATHAN MARK BOLTON PANLIGHT LIMITED Director 2015-11-06 CURRENT 2014-04-14 Active - Proposal to Strike off
JONATHAN MARK BOLTON AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
JONATHAN MARK BOLTON VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED Director 2013-01-01 CURRENT 1971-05-03 Active
JONATHAN MARK BOLTON CAMERA CORPS LTD Director 2012-08-31 CURRENT 1997-09-04 Active
JONATHAN MARK BOLTON HENRY (HOLDINGS) LIMITED Director 2011-03-04 CURRENT 1996-03-19 Dissolved 2017-02-28
JONATHAN MARK BOLTON VIDENDUM MEDIA SOLUTIONS UK LIMITED Director 2011-03-04 CURRENT 1985-11-15 Active
JONATHAN MARK BOLTON COLORAMA PHOTODISPLAY HOLDINGS LIMITED Director 2011-03-04 CURRENT 2002-02-04 Active
JONATHAN MARK BOLTON BOGEN IMAGING UK LIMITED Director 2010-01-03 CURRENT 2010-01-03 Active - Proposal to Strike off
JONATHAN MARK BOLTON AUTOCUE LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active
JONATHAN MARK BOLTON GITZO LIMITED Director 2009-12-29 CURRENT 2009-12-29 Active
JONATHAN MARK BOLTON PETROL BAGS LIMITED Director 2009-12-29 CURRENT 2009-12-29 Active
JONATHAN MARK BOLTON SACHTLER LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JONATHAN MARK BOLTON THE CAMERA STORE LIMITED Director 2009-06-23 CURRENT 2008-04-25 Active
JONATHAN MARK BOLTON BROADCAST DEVELOPMENTS LIMITED Director 2009-04-14 CURRENT 1984-07-18 Dissolved 2016-08-09
JONATHAN MARK BOLTON AUTOSCRIPT LIMITED Director 2009-04-14 CURRENT 1984-01-31 Active
JONATHAN MARK BOLTON VIZUA LIMITED Director 2009-04-14 CURRENT 2004-07-14 Active
JONATHAN MARK BOLTON VIDENDUM PRODUCTION SOLUTIONS LIMITED Director 2009-04-14 CURRENT 1983-07-11 Active
JONATHAN MARK BOLTON PALMER YEN FINANCE Director 2008-11-28 CURRENT 2008-11-28 Active
JONATHAN MARK BOLTON WHEATFIELD KINGSTON INVESTMENTS Director 2008-10-29 CURRENT 2003-10-24 Dissolved 2016-08-09
JONATHAN MARK BOLTON WHEATFIELD KINGSTON FINANCE (UK) Director 2008-10-29 CURRENT 2003-10-24 Dissolved 2017-02-28
JONATHAN MARK BOLTON VITEC UK FINANCE LIMITED Director 2008-10-29 CURRENT 2002-05-22 Dissolved 2017-02-28
JONATHAN MARK BOLTON VITEC UK INVESTMENTS LIMITED Director 2008-10-29 CURRENT 2002-03-19 Dissolved 2017-02-28
JONATHAN MARK BOLTON VINTEN INSTRUMENTS LIMITED Director 2008-10-29 CURRENT 1981-09-03 Dissolved 2017-02-28
JONATHAN MARK BOLTON VITEC HOLDINGS LIMITED Director 2008-10-29 CURRENT 2006-05-19 Active
JONATHAN MARK BOLTON VIDENDUM INVESTMENTS LIMITED Director 2008-10-29 CURRENT 1998-08-19 Active
JONATHAN MARK BOLTON PALMER FINANCE Director 2008-10-29 CURRENT 2004-12-06 Active
JONATHAN MARK BOLTON PALMER DOLLAR FINANCE Director 2008-10-29 CURRENT 2006-05-02 Active
JONATHAN MARK BOLTON MANFROTTO DISTRIBUTION LIMITED Director 2008-10-29 CURRENT 1982-11-03 Active
JONATHAN MARK BOLTON VTC INTERNATIONAL LIMITED Director 2008-10-29 CURRENT 1963-06-13 Active
JONATHAN MARK BOLTON LASTOLITE LIMITED Director 2008-10-29 CURRENT 1961-01-11 Active
JONATHAN MARK BOLTON KATA UK LIMITED Director 2008-10-29 CURRENT 1995-08-16 Active
JONATHAN MARK BOLTON LITEPANELS LTD Director 2008-10-29 CURRENT 2008-04-25 Active
JONATHAN MARK BOLTON RADAMEC BROADCAST SYSTEMS LIMITED Director 2008-10-29 CURRENT 1957-06-06 Active
JONATHAN MARK BOLTON VINTEN BROADCAST LIMITED Director 2008-10-29 CURRENT 1982-02-02 Active
JONATHAN MARK BOLTON VIDENDUM GROUP HOLDINGS LIMITED Director 2008-10-29 CURRENT 1999-07-05 Active
LORIS FRIZZO HENRY (HOLDINGS) LIMITED Director 2011-03-04 CURRENT 1996-03-19 Dissolved 2017-02-28
LORIS FRIZZO VIDENDUM MEDIA SOLUTIONS UK LIMITED Director 2011-03-04 CURRENT 1985-11-15 Active
MARTIN JON GREEN RT MOTION SYSTEMS LTD Director 2017-09-20 CURRENT 2009-12-04 Active - Proposal to Strike off
MARTIN JON GREEN VIDENDUM PLC Director 2017-01-04 CURRENT 1928-01-30 Active
MARTIN JON GREEN PANLIGHT LIMITED Director 2015-11-06 CURRENT 2014-04-14 Active - Proposal to Strike off
MARTIN JON GREEN AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
MARTIN JON GREEN CAMERA CORPS LTD Director 2012-04-10 CURRENT 1997-09-04 Active
MARTIN JON GREEN PALMER FINANCE Director 2011-08-10 CURRENT 2004-12-06 Active
MARTIN JON GREEN PALMER DOLLAR FINANCE Director 2011-08-10 CURRENT 2006-05-02 Active
MARTIN JON GREEN HENRY (HOLDINGS) LIMITED Director 2011-03-04 CURRENT 1996-03-19 Dissolved 2017-02-28
MARTIN JON GREEN VIDENDUM MEDIA SOLUTIONS UK LIMITED Director 2011-03-04 CURRENT 1985-11-15 Active
MARTIN JON GREEN COLORAMA PHOTODISPLAY HOLDINGS LIMITED Director 2011-03-04 CURRENT 2002-02-04 Active
MARTIN JON GREEN BROADCAST DEVELOPMENTS LIMITED Director 2011-02-04 CURRENT 1984-07-18 Dissolved 2016-08-09
MARTIN JON GREEN WHEATFIELD KINGSTON INVESTMENTS Director 2011-02-04 CURRENT 2003-10-24 Dissolved 2016-08-09
MARTIN JON GREEN WHEATFIELD KINGSTON FINANCE (UK) Director 2011-02-04 CURRENT 2003-10-24 Dissolved 2017-02-28
MARTIN JON GREEN VITEC UK FINANCE LIMITED Director 2011-02-04 CURRENT 2002-05-22 Dissolved 2017-02-28
MARTIN JON GREEN VITEC UK INVESTMENTS LIMITED Director 2011-02-04 CURRENT 2002-03-19 Dissolved 2017-02-28
MARTIN JON GREEN VINTEN INSTRUMENTS LIMITED Director 2011-02-04 CURRENT 1981-09-03 Dissolved 2017-02-28
MARTIN JON GREEN AUTOSCRIPT LIMITED Director 2011-02-04 CURRENT 1984-01-31 Active
MARTIN JON GREEN VITEC HOLDINGS LIMITED Director 2011-02-04 CURRENT 2006-05-19 Active
MARTIN JON GREEN VIZUA LIMITED Director 2011-02-04 CURRENT 2004-07-14 Active
MARTIN JON GREEN GITZO LIMITED Director 2011-02-04 CURRENT 2009-12-29 Active
MARTIN JON GREEN BOGEN IMAGING UK LIMITED Director 2011-02-04 CURRENT 2010-01-03 Active - Proposal to Strike off
MARTIN JON GREEN VIDENDUM INVESTMENTS LIMITED Director 2011-02-04 CURRENT 1998-08-19 Active
MARTIN JON GREEN THE CAMERA STORE LIMITED Director 2011-02-04 CURRENT 2008-04-25 Active
MARTIN JON GREEN SACHTLER LIMITED Director 2011-02-04 CURRENT 2009-12-21 Active
MARTIN JON GREEN PETROL BAGS LIMITED Director 2011-02-04 CURRENT 2009-12-29 Active
MARTIN JON GREEN MANFROTTO DISTRIBUTION LIMITED Director 2011-02-04 CURRENT 1982-11-03 Active
MARTIN JON GREEN VTC INTERNATIONAL LIMITED Director 2011-02-04 CURRENT 1963-06-13 Active
MARTIN JON GREEN LASTOLITE LIMITED Director 2011-02-04 CURRENT 1961-01-11 Active
MARTIN JON GREEN KATA UK LIMITED Director 2011-02-04 CURRENT 1995-08-16 Active
MARTIN JON GREEN LITEPANELS LTD Director 2011-02-04 CURRENT 2008-04-25 Active
MARTIN JON GREEN PALMER YEN FINANCE Director 2011-02-04 CURRENT 2008-11-28 Active
MARTIN JON GREEN RADAMEC BROADCAST SYSTEMS LIMITED Director 2011-02-04 CURRENT 1957-06-06 Active
MARTIN JON GREEN VIDENDUM PRODUCTION SOLUTIONS LIMITED Director 2011-02-04 CURRENT 1983-07-11 Active
MARTIN JON GREEN VINTEN BROADCAST LIMITED Director 2011-02-04 CURRENT 1982-02-02 Active
MARTIN JON GREEN VIDENDUM GROUP HOLDINGS LIMITED Director 2011-02-04 CURRENT 1999-07-05 Active
MARTIN JON GREEN AUTOCUE LIMITED Director 2011-02-04 CURRENT 2009-12-30 Active
PAUL ANDREW HAYES OXULAR LIMITED Director 2018-02-28 CURRENT 2014-11-27 Active
PAUL ANDREW HAYES BESPAK FINANCE LIMITED Director 2017-05-01 CURRENT 1992-01-20 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA TRUSTEE COMPANY LIMITED Director 2017-05-01 CURRENT 2005-12-08 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE 2010 LIMITED Director 2017-05-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PAUL ANDREW HAYES THE MEDICAL HOUSE GROUP LIMITED Director 2017-05-01 CURRENT 1995-09-01 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1998-01-26 Liquidation
PAUL ANDREW HAYES THE MEDICAL HOUSE LIMITED Director 2017-05-01 CURRENT 2000-04-06 Liquidation
PAUL ANDREW HAYES BESPAK EUROPE LIMITED Director 2017-05-01 CURRENT 1998-02-24 Active
PAUL ANDREW HAYES BESPAK HOLDINGS LIMITED Director 2017-05-01 CURRENT 2000-04-14 Active
PAUL ANDREW HAYES HYPERLYSER LIMITED Director 2017-05-01 CURRENT 2000-08-22 Active - Proposal to Strike off
PAUL ANDREW HAYES PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2017-05-01 CURRENT 2004-07-23 Active
PAUL ANDREW HAYES AESICA FORMULATION DEVELOPMENT LIMITED Director 2017-05-01 CURRENT 2005-12-22 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE (ASI) LIMITED Director 2017-05-01 CURRENT 2006-09-21 Liquidation
PAUL ANDREW HAYES AESICA BC LIMITED Director 2017-05-01 CURRENT 2011-07-15 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M2 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M1 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA HOLDCO LIMITED Director 2017-05-01 CURRENT 2011-08-23 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL LIMITED Director 2017-05-01 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2017-05-01 CURRENT 2007-07-13 Active
PAUL ANDREW HAYES AESICA QUEENBOROUGH LIMITED Director 2017-05-01 CURRENT 2007-08-22 Active
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE LIMITED Director 2017-05-01 CURRENT 2014-12-23 Active - Proposal to Strike off
PAUL ANDREW HAYES AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
PAUL ANDREW HAYES BROADCAST DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 1984-07-18 Dissolved 2016-08-09
PAUL ANDREW HAYES WHEATFIELD KINGSTON INVESTMENTS Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2016-08-09
PAUL ANDREW HAYES HENRY (HOLDINGS) LIMITED Director 2011-06-13 CURRENT 1996-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES WHEATFIELD KINGSTON FINANCE (UK) Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK FINANCE LIMITED Director 2011-06-13 CURRENT 2002-05-22 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES VINTEN INSTRUMENTS LIMITED Director 2011-06-13 CURRENT 1981-09-03 Dissolved 2017-02-28
MARCO PEZZANA HENRY (HOLDINGS) LIMITED Director 2011-10-12 CURRENT 1996-03-19 Dissolved 2017-02-28
MARCO PEZZANA VIDENDUM MEDIA SOLUTIONS UK LIMITED Director 2011-10-12 CURRENT 1985-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-17SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-11DS01APPLICATION FOR STRIKING-OFF
2015-11-27SH20STATEMENT BY DIRECTORS
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27SH1927/11/15 STATEMENT OF CAPITAL GBP 1
2015-11-27CAP-SSSOLVENCY STATEMENT DATED 27/11/15
2015-11-27RES06REDUCE ISSUED CAPITAL 27/11/2015
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-22AR0101/09/15 FULL LIST
2015-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 23/01/2015
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-15AR0101/09/14 FULL LIST
2014-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-03AR0101/09/13 FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HENRY
2013-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-28RES01ADOPT ARTICLES 12/12/2012
2012-09-05AR0101/09/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 09/08/2012
2012-07-20AA31/12/11 TOTAL EXEMPTION FULL
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 16/07/2012
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BOLTON / 23/05/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 1 WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU
2011-10-13AP01DIRECTOR APPOINTED MARCO PEZZANA
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO BERNARDI
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BLAIR JUSTIN HENRY / 15/09/2011
2011-09-08AR0101/09/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR JONATHAN MARK BOLTON
2011-06-21AP01DIRECTOR APPOINTED PAUL ANDREW HAYES
2011-06-01AR0130/03/11 FULL LIST
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY SEAN HENRY
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HENRY
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 18 ATLAS ROAD HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FQ
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENRY
2011-04-20AP03SECRETARY APPOINTED JONATHAN BOLTON
2011-04-20AP01DIRECTOR APPOINTED FRANCESCO BERNARDI
2011-04-20AP01DIRECTOR APPOINTED LORIS FRIZZO
2011-04-20AP01DIRECTOR APPOINTED MARTIN GREEN
2011-04-20AUDAUDITOR'S RESIGNATION
2011-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14AR0130/03/10 FULL LIST
2009-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR HAYWARD PRESSMAN
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-03190LOCATION OF DEBENTURE REGISTER
2008-04-03353LOCATION OF REGISTER OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM UNIT 18 ATLAS ROAD HERMITAGE IND ESTATE COALVILLE LEICESTERSHIRE LE67 3FQ
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 1-2 VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FW
2007-04-30225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-17353LOCATION OF REGISTER OF MEMBERS
2007-04-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 1-2 VULCAN COURT VULCAN WAY COALVILLE LEICESTERSHIRE LE67 3FW
2007-04-17190LOCATION OF DEBENTURE REGISTER
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: UNIT 7 ACE BUSINESS PARK MACKADOWN LANE KITTS GREEN BIRMINGHAM B33 0LD
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COLORAMA PHOTODISPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLORAMA PHOTODISPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-16 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-04-12 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2002-04-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1985-08-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLORAMA PHOTODISPLAY LIMITED

Intangible Assets
Patents
We have not found any records of COLORAMA PHOTODISPLAY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COLORAMA PHOTODISPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLORAMA PHOTODISPLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COLORAMA PHOTODISPLAY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLORAMA PHOTODISPLAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLORAMA PHOTODISPLAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLORAMA PHOTODISPLAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.