COLOUR PICTURES LIMITED

05204148
UNIT 13 21 WREN ST LONDON WC1X 0HF

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 5 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 5 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 3 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 8 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 officers Change of particulars for director (Miles Aldridge) 2 Buy now
30 Jun 2020 accounts Annual Accounts 11 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 accounts Annual Accounts 12 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 15 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 4 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 4 Buy now
10 Sep 2015 annual-return Annual Return 3 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 4 Buy now
02 Jun 2014 officers Termination of appointment of director (Kristen Mcmenamy) 1 Buy now
16 Aug 2013 annual-return Annual Return 3 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
13 Aug 2012 officers Change of particulars for director (Miles Aldridge) 2 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 accounts Annual Accounts 13 Buy now
26 Aug 2011 annual-return Annual Return 3 Buy now
09 Jun 2011 accounts Annual Accounts 13 Buy now
26 Aug 2010 officers Termination of appointment of secretary (Enterprise Administration Limited) 1 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 officers Change of particulars for director (Miles Aldridge) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Kristen Mcmenamy) 2 Buy now
23 Jul 2010 accounts Annual Accounts 13 Buy now
01 Oct 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
08 Apr 2009 accounts Accounting reference date extended from 31/08/2009 to 30/09/2009 1 Buy now
20 Mar 2009 accounts Annual Accounts 5 Buy now
29 Aug 2008 annual-return Return made up to 12/08/08; full list of members 3 Buy now
28 May 2008 accounts Annual Accounts 5 Buy now
06 Sep 2007 annual-return Return made up to 12/08/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
17 Nov 2006 annual-return Return made up to 12/08/06; full list of members 2 Buy now
13 Oct 2006 officers Secretary resigned 1 Buy now
13 Oct 2006 officers New secretary appointed 2 Buy now
21 Sep 2006 address Registered office changed on 21/09/06 from: 132 court lane london SE21 7EB 1 Buy now
13 Jun 2006 accounts Annual Accounts 11 Buy now
17 Jan 2006 annual-return Return made up to 12/08/05; full list of members 2 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
13 Oct 2004 officers New director appointed 3 Buy now
13 Oct 2004 officers New director appointed 2 Buy now
15 Sep 2004 address Registered office changed on 15/09/04 from: silbury court 370-374 silbury boulevard central milton keynes buckinghamshire MK9 2AF 1 Buy now
12 Aug 2004 incorporation Incorporation Company 19 Buy now