This company is commonly known as Colour Me K Limited. The company was founded 20 years ago and was given the registration number 04815497. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | COLOUR ME K LIMITED |
---|---|---|
Company Number | : | 04815497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2003 |
End of financial year | : | 29 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Kingscroft Road, London, NW2 3QE | Secretary | 09 July 2003 | Active |
3 Kingscroft Road, London, NW2 3QE | Director | 09 July 2003 | Active |
3 Kings Croft Road, London, NW2 3QE | Director | 08 September 2003 | Active |
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE | Director | 09 July 2003 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Secretary | 30 June 2003 | Active |
3 Kingscroft Road, London, NW2 3QE | Director | 09 July 2003 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Director | 30 June 2003 | Active |
Peter Michael Fitzgerald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-09 | Dissolution | Dissolution application strike off company. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-02-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.