UKBizDB.co.uk

F1 COLOUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F1 Colour Limited. The company was founded 32 years ago and was given the registration number 02701029. The firm's registered office is in LONDON. You can find them at 37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:F1 COLOUR LIMITED
Company Number:02701029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England, SE1 8QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England, SE1 8QW

Secretary28 February 2019Active
37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England, SE1 8QW

Director28 February 2019Active
37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England, SE1 8QW

Director01 April 2004Active
37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England, SE1 8QW

Director01 April 2021Active
32a High Street, Esher, KT10 9RT

Secretary26 March 1992Active
White Lodge, Manor Road, Sendmarsh, GU23 6JW

Secretary25 March 1993Active
37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England, SE1 8QW

Secretary01 April 2004Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary26 March 1992Active
White Lodge, Manor Road, Sendmarsh, GU23 6JW

Director26 March 1992Active
25a Copperfield Street, London, SE1 0EN

Director19 September 2011Active
37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England, SE1 8QW

Director26 March 1992Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director26 March 1992Active

People with Significant Control

Mr Kenneth Michael Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:37, Webber Street, Blackfriars, London, England, SE1 8QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Edward Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:37, Webber Street, Blackfriars, London, England, SE1 8QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Incorporation

Memorandum articles.

Download
2021-05-11Resolution

Resolution.

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-16Capital

Capital name of class of shares.

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.