UKBizDB.co.uk

RIOT OF COLOUR LIMITED

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

This company is commonly known as Riot Of Colour Limited. The company was founded 27 years ago and was given the registration number 03251991. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:RIOT OF COLOUR LIMITED
Company Number:03251991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Secretary11 September 1998Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director02 May 1997Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director02 May 1997Active
Sumachs, Norsted Manor Norsted Lane, Orpington, BR6 7PB

Secretary19 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 1996Active
Sumachs, Norsted Manor Norsted Lane, Orpington, BR6 7PB

Director19 September 1996Active
17 Robinscroft Mews, Greenwich, London, SE10 8DN

Director30 July 1997Active
Sumachs, Norsted Manor Norsted Lane, Orpington, BR6 7PB

Director19 September 1996Active

People with Significant Control

Mr Mark Roblett
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Office 1.06, 2 The Links, Herne Bay, CT6 7GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Roblett
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Office 1.06, 2 The Links, Herne Bay, CT6 7GQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-12Insolvency

Liquidation disclaimer notice.

Download
2020-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-19Resolution

Resolution.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Address

Change registered office address company with date old address new address.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Officers

Change person director company with change date.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Change person secretary company with change date.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.