COLOUR FIELD LIMITED

Register to unlock more data on OkredoRegister

COLOUR FIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484446

Incorporation date

22/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1997)
dot icon23/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Termination of appointment of Catherine Simpson Banks as a secretary on 2021-08-31
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon24/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 2018-01-29
dot icon26/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon03/10/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon10/01/2014
Director's details changed for Harry James Banks on 2013-12-22
dot icon10/01/2014
Secretary's details changed for Catherine Simpson Banks on 2013-12-22
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon11/02/2013
Registered office address changed from C/O C/O Munslows New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 2013-02-11
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon17/01/2012
Secretary's details changed for Catherine Simpson Banks on 2011-12-22
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Registered office address changed from C/O Munslows Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 2011-09-27
dot icon18/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon12/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon18/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Harry James Banks on 2009-12-22
dot icon28/08/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon06/02/2009
Return made up to 22/12/08; full list of members
dot icon01/02/2008
Return made up to 22/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2007
Return made up to 22/12/06; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon06/03/2006
Return made up to 22/12/05; full list of members
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 22/12/03; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon16/12/2003
Registered office changed on 16/12/03 from: 138 park lane london W1K 7AS
dot icon31/12/2002
Return made up to 22/12/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon18/02/2002
Return made up to 22/12/01; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 22/12/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 22/12/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
Return made up to 22/12/98; full list of members
dot icon11/02/1998
Ad 22/12/97--------- £ si 100@1=100 £ ic 2/102
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon22/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.04K
-
0.00
-
-
2022
0
601.41K
-
0.00
-
-
2022
0
601.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

601.41K £Ascended287.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/12/1997 - 22/12/1997
9278
Banks, Harry James
Director
22/12/1997 - Present
2
HALLMARK REGISTRARS LIMITED
Nominee Director
22/12/1997 - 22/12/1997
812
Banks, Catherine Simpson
Secretary
22/12/1997 - 31/08/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLOUR FIELD LIMITED

COLOUR FIELD LIMITED is an(a) Active company incorporated on 22/12/1997 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR FIELD LIMITED?

toggle

COLOUR FIELD LIMITED is currently Active. It was registered on 22/12/1997 .

Where is COLOUR FIELD LIMITED located?

toggle

COLOUR FIELD LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does COLOUR FIELD LIMITED do?

toggle

COLOUR FIELD LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for COLOUR FIELD LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-22 with no updates.