COLOUR STUDIOS LIMITED

Register to unlock more data on OkredoRegister

COLOUR STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03819177

Incorporation date

03/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 5 & 6, Haydon Industrial, Estate, Radstock, Bath, Avon BA3 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/08/2024
Change of details for Dragon Services Group Limited as a person with significant control on 2023-09-20
dot icon15/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/09/2023
Confirmation statement made on 2023-08-09 with updates
dot icon05/09/2023
Change of details for Brand Crowd Limited as a person with significant control on 2023-05-31
dot icon12/04/2023
Current accounting period shortened from 2023-08-31 to 2023-06-30
dot icon15/03/2023
Registration of charge 038191770007, created on 2023-02-24
dot icon24/02/2023
Appointment of Mr Rhys Philip Harrington as a director on 2023-02-24
dot icon24/02/2023
Notification of Brand Crowd Limited as a person with significant control on 2023-02-24
dot icon24/02/2023
Cessation of Adam Carwardine as a person with significant control on 2023-02-24
dot icon24/02/2023
Cessation of Vanessa Mary Carwardine as a person with significant control on 2023-02-24
dot icon24/02/2023
Termination of appointment of Adam Carwardine as a secretary on 2023-02-24
dot icon24/02/2023
Termination of appointment of Adam Carwardine as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Vanessa Mary Carwardine as a director on 2023-02-24
dot icon16/02/2023
Satisfaction of charge 2 in full
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Purchase of own shares.
dot icon31/01/2023
Cancellation of shares. Statement of capital on 2022-12-28
dot icon20/01/2023
Satisfaction of charge 5 in full
dot icon20/01/2023
Satisfaction of charge 1 in full
dot icon23/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/01/2012
Duplicate mortgage certificatecharge no:5
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon24/08/2010
Director's details changed for Vanessa Mary Carwardine on 2010-08-03
dot icon24/08/2010
Director's details changed for Adam Carwardine on 2010-08-03
dot icon18/05/2010
Statement of company's objects
dot icon18/05/2010
Resolutions
dot icon26/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon13/08/2009
Return made up to 03/08/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/08/2008
Return made up to 03/08/08; full list of members
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon11/08/2007
Return made up to 03/08/07; no change of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon16/08/2006
Return made up to 03/08/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 03/08/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon31/08/2004
Return made up to 03/08/04; full list of members
dot icon06/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon14/08/2003
Return made up to 03/08/03; no change of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/08/2002
Return made up to 03/08/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-08-31
dot icon10/08/2000
Return made up to 03/08/00; full list of members
dot icon18/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon14/10/1999
Ad 01/09/99--------- £ si 7498@1=7498 £ ic 42502/50000
dot icon14/10/1999
Ad 01/09/99--------- £ si 42500@1=42500 £ ic 2/42502
dot icon22/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Registered office changed on 17/09/99 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT
dot icon07/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
Director resigned
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon31/08/1999
New director appointed
dot icon03/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-24.44 % *

* during past year

Cash in Bank

£59,931.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
367.78K
-
0.00
27.18K
-
2022
8
453.76K
-
0.00
79.31K
-
2023
9
484.03K
-
0.00
59.93K
-
2023
9
484.03K
-
0.00
59.93K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

484.03K £Ascended6.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.93K £Descended-24.44 % *

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
Harrington, Rhys Philip
Director
24/02/2023 - Present
32
Carwardine, Adam
Secretary
03/08/1999 - 24/02/2023
-
Mr Adam Carwardine
Director
03/08/1999 - 24/02/2023
-
Mrs Vanessa Mary Carwardine
Director
03/08/1999 - 24/02/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COLOUR STUDIOS LIMITED

COLOUR STUDIOS LIMITED is an(a) Active company incorporated on 03/08/1999 with the registered office located at Units 5 & 6, Haydon Industrial, Estate, Radstock, Bath, Avon BA3 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR STUDIOS LIMITED?

toggle

COLOUR STUDIOS LIMITED is currently Active. It was registered on 03/08/1999 .

Where is COLOUR STUDIOS LIMITED located?

toggle

COLOUR STUDIOS LIMITED is registered at Units 5 & 6, Haydon Industrial, Estate, Radstock, Bath, Avon BA3 3RD.

What does COLOUR STUDIOS LIMITED do?

toggle

COLOUR STUDIOS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COLOUR STUDIOS LIMITED have?

toggle

COLOUR STUDIOS LIMITED had 9 employees in 2023.

What is the latest filing for COLOUR STUDIOS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.