COLOUR THEMES LIMITED

Register to unlock more data on OkredoRegister

COLOUR THEMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07847728

Incorporation date

15/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Cork Street, 1st Floor, London W1S 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon17/02/2024
Application to strike the company off the register
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/06/2023
Registered office address changed from 10 Hanover Street London W1S 1YQ England to 33 Cork Street 1st Floor London W1S 3NQ on 2023-06-23
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon19/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon07/01/2021
Full accounts made up to 2019-11-30
dot icon26/11/2020
Current accounting period extended from 2020-11-30 to 2021-01-31
dot icon02/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon02/03/2020
Change of details for Mr Philip Michael Rebeiz-Nielsen as a person with significant control on 2019-03-01
dot icon02/03/2020
Change of details for Mr Christopher Simon Jones as a person with significant control on 2019-03-01
dot icon18/02/2020
Change of details for Mr Philip Michael Rebeiz-Nielsen as a person with significant control on 2019-02-19
dot icon18/02/2020
Change of details for Mr Christopher Simon Jones as a person with significant control on 2019-02-19
dot icon18/02/2020
Change of details for Mr James Patrick Gourlay as a person with significant control on 2019-02-19
dot icon18/02/2020
Notification of Christopher Simon Jones as a person with significant control on 2016-04-06
dot icon18/02/2020
Notification of James Patrick Gourlay as a person with significant control on 2016-04-06
dot icon18/02/2020
Notification of Philip Michael Rebeiz-Nielsen as a person with significant control on 2016-04-06
dot icon18/02/2020
Withdrawal of a person with significant control statement on 2020-02-18
dot icon28/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/03/2019
Termination of appointment of Philip Michael Rebeiz-Nielsen as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Christopher Simon Jones as a director on 2019-03-14
dot icon25/02/2019
Director's details changed for Mr Philip Michael Rebeiz-Nielsen on 2019-02-19
dot icon25/02/2019
Director's details changed for Mr James Patrick Gourlay on 2019-02-19
dot icon25/02/2019
Director's details changed for Mr Christopher Simon Jones on 2019-02-19
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon12/02/2019
Second filing of Confirmation Statement dated 14/02/2018
dot icon29/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/10/2018
Appointment of Mr James Patrick Gourlay as a director on 2018-10-29
dot icon26/10/2018
Director's details changed for Mr Philip Michael Rebeiz-Nielsen on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Christopher Simon Jones on 2018-10-26
dot icon06/08/2018
Resolutions
dot icon02/08/2018
Cancellation of shares. Statement of capital on 2017-09-07
dot icon02/08/2018
Resolutions
dot icon02/08/2018
Purchase of own shares.
dot icon02/08/2018
Purchase of own shares.
dot icon20/03/2018
14/02/18 Statement of Capital gbp 78
dot icon14/02/2018
Registered office address changed from Hus Gallery 10 Hanover Street London W1S 1YQ to 10 Hanover Street London W1S 1YQ on 2018-02-14
dot icon22/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2017
Resolutions
dot icon15/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon07/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Total exemption small company accounts made up to 2014-11-30
dot icon29/01/2016
Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 2015-05-01
dot icon31/08/2015
Termination of appointment of Jamie Patrik Gourlay as a director on 2015-08-31
dot icon14/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon03/02/2015
Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Hus Gallery 10 Hanover Street London W1S 1YQ on 2015-02-03
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon30/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/03/2014
Statement of capital following an allotment of shares on 2012-11-01
dot icon28/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 2013-07-08
dot icon04/09/2013
Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 2013-09-04
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/06/2013
Appointment of Hogbens Dunphy Secretaries Ltd as a secretary
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon20/03/2013
Compulsory strike-off action has been discontinued
dot icon19/03/2013
Registered office address changed from C/O Hogbens Dunphy 45 Monmouth Street London WC2H 9DG United Kingdom on 2013-03-19
dot icon19/03/2013
Appointment of Mr Christopher Simon Jones as a director
dot icon19/03/2013
Appointment of Mr Philip Michael Rebeiz-Nielsen as a director
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon19/11/2012
Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 2012-11-19
dot icon04/01/2012
Registered office address changed from C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 2012-01-04
dot icon05/12/2011
Certificate of change of name
dot icon05/12/2011
Change of name notice
dot icon15/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£163,550.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
666.76K
-
0.00
163.55K
-
2021
9
666.76K
-
0.00
163.55K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

666.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gourlay, James Patrick
Director
29/10/2018 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COLOUR THEMES LIMITED

COLOUR THEMES LIMITED is an(a) Dissolved company incorporated on 15/11/2011 with the registered office located at 33 Cork Street, 1st Floor, London W1S 3NQ. 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 THEMES LIMITED?

toggle

COLOUR THEMES LIMITED is currently Dissolved. It was registered on 15/11/2011 and dissolved on 14/05/2024.

Where is COLOUR THEMES LIMITED located?

toggle

COLOUR THEMES LIMITED is registered at 33 Cork Street, 1st Floor, London W1S 3NQ.

What does COLOUR THEMES LIMITED do?

toggle

COLOUR THEMES LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does COLOUR THEMES LIMITED have?

toggle

COLOUR THEMES LIMITED had 9 employees in 2021.

What is the latest filing for COLOUR THEMES LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.