COLOUR VIDEO SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLOUR VIDEO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02671133

Incorporation date

12/12/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

Church Farm House, Ellesborough Road, Little Kimble, Bucks HP17 0XRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon30/03/2011
Application to strike the company off the register
dot icon03/03/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Register inspection address has been changed
dot icon26/11/2009
Director's details changed for Michael Charles Wright on 2009-11-19
dot icon26/11/2009
Director's details changed for Mr John Patrick Gleeson on 2009-11-19
dot icon31/10/2009
Full accounts made up to 2009-06-30
dot icon29/06/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon26/12/2008
Full accounts made up to 2007-12-31
dot icon19/11/2008
Return made up to 19/11/08; full list of members
dot icon09/01/2008
Accounts made up to 2006-12-31
dot icon29/11/2007
Return made up to 20/11/07; full list of members
dot icon16/07/2007
Return made up to 20/11/06; full list of members
dot icon16/07/2007
Registered office changed on 17/07/07
dot icon16/07/2007
Location of register of members address changed
dot icon16/07/2007
Location of debenture register address changed
dot icon15/11/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Return made up to 20/11/05; full list of members
dot icon14/02/2005
Return made up to 20/11/04; full list of members
dot icon01/02/2005
Accounts made up to 2003-12-31
dot icon13/06/2004
Accounts made up to 2002-12-31
dot icon18/02/2004
Return made up to 20/11/03; full list of members
dot icon06/03/2003
Return made up to 20/11/02; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 20/11/01; full list of members
dot icon22/10/2001
Accounts for a small company made up to 2000-12-31
dot icon21/11/2000
Return made up to 20/11/00; full list of members
dot icon21/11/2000
Location of register of members address changed
dot icon21/11/2000
Location of debenture register address changed
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Return made up to 20/11/99; full list of members
dot icon15/12/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/11/1998
Return made up to 20/11/98; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1997-12-31
dot icon11/12/1997
Return made up to 27/11/97; no change of members
dot icon11/12/1997
Secretary resigned;director resigned
dot icon11/12/1997
New secretary appointed
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/12/1996
Return made up to 13/12/96; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
Return made up to 13/12/95; full list of members
dot icon27/12/1995
Director resigned
dot icon27/12/1995
New director appointed
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/01/1995
Return made up to 13/12/94; no change of members
dot icon12/01/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon22/12/1993
Return made up to 13/12/93; no change of members
dot icon09/09/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Return made up to 13/12/92; full list of members
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Particulars of mortgage/charge
dot icon09/02/1992
New director appointed
dot icon09/02/1992
New director appointed
dot icon09/02/1992
Director resigned;new director appointed
dot icon09/02/1992
Director resigned;new director appointed
dot icon09/02/1992
New director appointed
dot icon03/02/1992
Director resigned;new director appointed
dot icon03/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/01/1992
Certificate of change of name
dot icon29/01/1992
Registered office changed on 30/01/92 from: hale court lincoln's inn london WC2A 3UL
dot icon12/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Husain, Saleem
Director
23/01/1992 - 31/03/1995
23
HALCO SECRETARIES LIMITED
Corporate Director
09/12/1991 - 23/01/1992
435
HALCO SECRETARIES LIMITED
Corporate Secretary
09/12/1991 - 23/01/1992
435
Morgan, Jeffrey John
Director
20/09/1999 - 07/11/2006
7
Rawson, Christopher Andrew
Director
23/01/1992 - 27/02/1999
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOUR VIDEO SERVICES LIMITED

COLOUR VIDEO SERVICES LIMITED is an(a) Dissolved company incorporated on 12/12/1991 with the registered office located at Church Farm House, Ellesborough Road, Little Kimble, Bucks HP17 0XR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR VIDEO SERVICES LIMITED?

toggle

COLOUR VIDEO SERVICES LIMITED is currently Dissolved. It was registered on 12/12/1991 and dissolved on 25/07/2011.

Where is COLOUR VIDEO SERVICES LIMITED located?

toggle

COLOUR VIDEO SERVICES LIMITED is registered at Church Farm House, Ellesborough Road, Little Kimble, Bucks HP17 0XR.

What is the latest filing for COLOUR VIDEO SERVICES LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.