Company number 05273855
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address 90 HIGH STREET, NEWMARKET, SUFFOLK, ENGLAND, CB8 8FE
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from 20 Beresford Road London E4 6EE to 90 High Street Newmarket Suffolk CB8 8FE on 2 August 2016. The most likely internet sites of COLOUR POINT STUDIO LTD are www.colourpointstudio.co.uk, and www.colour-point-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Colour Point Studio Ltd is a Private Limited Company.
The company registration number is 05273855. Colour Point Studio Ltd has been working since 29 October 2004.
The present status of the company is Active. The registered address of Colour Point Studio Ltd is 90 High Street Newmarket Suffolk England Cb8 8fe. The company`s financial liabilities are £2.49k. It is £-2.32k against last year. The cash in hand is £10.04k. It is £-14.15k against last year. And the total assets are £98.8k, which is £-22.99k against last year. HARDCASTLE BURTON (NEWMARKET) LIMITED is a Secretary of the company. BRETT, Mark is a Director of the company. HOWE, Tom is a Director of the company. MORBIN, Richard is a Director of the company. Secretary HOWE, Thomas Andrew has been resigned. Secretary SHANKS, Karen has been resigned. Secretary LEDGER SPARKS LTD has been resigned. Secretary LS SECRETARIAL SERVICES LTD has been resigned. Director GORMAN, Nicole has been resigned. Director GORMAN, Thomas has been resigned. Director KELLY, Lorraine has been resigned. Director LENDRUM, Stuart has been resigned. The company operates in "Pre-press and pre-media services".
colour point studio Key Finiance
LIABILITIES
£2.49k
-49%
CASH
£10.04k
-59%
TOTAL ASSETS
£98.8k
-19%
All Financial Figures
Current Directors
Secretary
HARDCASTLE BURTON (NEWMARKET) LIMITED
Appointed Date: 20 July 2016
Director
HOWE, Tom
Appointed Date: 01 July 2006
62 years old
Resigned Directors
Secretary
SHANKS, Karen
Resigned: 24 November 2008
Appointed Date: 29 October 2004
Secretary
LEDGER SPARKS LTD
Resigned: 26 May 2009
Appointed Date: 12 March 2009
Secretary
LS SECRETARIAL SERVICES LTD
Resigned: 12 March 2009
Appointed Date: 28 November 2008
Director
GORMAN, Nicole
Resigned: 09 November 2006
Appointed Date: 29 October 2004
60 years old
Director
GORMAN, Thomas
Resigned: 14 October 2008
Appointed Date: 25 October 2006
59 years old
Director
KELLY, Lorraine
Resigned: 01 July 2006
Appointed Date: 29 October 2004
58 years old
Director
LENDRUM, Stuart
Resigned: 01 March 2006
Appointed Date: 29 October 2004
53 years old
Persons With Significant Control
Mr Mark Brett
Notified on: 29 October 2016
54 years old
Nature of control: Has significant influence or control
COLOUR POINT STUDIO LTD Events
08 Nov 2016
Confirmation statement made on 29 October 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 31 March 2016
02 Aug 2016
Registered office address changed from 20 Beresford Road London E4 6EE to 90 High Street Newmarket Suffolk CB8 8FE on 2 August 2016
02 Aug 2016
Appointment of Hardcastle Burton (Newmarket) Limited as a secretary on 20 July 2016
02 Aug 2016
Termination of appointment of Thomas Andrew Howe as a secretary on 20 July 2016
...
... and 44 more events
12 Oct 2006
Registered office changed on 12/10/06 from: 18 hand court london WC1V 6JF
13 Jul 2006
Director resigned
05 Jul 2006
Company name changed tdg packaging management LIMITED\certificate issued on 05/07/06
07 Feb 2006
Return made up to 29/10/05; full list of members
29 Oct 2004
Incorporation