Download leads from Nexok and grow your business. Find out more

04215664 Limited

Documents

Total Documents150
Total Pages538

Filing History

19 May 2023Change of name notice
19 May 2023Company name changed colormagic LTD\certificate issued on 19/05/23
  • RES15 ‐ Change company name resolution on 2023-04-24
24 March 2023Statement of affairs
24 March 2023Appointment of a voluntary liquidator
24 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-14
24 March 2023Registered office address changed from Suite 6 Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 24 March 2023
1 February 2023Total exemption full accounts made up to 31 March 2022
27 May 2022Confirmation statement made on 25 May 2022 with no updates
6 January 2022Total exemption full accounts made up to 31 March 2021
25 June 2021Satisfaction of charge 3 in full
24 June 2021Registration of charge 042156640004, created on 24 June 2021
26 May 2021Confirmation statement made on 26 May 2021 with no updates
31 March 2021Total exemption full accounts made up to 31 March 2020
28 May 2020Confirmation statement made on 14 May 2020 with no updates
26 September 2019Total exemption full accounts made up to 31 March 2019
23 May 2019Confirmation statement made on 14 May 2019 with no updates
14 December 2018Total exemption full accounts made up to 31 March 2018
24 May 2018Confirmation statement made on 14 May 2018 with no updates
24 May 2018Notification of Louise Lance as a person with significant control on 24 May 2018
22 December 2017Total exemption full accounts made up to 31 March 2017
15 June 2017Confirmation statement made on 14 May 2017 with updates
15 June 2017Confirmation statement made on 14 May 2017 with updates
5 December 2016Total exemption small company accounts made up to 31 March 2016
5 December 2016Total exemption small company accounts made up to 31 March 2016
14 November 2016Registered office address changed from Unit 2 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX to Suite 6 Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX on 14 November 2016
14 November 2016Registered office address changed from Unit 2 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX to Suite 6 Banters House Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX on 14 November 2016
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
24 November 2015Total exemption small company accounts made up to 31 March 2015
24 November 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 100
19 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 100
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1.000025
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1.000025
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1.000025
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1.000025
11 December 2013Company name changed reprographic systems & media supplies LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
11 December 2013Change of name notice
11 December 2013Change of name notice
11 December 2013Company name changed reprographic systems & media supplies LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
9 January 2013Total exemption small company accounts made up to 31 March 2012
9 January 2013Total exemption small company accounts made up to 31 March 2012
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
17 May 2011Registered office address changed from Unit 4 Park Road Pleshey Chelmsford Essex CM3 1JA on 17 May 2011
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
17 May 2011Registered office address changed from Unit 4 Park Road Pleshey Chelmsford Essex CM3 1JA on 17 May 2011
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 November 2010Total exemption small company accounts made up to 31 March 2010
23 November 2010Total exemption small company accounts made up to 31 March 2010
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
6 October 2009Total exemption small company accounts made up to 31 March 2009
6 October 2009Total exemption small company accounts made up to 31 March 2009
14 September 2009Appointment terminated director louise lance
14 September 2009Director appointed mr. Simon peter lance
14 September 2009Director appointed mr. Simon peter lance
14 September 2009Appointment terminated director louise lance
9 June 2009Return made up to 14/05/09; full list of members
9 June 2009Return made up to 14/05/09; full list of members
23 April 2009Particulars of a mortgage or charge / charge no: 3
23 April 2009Particulars of a mortgage or charge / charge no: 3
1 April 2009Secretary appointed mr simon peter lance
1 April 2009Appointment terminated secretary thomas gent
1 April 2009Appointment terminated secretary thomas gent
1 April 2009Secretary appointed mr simon peter lance
28 January 2009Appointment terminated secretary peter lance
28 January 2009Appointment terminated secretary peter lance
3 September 2008Secretary appointed mr thomas russell gent
3 September 2008Secretary appointed mr thomas russell gent
12 August 2008Appointment terminated secretary brian eastall
12 August 2008Appointment terminated secretary brian eastall
14 July 2008Appointment terminated director thomas gent
14 July 2008Appointment terminated director thomas gent
11 July 2008Total exemption small company accounts made up to 31 March 2008
11 July 2008Total exemption small company accounts made up to 31 March 2008
9 July 2008Secretary appointed mr brian christopher eastall
9 July 2008Secretary appointed mr brian christopher eastall
4 July 2008Appointment terminated secretary brian eastall
4 July 2008Appointment terminated secretary brian eastall
9 June 2008Return made up to 14/05/08; full list of members
9 June 2008Return made up to 14/05/08; full list of members
28 May 2008Director appointed mr thomas russell gent
28 May 2008Director appointed mr thomas russell gent
22 May 2008Resolutions
  • ELRES ‐ Elective resolution
22 May 2008Resolutions
  • ELRES ‐ Elective resolution
5 March 2008Secretary appointed mr brian eastall
5 March 2008Secretary appointed mr brian eastall
29 February 2008Appointment terminated director simon lance
29 February 2008Appointment terminated director simon lance
3 February 2008Total exemption small company accounts made up to 31 March 2007
3 February 2008Total exemption small company accounts made up to 31 March 2007
26 July 2007Return made up to 14/05/07; full list of members
26 July 2007Return made up to 14/05/07; full list of members
24 April 2007Registered office changed on 24/04/07 from: 39 moulsham street chelmsford essex CM2 0HY
24 April 2007Registered office changed on 24/04/07 from: 39 moulsham street chelmsford essex CM2 0HY
25 January 2007Accounts for a dormant company made up to 31 March 2006
25 January 2007Accounts for a dormant company made up to 31 March 2006
19 December 2006Particulars of mortgage/charge
19 December 2006Particulars of mortgage/charge
28 September 2006New director appointed
28 September 2006Registered office changed on 28/09/06 from: unit 6 park farm buildings park road pleshey chelmsford essex CM3 1JA
28 September 2006Ad 31/05/06-31/05/06 £ si 99@1=99 £ ic 1/100
28 September 2006Ad 31/05/06-31/05/06 £ si 99@1=99 £ ic 1/100
28 September 2006Registered office changed on 28/09/06 from: unit 6 park farm buildings park road pleshey chelmsford essex CM3 1JA
28 September 2006New director appointed
27 September 2006Particulars of mortgage/charge
27 September 2006Particulars of mortgage/charge
25 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2005Accounts for a dormant company made up to 31 March 2005
13 December 2005Accounts for a dormant company made up to 31 March 2005
3 June 2005Return made up to 14/05/05; full list of members
3 June 2005Return made up to 14/05/05; full list of members
7 February 2005Return made up to 14/05/04; full list of members
7 February 2005Return made up to 14/05/04; full list of members
28 April 2004Accounts for a dormant company made up to 31 March 2004
28 April 2004Accounts for a dormant company made up to 31 March 2004
13 July 2003Accounts for a dormant company made up to 31 March 2003
13 July 2003Accounts for a dormant company made up to 31 March 2003
25 June 2003Accounts for a dormant company made up to 31 March 2002
25 June 2003Accounts for a dormant company made up to 31 March 2002
9 June 2003Return made up to 14/05/03; full list of members
9 June 2003Return made up to 14/05/03; full list of members
15 October 2002Return made up to 14/05/02; full list of members
15 October 2002Return made up to 14/05/02; full list of members
5 February 2002New secretary appointed
5 February 2002New secretary appointed
14 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02
14 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02
1 August 2001New director appointed
1 August 2001New director appointed
17 May 2001Secretary resigned
17 May 2001Director resigned
17 May 2001Secretary resigned
17 May 2001Director resigned
14 May 2001Incorporation
14 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing