Background WavePink WaveYellow Wave

COLOUR VISUAL LIMITED (03382894)

COLOUR VISUAL LIMITED (03382894) is a dissolved UK company. incorporated on 6 June 1997. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in printing n.e.c.. COLOUR VISUAL LIMITED has been registered for 28 years. Current directors include AMOS, Stephen Paul, O'BRIEN, Rebecca Anne, SPENCER, David Edward.

Company Number
03382894
Status
dissolved
Type
ltd
Incorporated
6 June 1997
Age
28 years
Address
C/O Frp Advisory Llp Kings Orchard 1, Bristol, BS2 0HQ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
AMOS, Stephen Paul, O'BRIEN, Rebecca Anne, SPENCER, David Edward
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOUR VISUAL LIMITED

COLOUR VISUAL LIMITED is an dissolved company incorporated on 6 June 1997 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. COLOUR VISUAL LIMITED was registered 28 years ago.(SIC: 18129)

Status

dissolved

Active since 28 years ago

Company No

03382894

LTD Company

Age

28 Years

Incorporated 6 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 29 March 2018 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 June 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol, BS2 0HQ,

Previous Addresses

Bartons, Suite 103, First Floor, Qc30, Queen Charlotte Street Bristol BS1 4HJ England
From: 26 June 2016To: 27 April 2018
22 Orchard Street Bristol BS1 5EH
From: 5 July 2012To: 26 June 2016
22 Orchard Street Bristol BS1 5EH
From: 24 May 2012To: 5 July 2012
Lindley Johnstone Reading House 11 Alexandra Road Clevedon Somerset BS21 7QH
From: 6 June 1997To: 24 May 2012
Timeline

12 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jul 12
Director Left
Jul 12
Share Buyback
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Funding Round
Apr 14
Loan Secured
Dec 15
New Owner
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

O'BRIEN, Rebecca Anne

Active
3 Falcondale Road, BristolBS9 3JS
Secretary
Appointed 06 Jun 1997

AMOS, Stephen Paul

Active
85 Wentwood Road, CaerleonNP18 3RW
Born July 1955
Director
Appointed 01 Feb 2007

O'BRIEN, Rebecca Anne

Active
3 Falcondale Road, BristolBS9 3JS
Born March 1963
Director
Appointed 06 Jun 1997

SPENCER, David Edward

Active
3 Falcondale Road, BristolBS9 3JS
Born December 1957
Director
Appointed 06 Jun 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jun 1997
Resigned 06 Jun 1997

PAGE, Robert James Mackay

Resigned
14 Ryecroft Rise, BristolBS41 9NQ
Born November 1971
Director
Appointed 01 Feb 2007
Resigned 08 May 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jun 1997
Resigned 06 Jun 1997

Persons with significant control

1

Mr David Edward Spencer

Active
Falcondale Road, BristolBS9 3JS
Born December 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Liquidation
11 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
11 April 2019
AM23AM23
Liquidation In Administration Progress Report
15 November 2018
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
28 June 2018
AM06AM06
Liquidation In Administration Proposals
12 June 2018
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
23 April 2018
AM01AM01
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
29 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
27 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Medium
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
26 June 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Resolution
5 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name Termination Date
31 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Legacy
3 February 2012
MG02MG02
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Legacy
24 January 2012
MG01MG01
Legacy
24 January 2012
MG01MG01
Legacy
19 January 2012
MG01MG01
Legacy
20 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
22 July 2009
363aAnnual Return
Legacy
25 June 2009
363aAnnual Return
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
13 December 2004
88(2)R88(2)R
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
88(2)R88(2)R
Gazette Filings Brought Up To Date
16 March 1999
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
11 March 1999
287Change of Registered Office
Gazette Notice Compulsory
15 December 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Incorporation Company
6 June 1997
NEWINCIncorporation