Background WavePink WaveYellow Wave

COLOUR SPACE LTD (03830256)

COLOUR SPACE LTD (03830256) is a dissolved UK company. incorporated on 23 August 1999. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. COLOUR SPACE LTD has been registered for 26 years. Current directors include PENFOLD, Mark Houston.

Company Number
03830256
Status
dissolved
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
Stockers Farm, Chichester, PO19 3PY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PENFOLD, Mark Houston
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOUR SPACE LTD

COLOUR SPACE LTD is an dissolved company incorporated on 23 August 1999 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. COLOUR SPACE LTD was registered 26 years ago.(SIC: 41100)

Status

dissolved

Active since 26 years ago

Company No

03830256

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 13 February 2018 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 March 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

HOUSTON PEMBROOK PROPERTY LTD
From: 31 January 2003To: 9 September 2008
PROVINCIAL & WESTERN LIMITED
From: 23 August 1999To: 31 January 2003
Contact
Address

Stockers Farm Salthill Road Chichester, PO19 3PY,

Previous Addresses

Metro House Northgate Chichester West Sussex PO19 1BE
From: 23 August 1999To: 2 April 2011
Timeline

3 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Aug 10
Director Left
Jan 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PENFOLD, Eleanor Jane

Active
Salthill Road, ChichesterPO19 3PY
Secretary
Appointed 26 Oct 2012

PENFOLD, Mark Houston

Active
Salthill Road, ChichesterPO19 3PY
Born July 1974
Director
Appointed 23 Aug 1999

FEAST, Nicola Ann

Resigned
Maple Cottage Hoe Lane, Bognor RegisPO22 8NT
Secretary
Appointed 01 Oct 2002
Resigned 26 Oct 2012

PENFOLD, Carolyne Jane

Resigned
87 Drayton Gardens, LondonSW10 9QU
Secretary
Appointed 23 Aug 1999
Resigned 01 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 23 Aug 1999

CHICK, Alan Michael

Resigned
Salthill Road, ChichesterPO19 3PY
Born June 1954
Director
Appointed 16 Aug 2010
Resigned 06 Jan 2014

Persons with significant control

2

Salthill Road, ChichesterPO19 3PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
St. Julians Avenue, GuernseyGY1 1GZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
5 June 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 March 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2018
DS01DS01
Accounts With Accounts Type Unaudited Abridged
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Resolution
18 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Change Person Director Company With Change Date
30 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Memorandum Articles
29 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
288bResignation of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation