Background WavePink WaveYellow Wave

COLORAMA PHOTODISPLAY HOLDINGS LIMITED (04366407)

COLORAMA PHOTODISPLAY HOLDINGS LIMITED (04366407) is an active UK company. incorporated on 4 February 2002. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLORAMA PHOTODISPLAY HOLDINGS LIMITED has been registered for 24 years. Current directors include BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
04366407
Status
active
Type
ltd
Incorporated
4 February 2002
Age
24 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLORAMA PHOTODISPLAY HOLDINGS LIMITED

COLORAMA PHOTODISPLAY HOLDINGS LIMITED is an active company incorporated on 4 February 2002 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLORAMA PHOTODISPLAY HOLDINGS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04366407

LTD Company

Age

24 Years

Incorporated 4 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HS108 LIMITED
From: 4 February 2002To: 9 May 2002
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY England
From: 20 December 2024To: 20 December 2024
Bridge House Heron Square Richmond TW9 1EN
From: 13 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU United Kingdom
From: 7 April 2011To: 13 December 2011
18 Atlas Rd, Hermitage Ind Est Coalville Leics LE67 3FQ
From: 4 February 2002To: 7 April 2011
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 17
Director Left
May 17
Director Left
Sept 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 25
Director Joined
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 04 Mar 2011

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 04 Mar 2011

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

BAILEY, Robert Anthony

Resigned
5 The Thistles Thistlebury Avenue, NewcastleST5 2HR
Secretary
Appointed 04 Feb 2002
Resigned 01 Oct 2002

HANK, Sylvester

Resigned
1499 West Laurel Avenue, Gilbert
Secretary
Appointed 01 Sept 2006
Resigned 02 Jan 2007

HENRY, Sean Blair Justin

Resigned
Wileman House, IbstockLE67 6LH
Secretary
Appointed 02 Jan 2007
Resigned 04 Mar 2011

WILDING, Sally Ann

Resigned
7 Walkers Orchard, CoventryCV8 3JG
Secretary
Appointed 12 Apr 2002
Resigned 01 Sept 2006

BERNARDI, Francesco

Resigned
Wheatfield Way, Kingston Upon ThamesKT1 2TU
Born July 1965
Director
Appointed 04 Mar 2011
Resigned 12 Oct 2011

DAVIS, Michael Leslie

Resigned
4 The Springs, SwinfordLE17 6HP
Born April 1973
Director
Appointed 02 Jan 2007
Resigned 04 Mar 2011

FRIZZO, Loris

Resigned
Heron Square, RichmondTW9 1EN
Born August 1970
Director
Appointed 04 Mar 2011
Resigned 15 Apr 2016

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 04 Mar 2011
Resigned 12 Jan 2023

HANK, Sylvester

Resigned
1499 West Laurel Avenue, Gilbert
Born May 1946
Director
Appointed 01 Sept 2006
Resigned 02 Jan 2007

HAYES, Paul Andrew

Resigned
Heron Square, RichmondTW9 1EN
Born October 1966
Director
Appointed 13 Jun 2011
Resigned 28 Apr 2017

HENRY, Margaret Crystella

Resigned
The Old Rectory, NuneatonCV13 6LZ
Born November 1932
Director
Appointed 02 Jan 2007
Resigned 04 Mar 2011

HENRY, Martin Brian Sandham

Resigned
The Old Rectory, NuneatonCV13 6LZ
Born June 1933
Director
Appointed 02 Jan 2007
Resigned 04 Mar 2011

HENRY, Sean Blair Justin

Resigned
Heron Square, RichmondTW9 1EN
Born April 1961
Director
Appointed 02 Jan 2007
Resigned 24 Jul 2013

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 24 Apr 2017
Resigned 13 Sept 2019

OTTER, Jamie Edward

Resigned
31 Enderby Crescent, GainsboroughDN21 1XQ
Born January 1978
Director
Appointed 04 Feb 2002
Resigned 12 Apr 2002

PEZZANA, Marco

Resigned
Heron Square, RichmondTW9 1EN
Born July 1969
Director
Appointed 12 Oct 2011
Resigned 15 Apr 2016

PRESSMAN, Hayward Richard

Resigned
235 East 72nd Street, New York
Born June 1941
Director
Appointed 01 Sept 2006
Resigned 03 Apr 2008

REISER, Richard

Resigned
1033 East Carla Viste Ct, Gilbert
Born March 1970
Director
Appointed 02 Jan 2007
Resigned 02 Jan 2007

RIGAMONTI, Andrea Emilio

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born January 1968
Director
Appointed 12 Jan 2023
Resigned 19 Dec 2024

WILDING, Malcolm

Resigned
7 Walkers Orchard, CoventryCV8 3JG
Born August 1945
Director
Appointed 12 Apr 2002
Resigned 30 Nov 2007

WILDING, Sally Ann

Resigned
7 Walkers Orchard, CoventryCV8 3JG
Born April 1951
Director
Appointed 12 Apr 2002
Resigned 30 Nov 2007

Persons with significant control

1

Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Resolution
28 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Auditors Resignation Company
20 April 2011
AUDAUD
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Legacy
11 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
190190
Legacy
11 February 2008
353353
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
30 April 2007
225Change of Accounting Reference Date
Legacy
22 March 2007
363aAnnual Return
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288cChange of Particulars
Legacy
3 December 2003
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
403aParticulars of Charge Subject to s859A
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
287Change of Registered Office
Legacy
23 January 2003
123Notice of Increase in Nominal Capital
Legacy
16 January 2003
88(2)R88(2)R
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Incorporation Company
4 February 2002
NEWINCIncorporation