Colorama Photodisplay Holdings Limited RICHMOND


Founded in 2002, Colorama Photodisplay Holdings, classified under reg no. 04366407 is an active company. Currently registered at Bridge House TW9 1EN, Richmond the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 9th May 2002 Colorama Photodisplay Holdings Limited is no longer carrying the name Hs108.

At present there are 2 directors in the the firm, namely Andrea R. and Jonathan B.. In addition one secretary - Jonathan B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colorama Photodisplay Holdings Limited Address / Contact

Office Address Bridge House
Office Address2 Heron Square
Town Richmond
Post code TW9 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366407
Date of Incorporation Mon, 4th Feb 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andrea R.

Position: Director

Appointed: 12 January 2023

Jonathan B.

Position: Secretary

Appointed: 04 March 2011

Jonathan B.

Position: Director

Appointed: 04 March 2011

Katharina K.

Position: Director

Appointed: 24 April 2017

Resigned: 13 September 2019

Marco P.

Position: Director

Appointed: 12 October 2011

Resigned: 15 April 2016

Paul H.

Position: Director

Appointed: 13 June 2011

Resigned: 28 April 2017

Loris F.

Position: Director

Appointed: 04 March 2011

Resigned: 15 April 2016

Francesco B.

Position: Director

Appointed: 04 March 2011

Resigned: 12 October 2011

Martin G.

Position: Director

Appointed: 04 March 2011

Resigned: 12 January 2023

Michael D.

Position: Director

Appointed: 02 January 2007

Resigned: 04 March 2011

Margaret H.

Position: Director

Appointed: 02 January 2007

Resigned: 04 March 2011

Martin H.

Position: Director

Appointed: 02 January 2007

Resigned: 04 March 2011

Sean H.

Position: Director

Appointed: 02 January 2007

Resigned: 24 July 2013

Sean H.

Position: Secretary

Appointed: 02 January 2007

Resigned: 04 March 2011

Richard R.

Position: Director

Appointed: 02 January 2007

Resigned: 02 January 2007

Sylvester H.

Position: Secretary

Appointed: 01 September 2006

Resigned: 02 January 2007

Sylvester H.

Position: Director

Appointed: 01 September 2006

Resigned: 02 January 2007

Hayward P.

Position: Director

Appointed: 01 September 2006

Resigned: 03 April 2008

Sally W.

Position: Director

Appointed: 12 April 2002

Resigned: 30 November 2007

Malcolm W.

Position: Director

Appointed: 12 April 2002

Resigned: 30 November 2007

Sally W.

Position: Secretary

Appointed: 12 April 2002

Resigned: 01 September 2006

Robert B.

Position: Secretary

Appointed: 04 February 2002

Resigned: 01 October 2002

Jamie O.

Position: Director

Appointed: 04 February 2002

Resigned: 12 April 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Videndum Media Solutions Uk Limited from Richmond, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Videndum Media Solutions Uk Limited

Bridge House Heron Square, Richmond, TW9 1EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1959633
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hs108 May 9, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements