Company NameCamera Eye Limited
Company StatusActive
Company Number00919721
CategoryPrivate Limited Company
Incorporation Date25 October 1967(56 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Royston Bailey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(24 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Brownlow Mews
London
WC1N 2LA
Secretary NameCatherine Caliope Bailey
NationalityBritish
StatusCurrent
Appointed31 March 1992(24 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Brownlow Mews
London
WC1N 2LA
Director NameMrs Catherine Caliope Bailey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleModel
Country of ResidenceEngland
Correspondence Address24-26 Brownlow Mews
London
WC1N 2LA
Director NameMr Fenton Fox Bailey
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Brownlow Mews
London
WC1N 2LA
Director NameMs Paloma Lola Elishi
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(53 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address24-26 Brownlow Mews
London
WC1N 2LA

Contact

Websiteframelineproductions.com

Location

Registered Address24-26 Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Catherine Bailey
50.00%
Ordinary
50 at £1David Royston Bailey
50.00%
Ordinary

Financials

Year2014
Turnover£1,060,865
Gross Profit£895,213
Net Worth£2,144,055
Cash£1,046,732
Current Liabilities£304,297

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

31 August 1984Delivered on: 14 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/25/26 brownlow mews, london WC1 tn-part of 350808. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 June 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 October 2022Satisfaction of charge 1 in full (4 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
21 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 March 2021Secretary's details changed for Catherine Bailey on 11 March 2021 (1 page)
25 January 2021Appointment of Ms Paloma Lola Elishi as a director on 15 January 2021 (2 pages)
18 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
12 May 2020Appointment of Mr Fenton Fox Bailey as a director on 11 May 2020 (2 pages)
12 May 2020Appointment of Mrs Catherine Caliope Bailey as a director on 11 May 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 October 2018 (17 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (18 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
29 June 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
30 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
15 June 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
15 June 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
6 June 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
6 June 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
24 May 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
24 May 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
12 July 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 April 2010Director's details changed for David Royston Bailey on 31 March 2010 (2 pages)
21 April 2010Secretary's details changed for Catherine Bailey on 31 March 2010 (1 page)
21 April 2010Secretary's details changed for Catherine Bailey on 31 March 2010 (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Royston Bailey on 31 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 July 2007Return made up to 31/03/07; no change of members (6 pages)
26 July 2007Return made up to 31/03/07; no change of members (6 pages)
21 June 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
21 June 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
16 June 2006Return made up to 31/03/06; full list of members (6 pages)
16 June 2006Return made up to 31/03/06; full list of members (6 pages)
28 April 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
28 April 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
18 May 2005Return made up to 31/03/05; full list of members (6 pages)
18 May 2005Return made up to 31/03/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
27 April 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
6 May 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
6 May 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
25 March 2004Return made up to 31/03/04; full list of members (5 pages)
25 March 2004Return made up to 31/03/04; full list of members (5 pages)
24 July 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
24 July 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
28 April 2003Return made up to 31/03/03; full list of members (5 pages)
28 April 2003Return made up to 31/03/03; full list of members (5 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
7 May 2002Return made up to 31/03/02; full list of members (5 pages)
7 May 2002Return made up to 31/03/02; full list of members (5 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
24 August 2000Full accounts made up to 31 October 1999 (13 pages)
24 August 2000Full accounts made up to 31 October 1999 (13 pages)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (14 pages)
26 August 1999Full accounts made up to 31 October 1998 (14 pages)
17 June 1999Return made up to 31/03/99; full list of members (6 pages)
17 June 1999Return made up to 31/03/99; full list of members (6 pages)
17 August 1998Full accounts made up to 31 October 1997 (13 pages)
17 August 1998Full accounts made up to 31 October 1997 (13 pages)
13 July 1997Full accounts made up to 31 October 1996 (14 pages)
13 July 1997Full accounts made up to 31 October 1996 (14 pages)
18 April 1997Return made up to 31/03/97; full list of members (5 pages)
18 April 1997Return made up to 31/03/97; full list of members (5 pages)
21 July 1996Full accounts made up to 31 October 1995 (13 pages)
21 July 1996Full accounts made up to 31 October 1995 (13 pages)
10 July 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 June 1996Director's particulars changed (1 page)
17 June 1996Secretary's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Secretary's particulars changed (1 page)
28 September 1995Full accounts made up to 31 October 1994 (14 pages)
28 September 1995Full accounts made up to 31 October 1994 (14 pages)
26 April 1995Return made up to 31/03/95; full list of members (16 pages)
26 April 1995Return made up to 31/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 October 1967Incorporation (14 pages)
25 October 1967Incorporation (14 pages)