Company NameCampbell Davison Media Ltd.
DirectorPatrick Joseph Campbell
Company StatusActive
Company Number02582541
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Patrick Joseph Campbell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Chalbert Court
Chalbert Street
London
NW8 7DA
Director NameMs Clare Denise Patricia Davison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kiln Close
Potten End
Berkhamsted
HP4 2PX
Secretary NameMs Clare Denise Patricia Davison
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kiln Close
Potten End
Berkhamsted
HP4 2PX

Contact

Websitecampbelldavison.com
Telephone07 973654834
Telephone regionMobile

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Clare Denise Patricia Davison
50.00%
Ordinary
50 at £1Patrick Joseph Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£33,199
Cash£149,049
Current Liabilities£182,434

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

9 September 1994Delivered on: 14 September 1994
Persons entitled: The Governors of the Walcot Educational Foundation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of evendate.
Particulars: The interest of the company in the interest earning deposit account in which £2,000 hal be placed and all money from time to time withdrawn from the interest earning deposit account in accordance with the terms of the rent deposit deed dated 9 september 1994.
Outstanding
14 October 1991Delivered on: 21 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2024Registered office address changed from 9 Seagrave Road London Uk SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 17 January 2024 (1 page)
20 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
27 September 2019Cessation of Clare Denise Patricia Davison as a person with significant control on 31 July 2019 (1 page)
27 September 2019Termination of appointment of Clare Denise Patricia Davison as a director on 31 July 2019 (1 page)
27 September 2019Termination of appointment of Clare Denise Patricia Davison as a secretary on 31 July 2019 (1 page)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 December 2018Secretary's details changed for Ms Clare Denise Patricia Davison on 1 December 2018 (1 page)
1 December 2018Change of details for Ms Clare Denise Patricia Davison as a person with significant control on 1 December 2018 (2 pages)
1 December 2018Director's details changed for Ms Clare Denise Patricia Davison on 1 December 2018 (2 pages)
1 December 2018Director's details changed for Ms Clare Denise Patricia Davison on 1 December 2018 (2 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(5 pages)
20 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (3 pages)
11 July 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 July 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
24 April 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
24 February 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 24 February 2011 (1 page)
26 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
31 March 2010Director's details changed for Clare Denise Patricia Davison on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Clare Denise Patricia Davison on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Patrick Joseph Campbell on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Patrick Joseph Campbell on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Clare Denise Patricia Davison on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Patrick Joseph Campbell on 1 October 2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
18 March 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 March 2008Return made up to 14/02/08; no change of members (7 pages)
4 March 2008Return made up to 14/02/08; no change of members (7 pages)
17 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
17 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
7 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
7 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 14/02/05; full list of members (7 pages)
23 March 2005Return made up to 14/02/05; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
11 March 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 March 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
9 March 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
16 February 2004Return made up to 14/02/04; full list of members (7 pages)
16 February 2004Return made up to 14/02/04; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
20 March 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
17 February 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
17 February 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(7 pages)
1 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
1 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 31 January 2001 (3 pages)
23 January 2002Accounts for a dormant company made up to 31 January 2001 (3 pages)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
17 April 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
13 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
16 February 1999Return made up to 14/02/99; no change of members (4 pages)
16 February 1999Return made up to 14/02/99; no change of members (4 pages)
25 August 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
25 August 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
17 February 1998Return made up to 14/02/98; no change of members (4 pages)
17 February 1998Return made up to 14/02/98; no change of members (4 pages)
13 May 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
17 February 1997Return made up to 14/02/97; full list of members (6 pages)
17 February 1997Return made up to 14/02/97; full list of members (6 pages)
5 June 1996Full accounts made up to 31 January 1996 (7 pages)
5 June 1996Full accounts made up to 31 January 1996 (7 pages)
12 March 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1995Return made up to 14/02/95; full list of members (6 pages)
8 June 1995Return made up to 14/02/95; full list of members (6 pages)
14 February 1991Incorporation (20 pages)