Company NameCameo Event Hire Limited
DirectorKrzysztof Piotr Wilkowski
Company StatusActive
Company Number02702978
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Krzysztof Piotr Wilkowski
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed24 November 2023(31 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Gardener Industrial
Estate, Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMr Graham Phillip Homden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Wilks Gardens
Croydon
Surrey
CR0 8UJ
Secretary NameMrs Marcella Pauline Homden
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleSecretary
Correspondence Address2 Wilks Gardens
Croydon
Surrey
CR0 8UJ
Director NameMr Marc Homden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(23 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Gardener Industrial
Estate, Kent House Lane
Beckenham
Kent
BR3 1QZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.cameoeventhire.co.uk/
Telephone020 86598000
Telephone regionLondon

Location

Registered AddressUnit 16 Gardener Industrial
Estate, Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

2 at £1Mr G. Homden
100.00%
Ordinary

Financials

Year2014
Net Worth£38,518
Cash£3,011
Current Liabilities£89,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

23 April 1996Delivered on: 29 April 1996
Persons entitled: Barclays Bank 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

13 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
1 December 2023Appointment of Mr Krzysztof Piotr Wilkowski as a director on 24 November 2023 (2 pages)
1 December 2023Termination of appointment of Graham Phillip Homden as a director on 24 November 2023 (1 page)
1 December 2023Termination of appointment of Marc Homden as a director on 24 November 2023 (1 page)
1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
30 November 2023Cessation of Graham Phillip Homden as a person with significant control on 24 November 2023 (1 page)
30 November 2023Notification of Hallmark Hire Group Ltd as a person with significant control on 24 November 2023 (2 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Marc Homden on 22 March 2022 (2 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Appointment of Mr Marc Homden as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Marc Homden as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Marcella Pauline Homden as a secretary on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Marc Homden as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Marcella Pauline Homden as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Marcella Pauline Homden as a secretary on 1 September 2015 (1 page)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Graham Phillip Homden on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Graham Phillip Homden on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Graham Phillip Homden on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
15 February 2008Amended accounts made up to 31 March 2007 (7 pages)
15 February 2008Amended accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 27/03/07; full list of members (2 pages)
29 March 2007Return made up to 27/03/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (2 pages)
7 April 2006Return made up to 27/03/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 27/03/05; full list of members (6 pages)
28 June 2005Return made up to 27/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 27/03/04; full list of members (6 pages)
21 April 2004Return made up to 27/03/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Return made up to 27/03/03; full list of members (6 pages)
16 July 2003Return made up to 27/03/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 27/03/02; full list of members (6 pages)
1 July 2002Return made up to 27/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 27/03/01; full list of members (6 pages)
23 April 2001Return made up to 27/03/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (13 pages)
31 October 2000Full accounts made up to 31 March 2000 (13 pages)
28 June 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Full accounts made up to 31 March 1999 (13 pages)
17 November 1999Full accounts made up to 31 March 1999 (13 pages)
11 August 1999Return made up to 27/03/99; no change of members (4 pages)
11 August 1999Return made up to 27/03/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
12 May 1998Return made up to 27/03/98; no change of members (4 pages)
12 May 1998Return made up to 27/03/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 December 1997Return made up to 27/03/97; full list of members (6 pages)
19 December 1997Return made up to 27/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
8 June 1995Return made up to 27/03/95; no change of members (4 pages)
8 June 1995Return made up to 27/03/95; no change of members (4 pages)
9 June 1992Memorandum and Articles of Association (14 pages)