Company NameCamera Corps Ltd
Company StatusActive
Company Number03428962
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(14 years, 7 months after company formation)
Appointment Duration12 years
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed10 April 2012(14 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(15 years after company formation)
Appointment Duration11 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMr Phillip John Beckett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMr Lawrence Reginald Frost
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCamera Technician
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Birches
Hollybank Road
West Byfleet
Surrey
KT14 6JD
Secretary NameMrs Jacqueline Frost
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Birches
Hollybank Road
West Byfleet
Surrey
KT14 6JD
Director NameJose Ignacio Bores Nontal
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed04 June 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2000)
RoleCompany Director
Correspondence AddressDr Ferran 7-9
Barcelona 08034
Spain
Foreign
Director NameEran Schwartz
Date of BirthJune 1965 (Born 58 years ago)
NationalityIsrael
StatusResigned
Appointed01 January 2003(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 2009)
RoleCompany Director
Correspondence AddressCliff Tower
12 Ramat Yam Street
Herzliya Pituah
46851
Israel
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMr James Frederick Daniels
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMr Paul Francis Watson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 September 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameAndrew Philip Cannon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMr Richard Graham Satchell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMr Andrew Mark Alexander Yandell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMr Mark William Scharff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameMrs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
Surrey
TW9 1EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecameracorps.co.uk
Email address[email protected]
Telephone01763 222333
Telephone regionRoyston

Location

Registered AddressBridge House
Heron Square
Richmond
Surrey
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Vitec Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,207,000
Gross Profit£3,144,000
Net Worth£3,838,000
Cash£855,000
Current Liabilities£343,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

11 March 2004Delivered on: 12 March 2004
Satisfied on: 22 December 2004
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all monies held from time to time, held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Fully Satisfied
22 October 2003Delivered on: 28 October 2003
Satisfied on: 22 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of euro 1,000,000 credited to account designation 00010014 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
31 August 2002Delivered on: 10 September 2002
Satisfied on: 22 December 2004
Persons entitled: Shepperton Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,600 plus interest accruing thereon.
Fully Satisfied
31 August 2002Delivered on: 10 September 2002
Satisfied on: 22 December 2004
Persons entitled: Shepperton Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,000 plus interest accruing thereon.
Fully Satisfied
9 August 2001Delivered on: 14 August 2001
Satisfied on: 22 December 2004
Persons entitled: Shepperton Studios Limited

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 even date.
Particulars: £17,800.
Fully Satisfied
12 August 1999Delivered on: 17 August 1999
Satisfied on: 4 December 2003
Persons entitled: Sydney Organising Committee for the Olympic Games (Nsw)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee arising from a material breach of an agreement dated 16TH april 1999 or under any indemnity contained therein or otherwise howsoever arising under or in respect of the agreement.
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. See the mortgage charge document for full details.
Fully Satisfied
27 February 2008Delivered on: 4 March 2008
Satisfied on: 21 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/01/45509867 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 February 2008Delivered on: 19 February 2008
Satisfied on: 5 May 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
28 May 1999Delivered on: 7 June 1999
Satisfied on: 4 December 2003
Persons entitled: Sydney Olympic Broadcasting Organisation

Classification: Debenture
Secured details: The company's future indebtedness (if any) to the chargee arising from a material breach of agreement dated 16TH april 1999 or under any indemnity contained therein or otherwise howsoever arising under or in respect of the agreement.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Full accounts made up to 31 December 2022 (22 pages)
12 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 July 2023Change of details for Vitec Investments Limited as a person with significant control on 23 May 2022 (2 pages)
12 January 2023Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page)
12 January 2023Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (21 pages)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
7 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 August 2021Full accounts made up to 31 December 2020 (22 pages)
18 December 2020Full accounts made up to 31 December 2019 (22 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 July 2018Resolutions
  • RES13 ‐ Appointment of auditors 16/07/2018
(1 page)
19 July 2018Full accounts made up to 31 December 2017 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Mark William Scharff as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mr Phillip John Beckett as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Phillip John Beckett as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Mark William Scharff as a director on 1 July 2017 (1 page)
4 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
4 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
4 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
4 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
10 April 2017Termination of appointment of Andrew Mark Alexander Yandell as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Andrew Mark Alexander Yandell as a director on 31 March 2017 (1 page)
14 October 2016Termination of appointment of Richard Graham Satchell as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Richard Graham Satchell as a director on 1 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 May 2016Appointment of Mr Mark William Scharff as a director on 12 May 2016 (2 pages)
17 May 2016Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page)
17 May 2016Appointment of Mr Mark William Scharff as a director on 12 May 2016 (2 pages)
17 May 2016Termination of appointment of Andrew Philip Cannon as a director on 12 May 2016 (1 page)
16 December 2015Appointment of Mr Richard Graham Satchell as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Richard Graham Satchell as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Andrew Mark Alexander Yandell as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Andrew Mark Alexander Yandell as a director on 15 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
9 December 2014Termination of appointment of James Frederick Daniels as a director on 28 November 2014 (1 page)
9 December 2014Termination of appointment of James Frederick Daniels as a director on 28 November 2014 (1 page)
14 November 2014Termination of appointment of Lawrence Reginald Frost as a director on 3 September 2014 (1 page)
14 November 2014Termination of appointment of Lawrence Reginald Frost as a director on 3 September 2014 (1 page)
14 November 2014Termination of appointment of Lawrence Reginald Frost as a director on 3 September 2014 (1 page)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
21 October 2013Appointment of Andrew Philip Cannon as a director (3 pages)
21 October 2013Appointment of Andrew Philip Cannon as a director (3 pages)
9 October 2013Termination of appointment of Paul Watson as a director (1 page)
9 October 2013Termination of appointment of Paul Watson as a director (1 page)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
10 January 2013Appointment of James Frederick Daniels as a director (3 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2013Appointment of Mr Lawrence Reginald Frost as a director (3 pages)
10 January 2013Appointment of Mr Lawrence Reginald Frost as a director (3 pages)
10 January 2013Appointment of James Frederick Daniels as a director (3 pages)
10 January 2013Appointment of Mr Paul Francis Watson as a director (3 pages)
10 January 2013Appointment of Mr Paul Francis Watson as a director (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Mr Martin Jon Green on 31 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Martin Jon Green on 31 August 2012 (2 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Secretary's details changed for Mr Jonathan Mark Bolton on 31 August 2012 (1 page)
7 September 2012Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
7 September 2012Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
7 September 2012Director's details changed for Mr Paul Andrew Hayes on 31 August 2012 (2 pages)
7 September 2012Secretary's details changed for Mr Jonathan Mark Bolton on 31 August 2012 (1 page)
7 September 2012Director's details changed for Mr Paul Andrew Hayes on 31 August 2012 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 April 2012Termination of appointment of James Daniels as a director (2 pages)
25 April 2012Termination of appointment of Lawrence Frost as a director (2 pages)
25 April 2012Appointment of Mr Martin John Green as a director (3 pages)
25 April 2012Termination of appointment of Lawrence Frost as a director (2 pages)
25 April 2012Appointment of Mr Paul Andrew Hayes as a director (3 pages)
25 April 2012Termination of appointment of Jacqueline Frost as a secretary (2 pages)
25 April 2012Termination of appointment of Jacqueline Frost as a secretary (2 pages)
25 April 2012Registered office address changed from 3 Heron Square Richmond Surrey TW9 1EN on 25 April 2012 (2 pages)
25 April 2012Auditor's resignation (1 page)
25 April 2012Appointment of Mr Martin John Green as a director (3 pages)
25 April 2012Appointment of Mr Jonathan Mark Bolton as a secretary (3 pages)
25 April 2012Auditor's resignation (1 page)
25 April 2012Appointment of Mr Paul Andrew Hayes as a director (3 pages)
25 April 2012Appointment of Mr Jonathan Mark Bolton as a secretary (3 pages)
25 April 2012Termination of appointment of James Daniels as a director (2 pages)
25 April 2012Registered office address changed from 3 Heron Square Richmond Surrey TW9 1EN on 25 April 2012 (2 pages)
19 April 2012Appointment of Mr Jonathan Mark Bolton as a secretary (3 pages)
19 April 2012Appointment of Mr Martin Jon Green as a director (3 pages)
19 April 2012Registered office address changed from Unit 2 111 Chertsey Road Byfleet Surrey KT14 7AX on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Lawrence Frost as a director (2 pages)
19 April 2012Termination of appointment of James Daniels as a director (2 pages)
19 April 2012Termination of appointment of Jacqueline Frost as a secretary (2 pages)
19 April 2012Termination of appointment of Jacqueline Frost as a secretary (2 pages)
19 April 2012Appointment of Mr Martin Jon Green as a director (3 pages)
19 April 2012Termination of appointment of Lawrence Frost as a director (2 pages)
19 April 2012Auditor's resignation (1 page)
19 April 2012Auditor's resignation (1 page)
19 April 2012Appointment of Mr Jonathan Mark Bolton as a secretary (3 pages)
19 April 2012Registered office address changed from Unit 2 111 Chertsey Road Byfleet Surrey KT14 7AX on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of James Daniels as a director (2 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (11 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (11 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from the Old House, Shepperton Studios, Studios Road Shepperton Middlesex TW17 0QD on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from the Old House, Shepperton Studios, Studios Road Shepperton Middlesex TW17 0QD on 21 June 2011 (2 pages)
11 January 2011Appointment of James Frederick Daniels as a director (3 pages)
11 January 2011Appointment of James Frederick Daniels as a director (3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (11 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (11 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Lawrence Reginald Frost on 4 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Lawrence Reginald Frost on 4 September 2010 (2 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Lawrence Reginald Frost on 4 September 2010 (2 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
24 September 2009Return made up to 04/09/09; full list of members (4 pages)
24 September 2009Return made up to 04/09/09; full list of members (4 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
1 July 2009Appointment terminated director eran schwartz (1 page)
1 July 2009Appointment terminated director eran schwartz (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
25 September 2008Return made up to 04/09/08; full list of members (4 pages)
25 September 2008Return made up to 04/09/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 October 2007Return made up to 04/09/07; full list of members (3 pages)
1 October 2007Return made up to 04/09/07; full list of members (3 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Registered office changed on 14/09/05 from: the old house shepperton studio centre studios road shepperton middlesex TW17 0QD (1 page)
14 September 2005Return made up to 04/09/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Location of debenture register (1 page)
14 September 2005Registered office changed on 14/09/05 from: the old house shepperton studio centre studios road shepperton middlesex TW17 0QD (1 page)
14 September 2005Return made up to 04/09/05; full list of members (3 pages)
14 September 2005Location of debenture register (1 page)
25 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
21 September 2004Return made up to 04/09/04; full list of members (7 pages)
21 September 2004Return made up to 04/09/04; full list of members (7 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
26 September 2002Return made up to 04/09/02; full list of members (6 pages)
26 September 2002Return made up to 04/09/02; full list of members (6 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
7 September 2000Return made up to 04/09/00; full list of members (6 pages)
7 September 2000Return made up to 04/09/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Particulars of mortgage/charge (5 pages)
17 August 1999Particulars of mortgage/charge (5 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
23 September 1998Return made up to 04/09/98; full list of members (6 pages)
23 September 1998Return made up to 04/09/98; full list of members (6 pages)
6 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
6 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 September 1997New secretary appointed (4 pages)
17 September 1997New secretary appointed (4 pages)
17 September 1997Registered office changed on 17/09/97 from: shepperton studios the old house studios road shepperton middlesex TW17 0QD (1 page)
17 September 1997Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1997Registered office changed on 17/09/97 from: shepperton studios the old house studios road shepperton middlesex TW17 0QD (1 page)
17 September 1997Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1997Director resigned (2 pages)
16 September 1997Director resigned (2 pages)
4 September 1997Incorporation (12 pages)
4 September 1997Incorporation (12 pages)