Company NameCampden Media Corporate Trustee Company Limited
DirectorJohn Pettifor
Company StatusActive
Company Number06113514
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous NameShoo 314 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Pettifor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Secretary NameMr David Burns
StatusCurrent
Appointed04 June 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NamePaul Graham Pemberton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Road
St Albans
Hertfordshire
AL1 5DL
Secretary NamePaul Graham Pemberton
NationalityBritish
StatusResigned
Appointed20 June 2007(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Road
St Albans
Hertfordshire
AL1 5DL
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitecampden.com

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cogora Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

4 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
13 December 2021Registered office address changed from 140 London Wall 4th Floor London EC2Y 5DN to 1 Giltspur Street London EC1A 9DD on 13 December 2021 (1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
5 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
9 September 2013Full accounts made up to 31 December 2012 (9 pages)
9 September 2013Full accounts made up to 31 December 2012 (9 pages)
18 March 2013Register inspection address has been changed from 1 St. John's Square London EC1M 4PN England (1 page)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 March 2013Register inspection address has been changed from 1 St. John's Square London EC1M 4PN England (1 page)
31 July 2012Registered office address changed from 1 St John's Square London EC1M 4PN Uk on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 1 St John's Square London EC1M 4PN Uk on 31 July 2012 (1 page)
17 July 2012Full accounts made up to 31 December 2011 (10 pages)
17 July 2012Full accounts made up to 31 December 2011 (10 pages)
16 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
24 June 2011Full accounts made up to 31 December 2010 (10 pages)
24 June 2011Full accounts made up to 31 December 2010 (10 pages)
9 June 2011Appointment of Mr David Burns as a secretary (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a secretary (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a secretary (1 page)
9 June 2011Appointment of Mr David Burns as a secretary (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a director (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a director (1 page)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
15 July 2009Full accounts made up to 31 December 2008 (9 pages)
15 July 2009Full accounts made up to 31 December 2008 (9 pages)
15 April 2009Return made up to 19/02/09; full list of members (3 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from 1 st john's square london EC1M 4BN (1 page)
15 April 2009Registered office changed on 15/04/2009 from 1 st john's square london EC1M 4BN (1 page)
15 April 2009Return made up to 19/02/09; full list of members (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
4 February 2009Full accounts made up to 31 December 2007 (10 pages)
4 February 2009Full accounts made up to 31 December 2007 (10 pages)
6 March 2008Capitals not rolled up (2 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 March 2008Capitals not rolled up (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
3 July 2007Registered office changed on 03/07/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
27 June 2007Company name changed shoo 314 LIMITED\certificate issued on 27/06/07 (6 pages)
27 June 2007Company name changed shoo 314 LIMITED\certificate issued on 27/06/07 (6 pages)
19 February 2007Incorporation (22 pages)
19 February 2007Incorporation (22 pages)