Richmond
TW9 1EN
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2011(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Andrea Emilio Rigamonti |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 12 January 2023(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Simon Timothy James Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Boatmans Cooks Hill Letheringham Suffolk IP13 7RB |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windrush Farmhouse Thorpe Morieux Bury St Edmunds Suffolk IP30 0NU |
Secretary Name | Mr Neil Roderick Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Windrush Farmhouse Thorpe Morieux Bury St. Edmunds Suffolk IP30 0NU |
Director Name | Mr James Robert Copeman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Paddenswick Road London W6 0UB |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Fiance Director |
Country of Residence | England |
Correspondence Address | 148 Myton Road Warwick CV34 6PR |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 July 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Secretary Name | Jayne Sarah Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | 10 The Ashtrees Guildford Road Ash Hampshire GU12 6BE |
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 January 2023) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Ms Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Website | thecamerastore.co.uk |
---|---|
Telephone | 020 889118910 |
Telephone region | London |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
13 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Change of details for Vitec Videocom Limited as a person with significant control on 23 May 2022 (2 pages) |
27 April 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
12 January 2023 | Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages) |
9 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
8 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
14 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 14 December 2011 (1 page) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
6 June 2011 | Termination of appointment of Neil Walmsley as a secretary (1 page) |
6 June 2011 | Termination of appointment of Neil Walmsley as a secretary (1 page) |
27 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 August 2010 | Termination of appointment of Jonathan Bolton as a secretary (2 pages) |
2 August 2010 | Appointment of Jayne Sarah Milton as a secretary (3 pages) |
2 August 2010 | Termination of appointment of Jonathan Bolton as a secretary (2 pages) |
2 August 2010 | Appointment of Jayne Sarah Milton as a secretary (3 pages) |
14 July 2010 | Termination of appointment of James Copeman as a director (2 pages) |
14 July 2010 | Termination of appointment of James Copeman as a director (2 pages) |
29 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (4 pages) |
19 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from William Vinten Building 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from William Vinten Building 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
17 November 2009 | Company name changed GAG286 LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Company name changed GAG286 LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
23 July 2009 | Director and secretary appointed jonathan mark bolton (3 pages) |
23 July 2009 | Director and secretary appointed jonathan mark bolton (3 pages) |
20 July 2009 | Director appointed richard john cotton (10 pages) |
20 July 2009 | Appointment terminated director simon ratcliffe (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
20 July 2009 | Appointment terminated director neil walmsley (1 page) |
20 July 2009 | Director appointed james robert copeman (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
20 July 2009 | Director appointed richard john cotton (10 pages) |
20 July 2009 | Director appointed james robert copeman (2 pages) |
20 July 2009 | Appointment terminated director simon ratcliffe (1 page) |
20 July 2009 | Appointment terminated director neil walmsley (1 page) |
27 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 April 2008 | Incorporation (14 pages) |
25 April 2008 | Incorporation (14 pages) |