Company NameThe Camera Store Limited
DirectorsJonathan Mark Bolton and Andrea Emilio Rigamonti
Company StatusActive
Company Number06576432
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Previous NameGag286 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed12 January 2023(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Simon Timothy James Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindrush Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NU
Secretary NameMr Neil Roderick Walmsley
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWindrush Farmhouse Thorpe Morieux
Bury St. Edmunds
Suffolk
IP30 0NU
Director NameMr James Robert Copeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address2 Paddenswick Road
London
W6 0UB
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleFiance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 20 July 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed20 July 2010(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 March 2011)
RoleCompany Director
Correspondence Address10 The Ashtrees Guildford Road
Ash
Hampshire
GU12 6BE
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(2 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 January 2023)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitethecamerastore.co.uk
Telephone020 889118910
Telephone regionLondon

Location

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

Accounts

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

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 July 2023Change of details for Vitec Videocom Limited as a person with significant control on 23 May 2022 (2 pages)
27 April 2023Accounts for a dormant company made up to 31 December 2022 (7 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)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
11 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 updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (7 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)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (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 2
(4 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 2
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (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 2
(4 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 2
(4 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 2
(4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
30 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
14 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 14 December 2011 (1 page)
14 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 14 December 2011 (1 page)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
6 June 2011Termination of appointment of Neil Walmsley as a secretary (1 page)
6 June 2011Termination of appointment of Neil Walmsley as a secretary (1 page)
27 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 August 2010Termination of appointment of Jonathan Bolton as a secretary (2 pages)
2 August 2010Appointment of Jayne Sarah Milton as a secretary (3 pages)
2 August 2010Termination of appointment of Jonathan Bolton as a secretary (2 pages)
2 August 2010Appointment of Jayne Sarah Milton as a secretary (3 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
29 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
19 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (4 pages)
19 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2009Registered office address changed from William Vinten Building 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from William Vinten Building 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
17 November 2009Company name changed GAG286 LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(3 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Company name changed GAG286 LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(3 pages)
17 November 2009Change of name notice (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
23 July 2009Director and secretary appointed jonathan mark bolton (3 pages)
23 July 2009Director and secretary appointed jonathan mark bolton (3 pages)
20 July 2009Director appointed richard john cotton (10 pages)
20 July 2009Appointment terminated director simon ratcliffe (1 page)
20 July 2009Registered office changed on 20/07/2009 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
20 July 2009Appointment terminated director neil walmsley (1 page)
20 July 2009Director appointed james robert copeman (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
20 July 2009Director appointed richard john cotton (10 pages)
20 July 2009Director appointed james robert copeman (2 pages)
20 July 2009Appointment terminated director simon ratcliffe (1 page)
20 July 2009Appointment terminated director neil walmsley (1 page)
27 June 2009Return made up to 25/04/09; full list of members (4 pages)
27 June 2009Return made up to 25/04/09; full list of members (4 pages)
25 April 2008Incorporation (14 pages)
25 April 2008Incorporation (14 pages)