Company NameCamomile Films Ltd
DirectorBenjamin Rumney
Company StatusActive
Company Number07570214
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Previous NameBen Rumney Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameBenjamin Rumney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence AddressFlat 1 A 8 Kensington Park Gardens
London
W11 3HB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFlat 1 A
8 Kensington Park Gardens
London
W11 3HB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

75 at £1Ben Rumney
75.00%
Ordinary
25 at £1Roxana Rumney
25.00%
Ordinary

Financials

Year2014
Net Worth£87,755
Cash£84,694
Current Liabilities£19,875

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (10 months, 4 weeks from now)

Filing History

27 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
20 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(3 pages)
23 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
13 April 2012Company name changed ben rumney LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Company name changed ben rumney LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Appointment of Benjamin Rumney as a director (3 pages)
1 April 2011Appointment of Benjamin Rumney as a director (3 pages)
18 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
18 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
18 March 2011Incorporation (20 pages)
18 March 2011Incorporation (20 pages)