ADVERSE CAMBER PRODUCTIONS

Register to unlock more data on OkredoRegister

ADVERSE CAMBER PRODUCTIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06858142

Incorporation date

25/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Austin House C/O Rowlands Webster Ltd, 43 Poole Road, Bournemouth BH4 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2009)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon04/02/2026
Termination of appointment of Carol Anne Taylor as a director on 2026-01-28
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Termination of appointment of Pamela Ann Butler as a director on 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/01/2024
Appointment of Ms Stephanie Gayle Harrop as a director on 2024-01-19
dot icon26/01/2024
Termination of appointment of Leon Junior Arthur Heywood as a director on 2024-01-19
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Termination of appointment of Hannah Cassandra Mcdowall as a director on 2023-04-28
dot icon04/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon20/01/2023
Appointment of Mrs Erica Shokoku Hesketh as a director on 2023-01-13
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Appointment of Mr Leon Junior Arthur Heywood as a director on 2022-11-18
dot icon28/11/2022
Appointment of Mr Yeahyea Murad Khan as a director on 2022-11-18
dot icon28/11/2022
Appointment of Mr Anthony Robert Jones as a director on 2022-11-18
dot icon26/04/2022
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Austin House C/O Rowlands Webster Ltd 43 Poole Road Bournemouth BH4 9DN on 2022-04-26
dot icon01/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Notification of a person with significant control statement
dot icon23/06/2021
Cessation of Nicholas Cutts as a person with significant control on 2020-06-10
dot icon10/06/2021
Statement of company's objects
dot icon10/06/2021
Memorandum and Articles of Association
dot icon10/06/2021
Resolutions
dot icon06/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2021-02-15
dot icon06/10/2020
Termination of appointment of Amanda Wilde as a director on 2020-09-01
dot icon06/10/2020
Cessation of Amanda Wilde as a person with significant control on 2020-09-01
dot icon17/06/2020
Appointment of Ms Pamela Ann Butler as a director on 2020-06-10
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon25/03/2020
Director's details changed for Ms Amanda Wilde on 2020-03-25
dot icon25/03/2020
Director's details changed for Mr Nicholas Cutts on 2020-03-25
dot icon25/03/2020
Secretary's details changed for Ms Naomi Janet Sally Wilds on 2020-03-25
dot icon11/02/2020
Appointment of Ms Carol Anne Taylor as a director on 2020-02-05
dot icon11/02/2020
Appointment of Hannah Cassandra Mcdowall as a director on 2020-02-05
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-25 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Termination of appointment of Esther Danmeri as a director on 2015-07-22
dot icon01/04/2015
Annual return made up to 2015-03-25 no member list
dot icon01/04/2015
Appointment of Ms Amanda Wilde as a director on 2015-01-01
dot icon01/04/2015
Termination of appointment of Amanda Roberts as a director on 2015-01-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-25 no member list
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-25 no member list
dot icon26/03/2013
Director's details changed for Esther Wilds on 2013-03-25
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-25 no member list
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-25 no member list
dot icon19/01/2011
Termination of appointment of Naomi Wilds as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Appointment of Ms Naomi Janet Sally Wilds as a director
dot icon25/06/2010
Director's details changed for Nick Cutts on 2010-06-22
dot icon09/04/2010
Annual return made up to 2010-03-25 no member list
dot icon09/04/2010
Director's details changed for Nick Cutts on 2010-03-25
dot icon09/04/2010
Director's details changed for Esther Wilds on 2010-03-25
dot icon09/04/2010
Director's details changed for Amanda Roberts on 2010-03-25
dot icon04/06/2009
Resolutions
dot icon18/05/2009
Director appointed esther wilds
dot icon18/05/2009
Director appointed amanda roberts
dot icon18/05/2009
Director appointed nick cutts
dot icon18/05/2009
Secretary appointed naomi wilds
dot icon25/03/2009
Appointment terminated director yomtov jacobs
dot icon25/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,786.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06K
-
0.00
57.79K
-
2021
0
1.06K
-
0.00
57.79K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilde, Amanda
Director
01/01/2015 - 01/09/2020
1
Cutts, Nicholas
Director
27/03/2009 - Present
2
Danmeri, Esther
Director
27/03/2009 - 22/07/2015
1
Jacobs, Yomtov Eliezer
Director
25/03/2009 - 25/03/2009
19580
Taylor, Carol Anne
Director
05/02/2020 - 28/01/2026
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVERSE CAMBER PRODUCTIONS

ADVERSE CAMBER PRODUCTIONS is an(a) Active company incorporated on 25/03/2009 with the registered office located at Austin House C/O Rowlands Webster Ltd, 43 Poole Road, Bournemouth BH4 9DN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVERSE CAMBER PRODUCTIONS?

toggle

ADVERSE CAMBER PRODUCTIONS is currently Active. It was registered on 25/03/2009 .

Where is ADVERSE CAMBER PRODUCTIONS located?

toggle

ADVERSE CAMBER PRODUCTIONS is registered at Austin House C/O Rowlands Webster Ltd, 43 Poole Road, Bournemouth BH4 9DN.

What does ADVERSE CAMBER PRODUCTIONS do?

toggle

ADVERSE CAMBER PRODUCTIONS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ADVERSE CAMBER PRODUCTIONS?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.