CAMELOT FILMS LIMITED

Register to unlock more data on OkredoRegister

CAMELOT FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08658284

Incorporation date

20/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The Mill Langstone Court Road, Langstone, Newport NP18 2NECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2013)
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon21/03/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon29/04/2024
Notification of Camelot Media as a person with significant control on 2023-11-28
dot icon07/12/2023
Cessation of Matthew James Hookings as a person with significant control on 2023-11-10
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon16/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/06/2023
Registered office address changed from One Zero One 01 Hopkins Street Soho London W1F 0HS England to The Mill Langstone Court Road Langstone Newport NP18 2NE on 2023-06-16
dot icon29/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon13/05/2021
Registered office address changed from The Mill Langstone Court Road Langstone Newport Gwent NP18 2NE Wales to One Zero One 01 Hopkins Street Soho London W1F 0HS on 2021-05-13
dot icon17/03/2021
Registered office address changed from C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom to The Mill Langstone Court Road Langstone Newport Gwent NP18 2NE on 2021-03-17
dot icon30/11/2020
Micro company accounts made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon08/07/2020
Registered office address changed from 20 Bunhill Row London Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 2020-07-08
dot icon06/02/2020
Micro company accounts made up to 2019-08-31
dot icon31/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/11/2018
Registered office address changed from PO Box SE1 3QD Capitol House Capitol House 42 Western Street London, SE13QD Uk SE1 3QD England to 20 Bunhill Row London Bunhill Row London EC1Y 8UE on 2018-11-01
dot icon01/11/2018
Termination of appointment of Irene Gomez as a secretary on 2018-11-01
dot icon04/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon07/04/2018
Registered office address changed from 185 Haverstock Hill Belsize Park London Camden NW3 4QH England to PO Box SE1 3QD Capitol House Capitol House 42 Western Street London, SE13QD Uk SE1 3QD on 2018-04-07
dot icon18/02/2018
Registered office address changed from Flat 20 Manston House Agar Grove London NW1 0RJ England to 185 Haverstock Hill Belsize Park London Camden NW3 4QH on 2018-02-18
dot icon25/10/2017
Micro company accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/11/2016
Termination of appointment of Kyle Bashford as a director on 2016-11-11
dot icon04/10/2016
Registered office address changed from The Mill Langstone Court Road Langstone Newport NP18 2NE to Flat 20 Manston House Agar Grove London NW1 0RJ on 2016-10-04
dot icon29/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/02/2016
Appointment of Mr Kyle Bashford as a director on 2016-02-02
dot icon06/10/2015
Secretary's details changed for Miss Irene Irene Gomez on 2015-10-05
dot icon21/08/2015
Appointment of Miss Irene Irene Gomez as a secretary on 2015-07-01
dot icon21/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mr Matthew Hookings on 2015-08-20
dot icon13/08/2015
Termination of appointment of Jonathan Sachon as a director on 2015-07-27
dot icon04/08/2015
Registered office address changed from C/O Matt Hookings Manston House Agar Grove London Camden NW1 0RJ England to The Mill Langstone Court Road Langstone Newport NP18 2NE on 2015-08-04
dot icon11/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon19/03/2015
Registered office address changed from 152 Kemp House 152 Kemp House City Road London EC1V 2NX to C/O Matt Hookings Manston House Agar Grove London Camden NW1 0RJ on 2015-03-19
dot icon30/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon24/05/2014
Termination of appointment of Laurence Clark as a secretary
dot icon31/03/2014
Appointment of Mr Jonathan Sachon as a director
dot icon19/03/2014
Registered office address changed from 5 Peel Road Wembley Middlesex HA9 7LY England on 2014-03-19
dot icon16/01/2014
Termination of appointment of Jonathan Sachon as a director
dot icon16/01/2014
Registered office address changed from the Mill Langstone Court Road Langstone Newport Gwent NP18 2NE United Kingdom on 2014-01-16
dot icon16/01/2014
Appointment of Mr Laurence Archer Clark as a secretary
dot icon20/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
246.21K
-
0.00
-
-
2022
1
161.97K
-
0.00
-
-
2022
1
161.97K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

161.97K £Descended-34.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sachon, Jonathan
Director
01/01/2014 - 27/07/2015
1
Sachon, Jonathan
Director
20/08/2013 - 16/01/2014
1
Bashford, Kyle David
Director
02/02/2016 - 11/11/2016
10
Mr Matthew James Hookings
Director
20/08/2013 - Present
11
Clark, Laurence Archer
Secretary
01/01/2014 - 24/05/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMELOT FILMS LIMITED

CAMELOT FILMS LIMITED is an(a) Active company incorporated on 20/08/2013 with the registered office located at The Mill Langstone Court Road, Langstone, Newport NP18 2NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELOT FILMS LIMITED?

toggle

CAMELOT FILMS LIMITED is currently Active. It was registered on 20/08/2013 .

Where is CAMELOT FILMS LIMITED located?

toggle

CAMELOT FILMS LIMITED is registered at The Mill Langstone Court Road, Langstone, Newport NP18 2NE.

What does CAMELOT FILMS LIMITED do?

toggle

CAMELOT FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CAMELOT FILMS LIMITED have?

toggle

CAMELOT FILMS LIMITED had 1 employees in 2022.

What is the latest filing for CAMELOT FILMS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-28 with no updates.