CAMELOT MEDIA LTD

Register to unlock more data on OkredoRegister

CAMELOT MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06219168

Incorporation date

19/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Homedale, Bayford Hill, Wincanton, Somerset BA9 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon29/04/2026
Registered office address changed from 1 Pleasant View Bourton Dorset SP8 5BU England to Homedale Bayford Hill Wincanton Somerset BA9 9LS on 2026-04-29
dot icon29/04/2026
Termination of appointment of Valerie Whitewick as a secretary on 2026-04-29
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Registered office address changed from C/O Peter Barclay Ltd 11 Church Street Melksham Wiltshire SN12 6LS England to 1 Pleasant View Bourton Dorset SP8 5BU on 2025-05-01
dot icon30/04/2025
Change of details for Miss Amy Ann Whitewick as a person with significant control on 2024-04-19
dot icon30/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon30/04/2025
Director's details changed for Miss Amy Ann Whitewick on 2024-04-19
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Change of details for Miss Amy Ann Whitewick as a person with significant control on 2022-04-01
dot icon29/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon19/11/2018
Change of details for Miss Amy Ann Whitewick as a person with significant control on 2018-11-19
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon11/02/2016
Register(s) moved to registered inspection location Rowbarns Seend Cleeve Melksham Wiltshire SN12 6PS
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3DA to C/O Peter Barclay Ltd 11 Church Street Melksham Wiltshire SN12 6LS on 2015-07-15
dot icon06/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-10-31
dot icon02/01/2015
Purchase of own shares.
dot icon03/12/2014
Resolutions
dot icon28/11/2014
Termination of appointment of Valerie Whitewick as a director on 2014-10-31
dot icon28/11/2014
Termination of appointment of Alan Charles Whitewick as a director on 2014-10-31
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon14/05/2014
Director's details changed for Valerie Whitewick on 2014-01-01
dot icon14/05/2014
Secretary's details changed for Valerie Whitewick on 2014-01-01
dot icon14/05/2014
Director's details changed for Mr Alan Charles Whitewick on 2014-01-01
dot icon14/05/2014
Director's details changed for Amy Ann Whitewick on 2014-02-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon08/05/2013
Register inspection address has been changed from Rowbarns Melksham Seend Cleeve, Seend Melksham Wiltshire SN12 6PS
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Register inspection address has been changed
dot icon20/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon06/05/2010
Director's details changed for Amy Ann Whitewick on 2010-04-19
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Amending 88(2)
dot icon06/05/2009
Return made up to 19/04/09; full list of members
dot icon03/04/2009
Ad 03/04/09-03/04/09\gbp si 200@1=200\gbp ic 100/300\
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon19/05/2008
Return made up to 19/04/08; full list of members
dot icon07/05/2008
Director and secretary's change of particulars / valerie whitewick / 01/12/2007
dot icon07/05/2008
Director's change of particulars / alan whitewick / 01/12/2007
dot icon07/05/2008
Location of register of members
dot icon07/05/2008
Director's change of particulars / amy whitewick / 01/12/2007
dot icon21/11/2007
Registered office changed on 21/11/07 from: 19 eastfield road wincanton BA9 9LT
dot icon16/05/2007
New director appointed
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon30/04/2007
Ad 19/04/07--------- £ si 100@1=100 £ ic 2/102
dot icon30/04/2007
New director appointed
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
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
1
15.50K
-
0.00
-
-
2022
1
17.40K
-
0.00
-
-
2023
1
12.54K
-
0.00
-
-
2023
1
12.54K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.54K £Descended-27.95 % *

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
Whitewick, Valerie
Director
19/04/2007 - 31/10/2014
2
DUPORT SECRETARY LIMITED
Nominee Secretary
19/04/2007 - 19/04/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
19/04/2007 - 19/04/2007
9186
Whitewick, Alan Charles
Director
19/04/2007 - 31/10/2014
4
Miss Amy Ann Whitewick
Director
19/04/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMELOT MEDIA LTD

CAMELOT MEDIA LTD is an(a) Active company incorporated on 19/04/2007 with the registered office located at Homedale, Bayford Hill, Wincanton, Somerset BA9 9LS. There are currently 2 active directors 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 MEDIA LTD?

toggle

CAMELOT MEDIA LTD is currently Active. It was registered on 19/04/2007 .

Where is CAMELOT MEDIA LTD located?

toggle

CAMELOT MEDIA LTD is registered at Homedale, Bayford Hill, Wincanton, Somerset BA9 9LS.

What does CAMELOT MEDIA LTD do?

toggle

CAMELOT MEDIA LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CAMELOT MEDIA LTD have?

toggle

CAMELOT MEDIA LTD had 1 employees in 2023.

What is the latest filing for CAMELOT MEDIA LTD?

toggle

The latest filing was on 29/04/2026: Registered office address changed from 1 Pleasant View Bourton Dorset SP8 5BU England to Homedale Bayford Hill Wincanton Somerset BA9 9LS on 2026-04-29.