CAMEO PRINT FINISHERS LIMITED

Register to unlock more data on OkredoRegister

CAMEO PRINT FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04321737

Incorporation date

13/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup, Kent DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon07/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon27/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon16/08/2019
Termination of appointment of Povey Little Secretaries Limited as a director on 2019-08-16
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon24/05/2018
Confirmation statement made on 2017-11-13 with no updates
dot icon24/05/2018
Appointment of Povey Little Secretaries Limited as a director on 2018-05-23
dot icon24/05/2018
Termination of appointment of Sandra Sylvie Cavillac as a secretary on 2018-05-23
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2016-11-13 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2015
Compulsory strike-off action has been discontinued
dot icon20/03/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2013
Termination of appointment of Camilla Ebdon as a secretary
dot icon15/02/2013
Appointment of Miss Sandra Sylvie Cavillac as a secretary
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Registered office address changed from Holly Hocks Mortimers Cliff Wood Kent ME3 8JT England on 2012-12-04
dot icon03/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon15/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon15/11/2011
Director's details changed for Richard Ebdon on 2011-11-01
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon22/11/2010
Director's details changed for Richard Ebdon on 2010-11-13
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon17/11/2009
Registered office address changed from 87 Viney Bank Courtwood Lane Croydon Surrey CR0 9JU on 2009-11-17
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 13/11/08; full list of members
dot icon01/08/2008
Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2007
Return made up to 13/11/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/12/2006
Return made up to 13/11/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 13/11/05; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 13/11/04; full list of members
dot icon17/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2002
Return made up to 13/11/02; full list of members
dot icon11/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon11/10/2002
Registered office changed on 11/10/02 from: unit 31-33 parkside business centre rolt street london SE8 5JB
dot icon21/12/2001
Particulars of mortgage/charge
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
Director resigned
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Registered office changed on 16/11/01 from: 79 oxford street manchester lancashire M1 6FR
dot icon13/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
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
4
29.95K
-
0.00
81.84K
-
2022
4
30.41K
-
0.00
133.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebdon, Richard
Director
13/11/2001 - Present
-

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 CAMEO PRINT FINISHERS LIMITED

CAMEO PRINT FINISHERS LIMITED is an(a) Active company incorporated on 13/11/2001 with the registered office located at 12 Hatherley Road, Sidcup, Kent DA14 4DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMEO PRINT FINISHERS LIMITED?

toggle

CAMEO PRINT FINISHERS LIMITED is currently Active. It was registered on 13/11/2001 .

Where is CAMEO PRINT FINISHERS LIMITED located?

toggle

CAMEO PRINT FINISHERS LIMITED is registered at 12 Hatherley Road, Sidcup, Kent DA14 4DT.

What does CAMEO PRINT FINISHERS LIMITED do?

toggle

CAMEO PRINT FINISHERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CAMEO PRINT FINISHERS LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.