CAMERA CORPS LTD

Register to unlock more data on OkredoRegister

CAMERA CORPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428962

Incorporation date

04/09/1997

Size

Full

Contacts

Registered address

Registered address

William Vinten Building, Easlea Road, Bury St Edmunds IP32 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon16/04/2026
Full accounts made up to 2024-12-31
dot icon01/04/2026
Registration of charge 034289620013, created on 2026-03-31
dot icon20/10/2025
Appointment of Mr Brian Morgan as a director on 2025-10-13
dot icon01/10/2025
Resolutions
dot icon01/10/2025
Memorandum and Articles of Association
dot icon25/09/2025
Registration of charge 034289620012, created on 2025-09-15
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon14/01/2025
Termination of appointment of Andrea Emilio Rigamonti as a director on 2024-12-19
dot icon20/12/2024
Registered office address changed from Bridge House Heron Square Richmond Surrey TW9 1EN to William Vinten Building Easlea Road Bury St Edmunds IP32 7BY on 2024-12-20
dot icon02/11/2024
Resolutions
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon28/11/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon10/07/2023
Change of details for Vitec Investments Limited as a person with significant control on 2022-05-23
dot icon12/01/2023
Termination of appointment of Martin Jon Green as a director on 2023-01-12
dot icon12/01/2023
Appointment of Mr Andrea Emilio Rigamonti as a director on 2023-01-12
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 2019-09-13
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon23/11/2018
Director's details changed for Mr Jonathan Mark Bolton on 2018-11-23
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon24/07/2018
Resolutions
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon03/07/2017
Appointment of Mr Phillip John Beckett as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Mark William Scharff as a director on 2017-07-01
dot icon04/05/2017
Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 2017-04-24
dot icon04/05/2017
Termination of appointment of Paul Andrew Hayes as a director on 2017-04-28
dot icon10/04/2017
Termination of appointment of Andrew Mark Alexander Yandell as a director on 2017-03-31
dot icon14/10/2016
Termination of appointment of Richard Graham Satchell as a director on 2016-10-01
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/05/2016
Appointment of Mr Mark William Scharff as a director on 2016-05-12
dot icon17/05/2016
Termination of appointment of Andrew Philip Cannon as a director on 2016-05-12
dot icon16/12/2015
Appointment of Mr Richard Graham Satchell as a director on 2015-12-15
dot icon16/12/2015
Appointment of Mr Andrew Mark Alexander Yandell as a director on 2015-12-15
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/01/2015
Director's details changed for Mr Martin Jon Green on 2015-01-23
dot icon09/12/2014
Termination of appointment of James Frederick Daniels as a director on 2014-11-28
dot icon14/11/2014
Termination of appointment of Lawrence Reginald Frost as a director on 2014-09-03
dot icon31/10/2014
Miscellaneous
dot icon20/10/2014
Miscellaneous
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon21/10/2013
Appointment of Andrew Philip Cannon as a director
dot icon09/10/2013
Termination of appointment of Paul Watson as a director
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Appointment of James Frederick Daniels as a director
dot icon10/01/2013
Appointment of Mr Lawrence Reginald Frost as a director
dot icon10/01/2013
Appointment of Mr Paul Francis Watson as a director
dot icon10/01/2013
Resolutions
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Martin Jon Green on 2012-08-31
dot icon07/09/2012
Secretary's details changed for Mr Jonathan Mark Bolton on 2012-08-31
dot icon07/09/2012
Appointment of Mr Jonathan Mark Bolton as a director
dot icon07/09/2012
Director's details changed for Mr Paul Andrew Hayes on 2012-08-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/04/2012
Appointment of Mr Jonathan Mark Bolton as a secretary
dot icon25/04/2012
Appointment of Mr Martin John Green as a director
dot icon25/04/2012
Registered office address changed from 3 Heron Square Richmond Surrey TW9 1EN on 2012-04-25
dot icon25/04/2012
Termination of appointment of Jacqueline Frost as a secretary
dot icon25/04/2012
Termination of appointment of Lawrence Frost as a director
dot icon25/04/2012
Termination of appointment of James Daniels as a director
dot icon25/04/2012
Appointment of Mr Paul Andrew Hayes as a director
dot icon25/04/2012
Auditor's resignation
dot icon19/04/2012
Appointment of Mr Martin Jon Green as a director
dot icon19/04/2012
Termination of appointment of Lawrence Frost as a director
dot icon19/04/2012
Termination of appointment of James Daniels as a director
dot icon19/04/2012
Auditor's resignation
dot icon19/04/2012
Registered office address changed from Unit 2 111 Chertsey Road Byfleet Surrey KT14 7AX on 2012-04-19
dot icon19/04/2012
Appointment of Mr Jonathan Mark Bolton as a secretary
dot icon19/04/2012
Termination of appointment of Jacqueline Frost as a secretary
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon21/06/2011
Registered office address changed from the Old House, Shepperton Studios, Studios Road Shepperton Middlesex TW17 0QD on 2011-06-21
dot icon11/01/2011
Appointment of James Frederick Daniels as a director
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Lawrence Reginald Frost on 2010-09-04
dot icon24/09/2009
Return made up to 04/09/09; full list of members
dot icon24/08/2009
Accounts for a small company made up to 2008-12-31
dot icon01/07/2009
Appointment terminated director eran schwartz
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon25/09/2008
Return made up to 04/09/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/02/2008
Particulars of mortgage/charge
dot icon01/10/2007
Return made up to 04/09/07; full list of members
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/09/2006
Return made up to 04/09/06; full list of members
dot icon14/09/2005
Location of register of members
dot icon14/09/2005
Return made up to 04/09/05; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: the old house shepperton studio centre studios road shepperton middlesex TW17 0QD
dot icon14/09/2005
Location of debenture register
dot icon25/08/2005
Accounts for a small company made up to 2004-12-31
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon21/09/2004
Return made up to 04/09/04; full list of members
dot icon12/03/2004
Particulars of mortgage/charge
dot icon04/12/2003
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Return made up to 04/09/03; full list of members
dot icon18/05/2003
Accounts for a small company made up to 2002-12-31
dot icon30/01/2003
New director appointed
dot icon26/09/2002
Return made up to 04/09/02; full list of members
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon18/04/2002
Accounts for a small company made up to 2001-12-31
dot icon21/09/2001
Return made up to 04/09/01; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2000-12-31
dot icon14/08/2001
Particulars of mortgage/charge
dot icon07/09/2000
Return made up to 04/09/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-12-31
dot icon15/09/1999
Return made up to 04/09/99; full list of members
dot icon17/08/1999
Particulars of mortgage/charge
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Particulars of mortgage/charge
dot icon23/09/1998
Return made up to 04/09/98; full list of members
dot icon06/10/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100
dot icon17/09/1997
Registered office changed on 17/09/97 from: shepperton studios the old house studios road shepperton middlesex TW17 0QD
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
Director resigned
dot icon04/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Paul Francis
Director
10/12/2012 - 27/09/2013
31
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/09/1997 - 04/09/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
04/09/1997 - 04/09/1997
12878
Daniels, James Frederick
Director
10/12/2012 - 28/11/2014
2
Daniels, James Frederick
Director
01/11/2010 - 10/04/2012
2

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 CAMERA CORPS LTD

CAMERA CORPS LTD is an(a) Active company incorporated on 04/09/1997 with the registered office located at William Vinten Building, Easlea Road, Bury St Edmunds IP32 7BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERA CORPS LTD?

toggle

CAMERA CORPS LTD is currently Active. It was registered on 04/09/1997 .

Where is CAMERA CORPS LTD located?

toggle

CAMERA CORPS LTD is registered at William Vinten Building, Easlea Road, Bury St Edmunds IP32 7BY.

What does CAMERA CORPS LTD do?

toggle

CAMERA CORPS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CAMERA CORPS LTD?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2024-12-31.