CAMERAPIX MAGAZINES (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMERAPIX MAGAZINES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01614904

Incorporation date

18/02/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon24/03/2025
Application to strike the company off the register
dot icon15/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon05/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/07/2011
Secretary's details changed for Azra Nabeen Chaudhry on 2011-06-30
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Director's details changed for Shaqur Ul Haq on 2010-06-30
dot icon12/07/2010
Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 2010-07-12
dot icon09/07/2010
Director's details changed for Adeel Haq on 2010-06-30
dot icon09/07/2010
Director's details changed for Rukhsana Haq on 2010-06-30
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon19/05/2009
Appointment terminated director salim amin
dot icon19/05/2009
Director appointed adeel haq
dot icon19/05/2009
Director appointed shaqur ul haq
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 30/06/08; full list of members
dot icon04/07/2008
Director's change of particulars / salim amin / 30/06/2008
dot icon04/07/2008
Director's change of particulars / rukhsana haq / 30/06/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 30/06/07; full list of members
dot icon17/07/2007
Location of register of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/01/2007
Registered office changed on 05/01/07 from: 6 alston road barnet hertfordshire EN5 4ET
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/07/2005
Return made up to 30/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/07/2003
Return made up to 30/06/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/12/2001
Registered office changed on 17/12/01 from: 8 ruston mews london W11 1RB
dot icon08/11/2001
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 30/06/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1999-06-30
dot icon20/07/1999
Return made up to 30/06/99; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-06-30
dot icon05/08/1998
Return made up to 30/06/98; full list of members
dot icon03/04/1998
Secretary resigned;director resigned
dot icon02/04/1998
Accounts for a small company made up to 1997-06-30
dot icon28/11/1997
Return made up to 31/10/97; full list of members
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed
dot icon31/12/1996
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon25/11/1996
Return made up to 07/11/96; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/11/1995
Return made up to 07/11/95; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon05/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/11/1994
Director resigned
dot icon05/11/1994
Return made up to 07/11/94; full list of members
dot icon20/10/1994
Particulars of mortgage/charge
dot icon08/12/1993
Return made up to 07/11/93; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/01/1993
Return made up to 07/11/92; no change of members
dot icon05/08/1992
Ad 14/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/08/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon24/07/1992
Return made up to 07/11/91; full list of members
dot icon09/07/1992
Accounts for a small company made up to 1991-03-31
dot icon11/03/1992
Accounts for a small company made up to 1990-03-31
dot icon11/03/1992
Accounts for a small company made up to 1989-03-31
dot icon16/11/1990
Return made up to 07/11/90; full list of members
dot icon06/11/1990
Accounts for a small company made up to 1988-03-31
dot icon25/04/1990
New director appointed
dot icon08/03/1990
Accounts for a small company made up to 1987-03-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon09/08/1988
Return made up to 29/07/88; full list of members
dot icon26/02/1987
Return made up to 23/02/87; full list of members
dot icon22/01/1987
Accounts for a small company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAMERAPIX MAGAZINES (UK) LIMITED

CAMERAPIX MAGAZINES (UK) LIMITED is an(a) Dissolved company incorporated on 18/02/1982 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERAPIX MAGAZINES (UK) LIMITED?

toggle

CAMERAPIX MAGAZINES (UK) LIMITED is currently Dissolved. It was registered on 18/02/1982 and dissolved on 17/06/2025.

Where is CAMERAPIX MAGAZINES (UK) LIMITED located?

toggle

CAMERAPIX MAGAZINES (UK) LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does CAMERAPIX MAGAZINES (UK) LIMITED do?

toggle

CAMERAPIX MAGAZINES (UK) LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does CAMERAPIX MAGAZINES (UK) LIMITED have?

toggle

CAMERAPIX MAGAZINES (UK) LIMITED had 3 employees in 2023.

What is the latest filing for CAMERAPIX MAGAZINES (UK) LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.