CAMPANIA LIMITED

Register to unlock more data on OkredoRegister

CAMPANIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285229

Incorporation date

08/08/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1988)
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Solvency Statement dated 09/06/25
dot icon13/06/2025
Statement of capital on 2025-06-13
dot icon13/06/2025
Statement by Directors
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Solvency Statement dated 09/06/25
dot icon13/06/2025
Statement by Directors
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/04/2025
Director's details changed for Michael John Hirst on 2025-04-08
dot icon08/04/2025
Appointment of Adele Ann Abigail as a director on 2025-04-08
dot icon08/04/2025
Appointment of Michael John Hirst as a director on 2025-04-08
dot icon06/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon26/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/03/2023
Statement of capital following an allotment of shares on 2022-10-18
dot icon29/07/2022
Change of details for Carlton Content Holdings Limited as a person with significant control on 2022-05-24
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon18/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/09/2021
Termination of appointment of Sarah Kuwana Kayser as a director on 2021-09-07
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon18/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon31/07/2019
Appointment of Sarah Kuwana Kayser as a director on 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon01/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/04/2019
Termination of appointment of Helen Jane Tautz as a director on 2019-04-11
dot icon27/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon05/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-05
dot icon17/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon17/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon17/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon24/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon21/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon05/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/04/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/04/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon01/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon01/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon01/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon10/02/2015
Miscellaneous
dot icon03/02/2015
Auditor's resignation
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon23/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon04/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon17/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/02/2014
Appointment of Eleanor Kate Irving as a director
dot icon10/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Rachel Bradford as a director
dot icon03/09/2013
Director's details changed for Rachel Julia Smith on 2013-08-16
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Appointment of Rachel Julia Smith as a director
dot icon16/01/2013
Termination of appointment of Eleanor Irving as a director
dot icon27/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Resolutions
dot icon28/04/2010
Statement of company's objects
dot icon25/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Termination of appointment of Helen Tautz as a secretary
dot icon19/10/2009
Director's details changed for Eleanor Kate Irving on 2009-10-16
dot icon19/10/2009
Director's details changed for Helen Jane Tautz on 2009-10-16
dot icon19/10/2009
Secretary's details changed for Helen Jane Tautz on 2009-10-16
dot icon09/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-09
dot icon22/12/2008
Resolutions
dot icon20/11/2008
Return made up to 01/11/08; full list of members
dot icon06/10/2008
Director appointed helen jane tautz
dot icon06/10/2008
Director appointed eleanor kate irving
dot icon06/10/2008
Appointment terminated director john cresswell
dot icon30/09/2008
Appointment terminated director david johnson
dot icon26/08/2008
Return made up to 08/08/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon02/11/2006
Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 08/08/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 08/08/05; full list of members
dot icon17/01/2005
Auditor's resignation
dot icon04/01/2005
Resolutions
dot icon16/12/2004
Full accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/08/2004
Return made up to 08/08/04; full list of members
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Secretary resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ
dot icon12/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon08/10/2003
Full accounts made up to 2002-09-30
dot icon26/08/2003
Return made up to 08/08/03; no change of members
dot icon07/06/2003
Auditor's resignation
dot icon10/09/2002
Director's particulars changed
dot icon12/08/2002
Return made up to 08/08/02; full list of members
dot icon09/07/2002
Director resigned
dot icon03/07/2002
Full accounts made up to 2000-09-30
dot icon02/07/2002
Full accounts made up to 2001-09-30
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Auditor's resignation
dot icon20/08/2001
Return made up to 08/08/01; no change of members
dot icon12/06/2001
Full accounts made up to 1999-06-30
dot icon22/03/2001
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon14/03/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon04/09/2000
Return made up to 08/08/00; no change of members
dot icon29/12/1999
Director resigned
dot icon24/12/1999
New director appointed
dot icon03/09/1999
Return made up to 08/08/99; full list of members
dot icon13/08/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS
dot icon05/07/1999
Director resigned
dot icon05/07/1999
New director appointed
dot icon26/03/1999
Full accounts made up to 1997-12-31
dot icon16/02/1999
Auditor's resignation
dot icon09/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon15/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/09/1998
Return made up to 08/08/98; full list of members
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon22/09/1997
Return made up to 08/08/97; no change of members
dot icon22/06/1997
New director appointed
dot icon28/05/1997
Director resigned
dot icon16/05/1997
Director resigned
dot icon15/05/1997
New director appointed
dot icon01/02/1997
Full accounts made up to 1995-12-31
dot icon31/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon10/09/1996
Return made up to 08/08/96; change of members
dot icon21/05/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon25/09/1995
Full group accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 08/08/95; full list of members
dot icon24/08/1995
Location of register of members address changed
dot icon24/08/1995
Location of debenture register address changed
dot icon03/05/1995
Director resigned;new director appointed
dot icon02/03/1995
Secretary resigned;new secretary appointed
dot icon24/01/1995
Director resigned;new director appointed
dot icon24/01/1995
Director resigned;new director appointed
dot icon19/01/1995
Registered office changed on 19/01/95 from: academy house 161-167 oxford street london W1R 1TA
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 08/08/94; change of members
dot icon26/08/1994
Full group accounts made up to 1993-12-31
dot icon23/05/1994
Registered office changed on 23/05/94 from: 24 nutford place london W1H 5YN
dot icon07/12/1993
Director resigned
dot icon25/08/1993
Resolutions
dot icon24/08/1993
Return made up to 08/08/93; full list of members
dot icon08/07/1993
Accounting reference date extended from 30/06 to 31/12
dot icon14/05/1993
Director resigned;new director appointed
dot icon20/01/1993
Director resigned
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Director resigned
dot icon15/12/1992
Full group accounts made up to 1992-06-30
dot icon17/10/1992
Return made up to 08/08/92; change of members
dot icon11/02/1992
New director appointed
dot icon12/12/1991
Full group accounts made up to 1991-06-30
dot icon16/09/1991
Return made up to 08/08/91; no change of members
dot icon05/07/1991
Return made up to 31/03/91; full list of members
dot icon28/03/1991
Full group accounts made up to 1990-06-30
dot icon14/03/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon17/12/1990
Full group accounts made up to 1989-06-30
dot icon17/12/1990
Return made up to 31/12/89; full list of members
dot icon24/07/1990
Director resigned;new director appointed
dot icon19/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon21/06/1990
Director resigned
dot icon20/02/1990
New director appointed
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon24/01/1990
Registered office changed on 24/01/90 from: 45 seymour street london W1A 1AG
dot icon24/01/1990
Ad 12/01/90--------- £ si 70382900@1=70382900 £ ic 225225/70608125
dot icon06/11/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Memorandum and Articles of Association
dot icon17/08/1989
Resolutions
dot icon10/08/1989
Particulars of mortgage/charge
dot icon17/03/1989
Memorandum and Articles of Association
dot icon17/03/1989
Resolutions
dot icon17/03/1989
Registered office changed on 17/03/89 from: 17 great cumberland place london W1A 1A6
dot icon15/03/1989
Particulars of mortgage/charge
dot icon06/12/1988
Wd 25/11/88 ad 08/11/88--------- £ si 225223@1=225223 £ ic 2/225225
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
£ nc 100/70667395
dot icon06/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1988
Registered office changed on 06/12/88 from: moor house london wall london ec 2Y5
dot icon06/12/1988
Accounting reference date notified as 30/06
dot icon08/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medlicott, William Jonathan
Director
02/07/1999 - 16/04/2007
56
Constant, Richard Michael
Director
28/06/1999 - 02/07/1999
174
Tautz, Helen Jane
Director
06/10/2008 - 11/04/2019
332
Kearney, Matthew Joseph
Director
10/12/1999 - 27/06/2002
36
Bradford, Rachel Julia
Director
31/12/2012 - 20/09/2013
108

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 CAMPANIA LIMITED

CAMPANIA LIMITED is an(a) Active company incorporated on 08/08/1988 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 3 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 CAMPANIA LIMITED?

toggle

CAMPANIA LIMITED is currently Active. It was registered on 08/08/1988 .

Where is CAMPANIA LIMITED located?

toggle

CAMPANIA LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does CAMPANIA LIMITED do?

toggle

CAMPANIA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAMPANIA LIMITED?

toggle

The latest filing was on 17/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.