CAMPFAME LIMITED

Register to unlock more data on OkredoRegister

CAMPFAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05413896

Incorporation date

05/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

99 Kenton Road, Kenton, Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon08/04/2024
Second filing of Confirmation Statement dated 2024-02-12
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-06-30
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon27/06/2023
Micro company accounts made up to 2022-06-30
dot icon19/06/2023
Appointment of Mr Samuel Jack Pressman as a director on 2023-01-17
dot icon19/06/2023
Termination of appointment of Edward Pressman as a director on 2023-01-17
dot icon19/06/2023
Cessation of Edward Pressman as a person with significant control on 2023-04-01
dot icon19/06/2023
Notification of Samuel Pressman as a person with significant control on 2023-04-01
dot icon19/06/2023
Confirmation statement made on 2023-04-05 with updates
dot icon29/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon07/05/2020
Termination of appointment of Timothy Peckover Burrill as a director on 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon21/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon30/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon28/04/2011
Director's details changed for Edward Pressman on 2010-04-05
dot icon28/04/2011
Secretary's details changed for Bsp Secretarial Limited on 2010-04-05
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/05/2010
Director's details changed for Edward Pressman on 2010-04-05
dot icon21/05/2010
Secretary's details changed for Bsp Secretarial Limited on 2010-04-05
dot icon15/01/2010
Full accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 05/04/09; full list of members
dot icon07/10/2008
Full accounts made up to 2008-06-30
dot icon20/05/2008
Return made up to 05/04/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon24/05/2007
Return made up to 05/04/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-06-30
dot icon09/01/2007
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon23/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon18/04/2006
Return made up to 05/04/06; full list of members
dot icon10/04/2006
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Registered office changed on 25/05/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Secretary resigned
dot icon05/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.91K
-
0.00
-
-
2022
0
21.63K
-
0.00
-
-
2023
0
6.90K
-
0.00
-
-
2023
0
6.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.90K £Descended-68.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pressman, Edward
Director
06/05/2005 - 17/01/2023
4
Pressman, Samuel Jack
Director
17/01/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPFAME LIMITED

CAMPFAME LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPFAME LIMITED?

toggle

CAMPFAME LIMITED is currently Active. It was registered on 05/04/2005 .

Where is CAMPFAME LIMITED located?

toggle

CAMPFAME LIMITED is registered at 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN.

What does CAMPFAME LIMITED do?

toggle

CAMPFAME LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CAMPFAME LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.