CAMXMEDIA LTD

Register to unlock more data on OkredoRegister

CAMXMEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08034534

Incorporation date

17/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Appointment of a voluntary liquidator
dot icon13/05/2025
Statement of affairs
dot icon13/05/2025
Registered office address changed from 2 Curtis Road Epsom Surrey KT19 0LG to Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-05-13
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon06/10/2023
Confirmation statement made on 2023-08-13 with updates
dot icon13/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Compulsory strike-off action has been discontinued
dot icon25/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon01/09/2021
Confirmation statement made on 2021-08-13 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon13/08/2020
Notification of Shan Allana-Harvey as a person with significant control on 2020-08-13
dot icon21/07/2020
Director's details changed for Ms Shan Allana on 2020-01-01
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2020
Cessation of Shan Allana as a person with significant control on 2020-01-07
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon20/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon29/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon16/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon22/06/2016
Termination of appointment of Shan Allana as a director on 2016-01-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/12/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon01/06/2015
Annual return made up to 2015-04-17
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-04-05
dot icon16/05/2014
Appointment of Ms Shan Allana as a director
dot icon27/12/2013
Appointment of Miss Shan Allana as a director
dot icon27/12/2013
Registered office address changed from 19 Wellesley House Horton Crescent Epsom Surrey KT19 8BQ United Kingdom on 2013-12-27
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Charles Harvey on 2013-03-06
dot icon17/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+7.30 % *

* during past year

Cash in Bank

£12,335.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
26/03/2023
dot iconNext due on
21/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.43K
-
0.00
11.50K
-
2022
2
55.22K
-
0.00
12.34K
-
2022
2
55.22K
-
0.00
12.34K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

55.22K £Descended-11.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.34K £Ascended7.30 % *

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
Mr Charles Harvey
Director
17/04/2012 - Present
-
Allana-Harvey, Shan
Director
27/12/2013 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAMXMEDIA LTD

CAMXMEDIA LTD is an(a) Liquidation company incorporated on 17/04/2012 with the registered office located at Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMXMEDIA LTD?

toggle

CAMXMEDIA LTD is currently Liquidation. It was registered on 17/04/2012 .

Where is CAMXMEDIA LTD located?

toggle

CAMXMEDIA LTD is registered at Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does CAMXMEDIA LTD do?

toggle

CAMXMEDIA LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMXMEDIA LTD have?

toggle

CAMXMEDIA LTD had 2 employees in 2022.

What is the latest filing for CAMXMEDIA LTD?

toggle

The latest filing was on 13/05/2025: Resolutions.