Download leads from Nexok and grow your business. Find out more

Camden Film Co. Limited

Documents

Total Documents54
Total Pages323

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with no updates
3 January 2024Registered office address changed from 12 Oval Road London NW1 7DH England to 9 Eastern Road Lindfield Haywards Heath RH16 2LR on 3 January 2024
22 December 2023Micro company accounts made up to 31 March 2023
10 March 2023Confirmation statement made on 10 March 2023 with no updates
22 December 2022Unaudited abridged accounts made up to 31 March 2022
30 March 2022Unaudited abridged accounts made up to 31 March 2021
28 March 2022Confirmation statement made on 17 March 2022 with no updates
17 March 2021Confirmation statement made on 17 March 2021 with no updates
29 October 2020Total exemption full accounts made up to 31 March 2020
27 March 2020Confirmation statement made on 27 March 2020 with no updates
4 November 2019Total exemption full accounts made up to 31 March 2019
17 October 2019Previous accounting period shortened from 31 December 2019 to 31 March 2019
2 October 2019Total exemption full accounts made up to 31 December 2018
29 March 2019Confirmation statement made on 29 March 2019 with updates
20 March 2019Termination of appointment of William George Curbishley as a director on 20 March 2019
14 March 2019Notification of Vz Films Ltd as a person with significant control on 14 March 2019
14 March 2019Cessation of Neil Alan Utley as a person with significant control on 14 March 2019
5 September 2018Confirmation statement made on 29 August 2018 with no updates
5 September 2018Total exemption full accounts made up to 31 December 2017
31 August 2017Total exemption full accounts made up to 31 December 2016
31 August 2017Total exemption full accounts made up to 31 December 2016
29 August 2017Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to 12 Oval Road London NW1 7DH on 29 August 2017
29 August 2017Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to 12 Oval Road London NW1 7DH on 29 August 2017
29 August 2017Confirmation statement made on 29 August 2017 with no updates
29 August 2017Confirmation statement made on 29 August 2017 with no updates
2 September 2016Confirmation statement made on 29 August 2016 with updates
2 September 2016Confirmation statement made on 29 August 2016 with updates
8 March 2016Total exemption full accounts made up to 31 December 2015
8 March 2016Total exemption full accounts made up to 31 December 2015
17 February 2016Previous accounting period extended from 31 August 2015 to 31 December 2015
17 February 2016Previous accounting period extended from 31 August 2015 to 31 December 2015
16 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,949,781
16 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,949,781
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,640,002
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,640,002
1 April 2015Director's details changed for Mr Edward Oliver Simon Veysey on 1 April 2015
1 April 2015Director's details changed for Mr Edward Oliver Simon Veysey on 1 April 2015
1 April 2015Director's details changed for Mr Edward Oliver Simon Veysey on 1 April 2015
22 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,640,002
22 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,640,002
18 December 2014Change of share class name or designation
18 December 2014Change of share class name or designation
18 December 2014Particulars of variation of rights attached to shares
18 December 2014Particulars of variation of rights attached to shares
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
5 September 2014Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE
5 September 2014Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE
5 September 2014Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE
5 September 2014Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 2
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 2
Sign up now to grow your client base. Plans & Pricing