CAMELOT MEDIA LTD
Status | ACTIVE |
Company No. | 06219168 |
Category | Private Limited Company |
Incorporated | 19 Apr 2007 |
Age | 17 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
CAMELOT MEDIA LTD is an active private limited company with number 06219168. It was incorporated 17 years, 1 month, 12 days ago, on 19 April 2007. The company address is 11 Church Street, Melksham, SN12 6LS, Wiltshire, England.
Company Fillings
Confirmation statement with updates
Date: 16 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Miss Amy Ann Whitewick
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-19
Psc name: Miss Amy Ann Whitewick
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Move registers to sail company with new address
Date: 11 Feb 2016
Category: Address
Type: AD03
New address: Rowbarns Seend Cleeve Melksham Wiltshire SN12 6PS
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
New address: C/O Peter Barclay Ltd 11 Church Street Melksham Wiltshire SN12 6LS
Change date: 2015-07-15
Old address: 7 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3DA
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Capital cancellation shares
Date: 02 Jan 2015
Action Date: 31 Oct 2014
Category: Capital
Type: SH06
Date: 2014-10-31
Capital : 150 GBP
Documents
Capital return purchase own shares
Date: 02 Jan 2015
Category: Capital
Type: SH03
Documents
Resolution
Date: 03 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Valerie Whitewick
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Alan Charles Whitewick
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Valerie Whitewick
Documents
Change person secretary company with change date
Date: 14 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Valerie Whitewick
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Amy Ann Whitewick
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Alan Charles Whitewick
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change sail address company with old address
Date: 08 May 2013
Category: Address
Type: AD02
Old address: Rowbarns Melksham Seend Cleeve, Seend Melksham Wiltshire SN12 6PS
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-19
Officer name: Amy Ann Whitewick
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 03/04/09-03/04/09\gbp si 200@1=200\gbp ic 100/300\
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / valerie whitewick / 01/12/2007
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan whitewick / 01/12/2007
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / amy whitewick / 01/12/2007
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 21/11/07 from: 19 eastfield road wincanton BA9 9LT
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/04/07--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 MAGHERAMORE ROAD,LONDONDERRY,BT47 4SW
Number: | NI610137 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFTER BEAUTY LTD 17 WARDOUR STREET,LONDON,W1D 6PJ
Number: | 11797683 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MEDLEY COURT,EXETER,EX4 2QN
Number: | 11366057 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 08990954 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNASTY SECURITY SOLUTIONS (DSS) LIMITED
91 EGERTON ROAD NORTH,MANCHESTER,M16 0DH
Number: | 11957578 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOCK HOUSE,MARLOW,SL7 1NT
Number: | 07062387 |
Status: | ACTIVE |
Category: | Private Limited Company |