CAMELOT FILMS LIMITED

The Mill Langstone Court Road The Mill Langstone Court Road, Newport, NP18 2NE, Wales
StatusACTIVE
Company No.08658284
CategoryPrivate Limited Company
Incorporated20 Aug 2013
Age10 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

CAMELOT FILMS LIMITED is an active private limited company with number 08658284. It was incorporated 10 years, 8 months, 27 days ago, on 20 August 2013. The company address is The Mill Langstone Court Road The Mill Langstone Court Road, Newport, NP18 2NE, Wales.



Company Fillings

Notification of a person with significant control

Date: 29 Apr 2024

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Camelot Media

Notification date: 2023-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-10

Psc name: Matthew James Hookings

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

New address: The Mill Langstone Court Road Langstone Newport NP18 2NE

Change date: 2023-06-16

Old address: One Zero One 01 Hopkins Street Soho London W1F 0HS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: The Mill Langstone Court Road Langstone Newport Gwent NP18 2NE Wales

New address: One Zero One 01 Hopkins Street Soho London W1F 0HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom

Change date: 2021-03-17

New address: The Mill Langstone Court Road Langstone Newport Gwent NP18 2NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA

Change date: 2020-07-08

Old address: 20 Bunhill Row London Bunhill Row London EC1Y 8UE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: 20 Bunhill Row London Bunhill Row London EC1Y 8UE

Old address: PO Box SE1 3QD Capitol House Capitol House 42 Western Street London, SE13QD Uk SE1 3QD England

Change date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Gomez

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2018

Action Date: 07 Apr 2018

Category: Address

Type: AD01

Old address: 185 Haverstock Hill Belsize Park London Camden NW3 4QH England

New address: PO Box SE1 3QD Capitol House Capitol House 42 Western Street London, SE13QD Uk SE1 3QD

Change date: 2018-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2018

Action Date: 18 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-18

Old address: Flat 20 Manston House Agar Grove London NW1 0RJ England

New address: 185 Haverstock Hill Belsize Park London Camden NW3 4QH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Kyle Bashford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: Flat 20 Manston House Agar Grove London NW1 0RJ

Change date: 2016-10-04

Old address: The Mill Langstone Court Road Langstone Newport NP18 2NE

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle Bashford

Appointment date: 2016-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-05

Officer name: Miss Irene Irene Gomez

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Irene Irene Gomez

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Hookings

Change date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Jonathan Sachon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Old address: C/O Matt Hookings Manston House Agar Grove London Camden NW1 0RJ England

New address: The Mill Langstone Court Road Langstone Newport NP18 2NE

Change date: 2015-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Old address: 152 Kemp House 152 Kemp House City Road London EC1V 2NX

Change date: 2015-03-19

New address: C/O Matt Hookings Manston House Agar Grove London Camden NW1 0RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Clark

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Sachon

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: 5 Peel Road Wembley Middlesex HA9 7LY England

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sachon

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: the Mill Langstone Court Road Langstone Newport Gwent NP18 2NE United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Laurence Archer Clark

Documents

View document PDF

Incorporation company

Date: 20 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COENTECH LIMITED

THE OLD RECTORY,CHICHESTER,PO18 0HF

Number:04911425
Status:ACTIVE
Category:Private Limited Company

DEMONSTRABLE LABS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08232806
Status:ACTIVE
Category:Private Limited Company

FSMK LTD

C/O UNIVERSAL ACCOUNTANCY LTD,WATFORD,WD18 7PU

Number:11859398
Status:ACTIVE
Category:Private Limited Company

HOME SMART SOLUTIONS LTD UK LTD

616 LIMPSFIELD ROAD,WARLINGHAM,CR6 9DS

Number:11780353
Status:ACTIVE
Category:Private Limited Company

JUNK BOX RUBBISH CLEARANCE LIMITED

2 MARTIN HOUSE,LONDON,W14 9NL

Number:06886633
Status:ACTIVE
Category:Private Limited Company

MEGA HMOS LIMITED

14 WALSALL ROAD,WEDNESBURY,WS10 9JL

Number:08992139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source