CAMERON//HUDSON PRODUCTIONS LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.10299131
CategoryPrivate Limited Company
Incorporated27 Jul 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

CAMERON//HUDSON PRODUCTIONS LIMITED is an active private limited company with number 10299131. It was incorporated 7 years, 10 months, 23 days ago, on 27 July 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: 27 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2023-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: 27 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 27 27 Old Gloucester Street London WC1N 3AX

Change date: 2023-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-07

Officer name: Mr Marc Cameron

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Cameron

Change date: 2023-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

New address: 27 27 Old Gloucester Street London WC1N 3AX

Old address: 483 Green Lanes London N13 4BS England

Change date: 2023-12-13

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Cameron

Change date: 2023-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Cameron

Change date: 2023-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

New address: 483 Green Lanes London N13 4BS

Old address: 79 Mallard Place Twickenham TW1 4SW England

Change date: 2023-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Marc Cameron

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Marc Cameron

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Marc Cameron

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Marc Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

New address: 79 Mallard Place Twickenham TW1 4SW

Old address: Room 11.04, Torquay House Torquay Street London W2 5EJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Marc Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: Room 11.04, Torquay House Torquay Street London W2 5EJ

Old address: Room 11.04, Torquay House Torquay Street London W2 5EJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: Torquay House Room 11.04, Torquay House, 1 Torquay Street London W2 5EJ England

New address: Room 11.04, Torquay House Torquay Street London W2 5EJ

Change date: 2020-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-08

Psc name: Mr Marc Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: Newington Court Room 232B, 173 Green Lanes London N16 9DE England

Change date: 2020-12-10

New address: Torquay House Room 11.04, Torquay House, 1 Torquay Street London W2 5EJ

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Cameron

Change date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Marc Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: International House 64 Nile Street London N1 7SR England

Change date: 2020-10-29

New address: Newington Court Room 232B, 173 Green Lanes London N16 9DE

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr Marc Cameron

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr Marc Cameron

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Marc Cameron

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2019

Action Date: 16 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-16

Old address: 25 25 Luke Street Startupbootcamp, 2210 Techspace Shoreditch, London EC2A 4AR United Kingdom

New address: International House 64 Nile Street London N1 7SR

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Cameron

Change date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 25 25 Luke Street Startupbootcamp, 2210 Techspace Shoreditch, London EC2A 4AR

Change date: 2019-01-30

Old address: Friendship House 3 Belvedere Place London Greater London SE1 0AD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

New address: Friendship House 3 Belvedere Place London Greater London SE1 0AD

Old address: 25 Luke Street, Techspace Shoreditch, Startupbootc 25 Luke Street Techspace Shoreditch, Startupbootcamp, 2210 London EC2A 4AR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Old address: International House 1 st Katharines Way London E1W 1UN United Kingdom

New address: 25 Luke Street, Techspace Shoreditch, Startupbootc 25 Luke Street Techspace Shoreditch, Startupbootcamp, 2210 London EC2A 4AR

Change date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Incorporation company

Date: 27 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENCIRCLE TECHNOLOGIES LIMITED

GEMINI HOUSE,BRIGHTON,BN3 7BD

Number:08383062
Status:ACTIVE
Category:Private Limited Company

HIGH TABLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11792854
Status:ACTIVE
Category:Private Limited Company

INCLUSION CONSULTANTS LIMITED

9 HUNTLY TERRACE,PAISLEY,PA2 6TY

Number:SC409841
Status:ACTIVE
Category:Private Limited Company

PRIME PROPERTY CONSULTANCY LTD

DBF ASSOCIATES,MANCHESTER,M4 4EY

Number:10695266
Status:ACTIVE
Category:Private Limited Company

SAMS CLEANS LIMITED

3 FRILSHAM ROAD,READING,RG30 3LH

Number:11352736
Status:ACTIVE
Category:Private Limited Company

SHERWOOD DIRECT LTD

6 UNIT 6, FORESTVIEW,BELFAST,BT8 7AR

Number:NI016625
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