AUDIOFILMCAMP LTD

Office 6, Banbury House Office 6, Banbury House, Pershore, WR10 1BJ, United Kingdom
StatusACTIVE
Company No.11967700
CategoryPrivate Limited Company
Incorporated29 Apr 2019
Age5 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

AUDIOFILMCAMP LTD is an active private limited company with number 11967700. It was incorporated 5 years, 1 month, 16 days ago, on 29 April 2019. The company address is Office 6, Banbury House Office 6, Banbury House, Pershore, WR10 1BJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ

Change date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-23

Old address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-19

Psc name: Rhiannon Brown

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marilyn Godezano

Notification date: 2019-06-19

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Rhiannon Brown

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marilyn Godezano

Appointment date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: 35 Clay Pits Braintree CM7 3LA United Kingdom

New address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD

Change date: 2019-05-20

Documents

View document PDF

Incorporation company

Date: 29 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANMART LTD

UNITS 1A/1B,NEW ROMNEY,TN28 8XU

Number:11741517
Status:ACTIVE
Category:Private Limited Company

EYES2ME PHOTOGRAPHY LIMITED

6 DAN Y COED,HENGOED,CF82 7LP

Number:08923257
Status:ACTIVE
Category:Private Limited Company

QUORUM CAPITAL LIMITED

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:08355499
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS ROAD MANAGEMENT COMPANY LIMITED

13 GODWIT ROAD,SOUTHSEA,PO4 8YS

Number:04088689
Status:ACTIVE
Category:Private Limited Company

SUSSEX HUMAN RESOURCES LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:07832618
Status:ACTIVE
Category:Private Limited Company

THE MAGELLAN PARTNERSHIP LIMITED

STREATHAYNE HOUSE COLYTON,COLYTON,EX24 6SH

Number:03198318
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