UKBizDB.co.uk

CAMERAPIX MAGAZINES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camerapix Magazines (uk) Limited. The company was founded 42 years ago and was given the registration number 01614904. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:CAMERAPIX MAGAZINES (UK) LIMITED
Company Number:01614904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Secretary01 November 1997Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director12 March 2009Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director01 November 1997Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director12 March 2009Active
PO BOX 45048, Nairobi, Kenya,

Secretary-Active
PO BOX 45048, Nairobi, Kenya,

Director-Active
3, Mzima Spring, Lavington, Kenya,

Director01 November 1997Active
8 Ruston Mews, London, W11 1RB

Director-Active
PO BOX 45048, Nairobi, Kenya,

Director-Active

People with Significant Control

Rukhsana Haq
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Kenyan
Address:Third Floor 24 Chiswell Street, London, EC1Y 4YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Adeel Haq
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Kenyan
Address:Third Floor 24 Chiswell Street, London, EC1Y 4YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-13Accounts

Accounts with accounts type total exemption small.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.