This company is commonly known as Cameraworks Ltd. The company was founded 12 years ago and was given the registration number 07862597. The firm's registered office is in LONDON. You can find them at 2nd Floor Waverley House, 7-12 Noel Street, London, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.
Name | : | CAMERAWORKS LTD |
---|---|---|
Company Number | : | 07862597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Hampstead Road, London, England, NW1 3EE | Director | 28 November 2011 | Active |
Mr James Christopher Appleton | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115, Hampstead Road, London, England, NW1 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Change account reference date company current extended. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.