CAMEL PRODUCTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 32 the Square Gillingham SP8 4AR

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

15/05/2415 May 2024 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 32 the Square Gillingham Dorset SP8 4AR on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAMBOROUGH / 31/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANITA SINCLAIR / 31/05/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 6TH FLOOR ONE HANOVER SQUARE LONDON W1A 4SR

View Document

03/07/963 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9018 December 1990 COMPANY NAME CHANGED PERFECT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/12/90

View Document

18/12/9018 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/90

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 NEW SECRETARY APPOINTED

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/892 May 1989 ALTER MEM AND ARTS 230389

View Document

02/05/892 May 1989 COMPANY NAME CHANGED CRAMHIT LIMITED CERTIFICATE ISSUED ON 03/05/89

View Document

02/05/892 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/03/8920 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company