CAMELOT MEDIA LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Registered office address changed from C/O Peter Barclay Ltd 11 Church Street Melksham Wiltshire SN12 6LS England to 1 Pleasant View Bourton Dorset SP8 5BU on 2025-05-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

30/04/2530 April 2025 Director's details changed for Miss Amy Ann Whitewick on 2024-04-19

View Document

30/04/2530 April 2025 Change of details for Miss Amy Ann Whitewick as a person with significant control on 2024-04-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

29/04/2229 April 2022 Change of details for Miss Amy Ann Whitewick as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MISS AMY ANN WHITEWICK / 19/11/2018

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

21/07/1621 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3DA

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/152 January 2015 31/10/14 STATEMENT OF CAPITAL GBP 150

View Document

03/12/143 December 2014 RE-PURCHASE CONTRACT 29/10/2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE WHITEWICK

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITEWICK

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / VALERIE WHITEWICK / 01/01/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES WHITEWICK / 01/01/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WHITEWICK / 01/01/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMY ANN WHITEWICK / 01/02/2014

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM: ROWBARNS MELKSHAM SEEND CLEEVE, SEEND MELKSHAM WILTSHIRE SN12 6PS

View Document

08/05/138 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY ANN WHITEWICK / 19/04/2010

View Document

06/05/106 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMY WHITEWICK / 01/12/2007

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE WHITEWICK / 01/12/2007

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITEWICK / 01/12/2007

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 19 EASTFIELD ROAD WINCANTON BA9 9LT

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 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