THE CAMERA STORE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Andrea Emilio Rigamonti as a director on 2024-12-19

View Document

20/12/2420 December 2024 Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on 2024-12-20

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

10/07/2310 July 2023 Change of details for Vitec Videocom Limited as a person with significant control on 2022-05-23

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Martin Jon Green as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Andrea Emilio Rigamonti as a director on 2023-01-12

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 23/01/2015

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 09/08/2012

View Document

20/07/1220 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 16/07/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/05/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED PAUL ANDREW HAYES

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WALMSLEY

View Document

27/05/1127 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY APPOINTED JONATHAN MARK BOLTON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE MILTON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARTIN GREEN

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN BOLTON

View Document

02/08/102 August 2010 SECRETARY APPOINTED JAYNE SARAH MILTON

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES COPEMAN

View Document

29/06/1029 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/12/0921 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WILLIAM VINTEN BUILDING 73 WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3TB

View Document

17/11/0917 November 2009 CHANGE OF NAME 04/11/2009

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED GAG286 LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/0912 November 2009 REGISTERED OFFICE ADDRESS CHANGED 02/11/2009

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY APPOINTED JONATHAN MARK BOLTON

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: GISTERED OFFICE CHANGED ON 20/07/2009 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON RATCLIFFE

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WALMSLEY

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JAMES ROBERT COPEMAN

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED RICHARD JOHN COTTON

View Document

27/06/0927 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 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