THE CAMERA STORE LIMITED

THE CAMERA STORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CAMERA STORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06576432
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CAMERA STORE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE CAMERA STORE LIMITED located?

    Registered Office Address
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CAMERA STORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAG286 LIMITEDApr 25, 2008Apr 25, 2008

    What are the latest accounts for THE CAMERA STORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE CAMERA STORE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for THE CAMERA STORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Brian Morgan as a director on Oct 13, 2025

    2 pagesAP01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024

    1 pagesTM01

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

    1 pagesAD01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Vitec Videocom Limited as a person with significant control on May 23, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Martin Jon Green as a director on Jan 12, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018

    2 pagesCH01

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of THE CAMERA STORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Secretary
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    British158859100001
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritish15931960031
    MORGAN, Brian
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandIrish258592560001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    MILTON, Jayne Sarah
    Guildford Road
    GU12 6BE Ash
    10 The Ashtrees
    Hampshire
    Secretary
    Guildford Road
    GU12 6BE Ash
    10 The Ashtrees
    Hampshire
    British153102210001
    WALMSLEY, Neil Roderick
    Thorpe Morieux
    IP30 0NU Bury St. Edmunds
    Windrush Farmhouse
    Suffolk
    Secretary
    Thorpe Morieux
    IP30 0NU Bury St. Edmunds
    Windrush Farmhouse
    Suffolk
    British137120730001
    COPEMAN, James Robert
    2 Paddenswick Road
    W6 0UB London
    Director
    2 Paddenswick Road
    W6 0UB London
    EnglandBritish107125490001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritish45397090001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish89438230007
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritish160870900001
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritish291529900001
    RATCLIFFE, Simon Timothy James
    Boatmans
    Cooks Hill
    IP13 7RB Letheringham
    Suffolk
    Director
    Boatmans
    Cooks Hill
    IP13 7RB Letheringham
    Suffolk
    EnglandBritish113748450001
    RIGAMONTI, Andrea Emilio
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritish,Italian290071700001
    WALMSLEY, Neil Roderick
    Windrush Farmhouse
    Thorpe Morieux
    IP30 0NU Bury St Edmunds
    Suffolk
    Director
    Windrush Farmhouse
    Thorpe Morieux
    IP30 0NU Bury St Edmunds
    Suffolk
    EnglandBritish68761840004

    Who are the persons with significant control of THE CAMERA STORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number227691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0