THE CAMERA STORE LIMITED
Overview
| Company Name | THE CAMERA STORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06576432 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE CAMERA STORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAG286 LIMITED | Apr 25, 2008 | Apr 25, 2008 |
What are the latest accounts for THE CAMERA STORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CAMERA STORE LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for THE CAMERA STORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mr Brian Morgan as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Vitec Videocom Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin Jon Green as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of THE CAMERA STORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Jonathan Mark | Secretary | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | British | 158859100001 | ||||||
| BOLTON, Jonathan Mark | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | United Kingdom | British | 15931960031 | |||||
| MORGAN, Brian | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | Irish | 258592560001 | |||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||
| MILTON, Jayne Sarah | Secretary | Guildford Road GU12 6BE Ash 10 The Ashtrees Hampshire | British | 153102210001 | ||||||
| WALMSLEY, Neil Roderick | Secretary | Thorpe Morieux IP30 0NU Bury St. Edmunds Windrush Farmhouse Suffolk | British | 137120730001 | ||||||
| COPEMAN, James Robert | Director | 2 Paddenswick Road W6 0UB London | England | British | 107125490001 | |||||
| COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | 45397090001 | |||||
| GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 89438230007 | |||||
| HAYES, Paul Andrew | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | 160870900001 | |||||
| KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | 291529900001 | |||||
| RATCLIFFE, Simon Timothy James | Director | Boatmans Cooks Hill IP13 7RB Letheringham Suffolk | England | British | 113748450001 | |||||
| RIGAMONTI, Andrea Emilio | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British,Italian | 290071700001 | |||||
| WALMSLEY, Neil Roderick | Director | Windrush Farmhouse Thorpe Morieux IP30 0NU Bury St Edmunds Suffolk | England | British | 68761840004 |
Who are the persons with significant control of THE CAMERA STORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Videndum Production Solutions Limited | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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