Company NameThe Camera Crewing Company Limited
DirectorPaul Lilley
Company StatusActive
Company Number03447442
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Paul Lilley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Secretary NameGillian Lilley
NationalityBritish
StatusCurrent
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameDarren Lilley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleSound Recordist
Correspondence Address52 Finchley Road
Manchester
M14 6FH
Secretary NameMr Paul Lilley
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Essex Avenue
Manchester
Lancashire
M20 6AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cameracrewing.co.uk

Location

Registered AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£53,912
Cash£19,067
Current Liabilities£94,642

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 April 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 April 2022Registered office address changed from 2 Kingslea Road Manchester M20 4UA to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 21 April 2022 (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,126
(5 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,126
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Secretary's details changed for Gillian Lilley on 31 October 2014 (1 page)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Secretary's details changed for Gillian Lilley on 31 October 2014 (1 page)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Paul Lilley on 22 February 2010 (2 pages)
18 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Paul Lilley on 22 February 2010 (2 pages)
18 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Amended accounts made up to 31 March 2008 (4 pages)
2 July 2009Amended accounts made up to 31 March 2008 (4 pages)
19 March 2009Return made up to 22/02/09; full list of members (10 pages)
19 March 2009Return made up to 22/02/09; full list of members (10 pages)
18 February 2009Secretary's change of particulars / gillian ellis / 08/02/2009 (1 page)
18 February 2009Secretary's change of particulars / gillian ellis / 08/02/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 10/10/07; change of members (6 pages)
12 November 2007Return made up to 10/10/07; change of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2006Return made up to 10/10/06; full list of members (6 pages)
23 October 2006Return made up to 10/10/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 October 2005Return made up to 10/10/05; full list of members (6 pages)
19 October 2005Return made up to 10/10/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Return made up to 10/10/04; full list of members (6 pages)
10 November 2004Return made up to 10/10/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Return made up to 10/10/03; full list of members (6 pages)
15 October 2003Return made up to 10/10/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 10/10/02; full list of members (6 pages)
11 October 2002Return made up to 10/10/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Return made up to 10/10/00; full list of members (7 pages)
23 October 2000Return made up to 10/10/00; full list of members (7 pages)
2 December 1999Secretary's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Secretary's particulars changed (1 page)
22 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Director resigned (1 page)
22 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Director resigned (1 page)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
30 December 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 December 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 1998Ad 10/10/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: ackerley house greenleach lane worlsey manchester M28 2JL (1 page)
17 December 1998Ad 10/10/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: ackerley house greenleach lane worlsey manchester M28 2JL (1 page)
17 December 1998New secretary appointed;new director appointed (2 pages)
10 October 1997Incorporation (17 pages)
10 October 1997Incorporation (17 pages)