Company NameCamedia Limited
Company StatusDissolved
Company Number03812414
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Anthony Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(2 months, 1 week after company formation)
Appointment Duration21 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oxford Walk
Denton
Manchester
M34 7DG
Director NameJonathon Heddon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address27 Roseinn Street
Kilkenny
Co Kilkenny
Republic Of Ireland
Secretary NamePaul Anthony Johnson
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Farrant Road
Longsight
Manchester
M12 4PF
Director NameMrs Gloria Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2007(7 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 January 2020)
RoleBookseller
Country of ResidenceEngland
Correspondence Address3 Oxford Walk
Denton
Manchester
M34 7DG
Secretary NameGloria Johnson
NationalityItalian
StatusResigned
Appointed04 April 2007(7 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 January 2020)
RoleBookseller
Country of ResidenceEngland
Correspondence Address3 Oxford Walk
Denton
Manchester
M34 7DG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebookacademy.co.uk

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Gloria Johnson
25.00%
Ordinary A
50 at £1Gloria Johnson
25.00%
Ordinary B
50 at £1Paul Anthony Johnson
25.00%
Ordinary A
50 at £1Paul Anthony Johnson
25.00%
Ordinary B

Financials

Year2014
Net Worth-£8,728
Cash£35
Current Liabilities£32,704

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

6 June 2003Delivered on: 7 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (1 page)
14 February 2020Termination of appointment of Gloria Johnson as a secretary on 27 January 2020 (1 page)
6 February 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
27 January 2020Termination of appointment of Gloria Johnson as a director on 27 January 2020 (1 page)
26 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
3 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 October 2017 (10 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2016Registered office address changed from 34 Onward Chambers Market Street Hyde Cheshire SK14 1AH England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 34 Onward Chambers Market Street Hyde Cheshire SK14 1AH England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
20 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 34 Onward Chambers Market Street Hyde Cheshire SK14 1AH on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
20 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to 34 Onward Chambers Market Street Hyde Cheshire SK14 1AH on 20 July 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(6 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(6 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(6 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
16 July 2012Director's details changed for Gloria Johnson on 9 July 2012 (2 pages)
16 July 2012Director's details changed for Paul Anthony Johnson on 9 July 2012 (2 pages)
16 July 2012Director's details changed for Gloria Johnson on 9 July 2012 (2 pages)
16 July 2012Director's details changed for Gloria Johnson on 9 July 2012 (2 pages)
16 July 2012Director's details changed for Paul Anthony Johnson on 9 July 2012 (2 pages)
16 July 2012Secretary's details changed for Gloria Johnson on 9 July 2012 (2 pages)
16 July 2012Secretary's details changed for Gloria Johnson on 9 July 2012 (2 pages)
16 July 2012Director's details changed for Paul Anthony Johnson on 9 July 2012 (2 pages)
16 July 2012Secretary's details changed for Gloria Johnson on 9 July 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 July 2010Director's details changed for Gloria Johnson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Gloria Johnson on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Paul Anthony Johnson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Paul Anthony Johnson on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Gloria Johnson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Paul Anthony Johnson on 1 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2009Return made up to 10/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from woodhead house 44-46 market street hyde, cheshire SK14 1AH (1 page)
5 August 2009Registered office changed on 05/08/2009 from woodhead house 44-46 market street hyde, cheshire SK14 1AH (1 page)
5 August 2009Return made up to 10/07/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 July 2008Return made up to 10/07/08; full list of members (5 pages)
29 July 2008Return made up to 10/07/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
11 August 2007Return made up to 10/07/07; full list of members (7 pages)
11 August 2007Return made up to 10/07/07; full list of members (7 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
23 March 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
23 March 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
14 August 2006Return made up to 10/07/06; full list of members (7 pages)
14 August 2006Return made up to 10/07/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
14 February 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
2 July 2005Ad 14/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 July 2005Ad 14/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Nc inc already adjusted 07/04/05 (2 pages)
18 May 2005Nc inc already adjusted 07/04/05 (2 pages)
26 January 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
26 January 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
4 August 2003Return made up to 20/07/03; full list of members (7 pages)
4 August 2003Return made up to 20/07/03; full list of members (7 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
18 February 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
18 February 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
27 July 2002Return made up to 20/07/02; full list of members (7 pages)
27 July 2002Return made up to 20/07/02; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
26 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
14 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Full accounts made up to 31 October 2000 (10 pages)
18 May 2001Full accounts made up to 31 October 2000 (10 pages)
1 August 2000Return made up to 20/07/00; full list of members (6 pages)
1 August 2000Return made up to 20/07/00; full list of members (6 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 October 1999Secretary resigned (1 page)
14 October 1999Ad 28/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 1999Ad 28/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
14 October 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
23 July 1999Incorporation (15 pages)
23 July 1999Incorporation (15 pages)