About

Registered Number: 05282730
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 44 Ridgeway, Weston Favell, Northampton, NN3 3AN,

 

Camden Media Ltd was established in 2004, it's status at Companies House is "Active". Irvine-scott, Cherie, Irvine-scott, Lee are listed as directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE-SCOTT, Lee 10 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
IRVINE-SCOTT, Cherie 10 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 11 December 2018
AD01 - Change of registered office address 04 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 01 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 21 January 2011
CERTNM - Change of name certificate 02 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 27 August 2010
RESOLUTIONS - N/A 02 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
363s - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.