Background WavePink WaveYellow Wave

CAMERA CORPS LTD (03428962)

CAMERA CORPS LTD (03428962) is an active UK company. incorporated on 4 September 1997. with registered office in Bury St Edmunds. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. CAMERA CORPS LTD has been registered for 28 years. Current directors include BECKETT, Phillip John, BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
03428962
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
William Vinten Building, Bury St Edmunds, IP32 7BY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BECKETT, Phillip John, BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
59111, 59113, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERA CORPS LTD

CAMERA CORPS LTD is an active company incorporated on 4 September 1997 with the registered office located in Bury St Edmunds. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. CAMERA CORPS LTD was registered 28 years ago.(SIC: 59111, 59113, 77390)

Status

active

Active since 28 years ago

Company No

03428962

LTD Company

Age

28 Years

Incorporated 4 September 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

William Vinten Building Easlea Road Bury St Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond Surrey TW9 1EN
From: 25 April 2012To: 20 December 2024
3 Heron Square Richmond Surrey TW9 1EN
From: 19 April 2012To: 25 April 2012
Unit 2 111 Chertsey Road Byfleet Surrey KT14 7AX
From: 21 June 2011To: 19 April 2012
the Old House, Shepperton Studios, Studios Road Shepperton Middlesex TW17 0QD
From: 4 September 1997To: 21 June 2011
Timeline

33 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jan 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 25
Loan Secured
Sept 25
Director Joined
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St EdmundsIP32 7BY
Secretary
Appointed 10 Apr 2012

BECKETT, Phillip John

Active
Easlea Road, Bury St EdmundsIP32 7BY
Born January 1967
Director
Appointed 01 Jul 2017

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St EdmundsIP32 7BY
Born July 1966
Director
Appointed 31 Aug 2012

MORGAN, Brian

Active
Easlea Road, Bury St EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

FROST, Jacqueline

Resigned
High Birches, West ByfleetKT14 6JD
Secretary
Appointed 04 Sept 1997
Resigned 10 Apr 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Sept 1997
Resigned 04 Sept 1997

BORES NONTAL, Jose Ignacio

Resigned
Dr Ferran 7-9, SpainFOREIGN
Born December 1940
Director
Appointed 04 Jun 1999
Resigned 30 Dec 2000

CANNON, Andrew Philip

Resigned
Heron Square, RichmondTW9 1EN
Born November 1961
Director
Appointed 27 Sept 2013
Resigned 12 May 2016

DANIELS, James Frederick

Resigned
Heron Square, RichmondTW9 1EN
Born September 1946
Director
Appointed 10 Dec 2012
Resigned 28 Nov 2014

DANIELS, James Frederick

Resigned
Heron Square, RichmondTW9 1EN
Born September 1946
Director
Appointed 01 Nov 2010
Resigned 10 Apr 2012

FROST, Lawrence Reginald

Resigned
Heron Square, RichmondTW9 1EN
Born January 1948
Director
Appointed 10 Dec 2012
Resigned 03 Sept 2014

FROST, Lawrence Reginald

Resigned
High Birches, West ByfleetKT14 6JD
Born January 1948
Director
Appointed 04 Sept 1997
Resigned 10 Apr 2012

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 10 Apr 2012
Resigned 12 Jan 2023

HAYES, Paul Andrew

Resigned
Heron Square, RichmondTW9 1EN
Born October 1966
Director
Appointed 10 Apr 2012
Resigned 28 Apr 2017

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 24 Apr 2017
Resigned 13 Sept 2019

RIGAMONTI, Andrea Emilio

Resigned
Easlea Road, Bury St EdmundsIP32 7BY
Born January 1968
Director
Appointed 12 Jan 2023
Resigned 19 Dec 2024

SATCHELL, Richard Graham

Resigned
Heron Square, RichmondTW9 1EN
Born July 1980
Director
Appointed 15 Dec 2015
Resigned 01 Oct 2016

SCHARFF, Mark William

Resigned
Heron Square, RichmondTW9 1EN
Born September 1962
Director
Appointed 12 May 2016
Resigned 01 Jul 2017

SCHWARTZ, Eran

Resigned
Cliff Tower, Herzliya Pituah
Born June 1965
Director
Appointed 01 Jan 2003
Resigned 11 Mar 2009

WATSON, Paul Francis

Resigned
Heron Square, RichmondTW9 1EN
Born November 1965
Director
Appointed 10 Dec 2012
Resigned 27 Sept 2013

YANDELL, Andrew Mark Alexander

Resigned
Heron Square, RichmondTW9 1EN
Born October 1982
Director
Appointed 15 Dec 2015
Resigned 31 Mar 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Sept 1997
Resigned 04 Sept 1997

Persons with significant control

1

Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Miscellaneous
31 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Legacy
14 May 2012
MG02MG02
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Auditors Resignation Company
25 April 2012
AUDAUD
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Auditors Resignation Company
19 April 2012
AUDAUD
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Legacy
28 March 2012
MG02MG02
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
353353
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
190190
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2003
403aParticulars of Charge Subject to s859A
Legacy
4 December 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
395Particulars of Mortgage or Charge
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
225Change of Accounting Reference Date
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Legacy
17 September 1997
88(2)Return of Allotment of Shares
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Incorporation Company
4 September 1997
NEWINCIncorporation