Background WavePink WaveYellow Wave

CAMPDEN MEDIA CORPORATE TRUSTEE COMPANY LIMITED (06113514)

CAMPDEN MEDIA CORPORATE TRUSTEE COMPANY LIMITED (06113514) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMPDEN MEDIA CORPORATE TRUSTEE COMPANY LIMITED has been registered for 19 years. Current directors include PETTIFOR, John.

Company Number
06113514
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
1 Giltspur Street, London, EC1A 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETTIFOR, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPDEN MEDIA CORPORATE TRUSTEE COMPANY LIMITED

CAMPDEN MEDIA CORPORATE TRUSTEE COMPANY LIMITED is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMPDEN MEDIA CORPORATE TRUSTEE COMPANY LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06113514

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SHOO 314 LIMITED
From: 19 February 2007To: 27 June 2007
Contact
Address

1 Giltspur Street London, EC1A 9DD,

Previous Addresses

140 London Wall 4th Floor London EC2Y 5DN
From: 31 July 2012To: 13 December 2021
1 St John's Square London EC1M 4PN Uk
From: 19 February 2007To: 31 July 2012
Timeline

2 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURNS, David

Active
Giltspur Street, LondonEC1A 9DD
Secretary
Appointed 04 Jun 2011

PETTIFOR, John

Active
Giltspur Street, LondonEC1A 9DD
Born May 1966
Director
Appointed 20 Jun 2007

PEMBERTON, Paul Graham

Resigned
28 Castle Road, St AlbansAL1 5DL
Secretary
Appointed 20 Jun 2007
Resigned 04 Jun 2011

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 19 Feb 2007
Resigned 20 Jun 2007

PEMBERTON, Paul Graham

Resigned
28 Castle Road, St AlbansAL1 5DL
Born February 1963
Director
Appointed 20 Jun 2007
Resigned 04 Jun 2011

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 19 Feb 2007
Resigned 20 Jun 2007

Persons with significant control

1

London Wall, LondonEC2Y 5DN

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Sail Address Company With Old Address
18 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Legacy
15 April 2009
190190
Legacy
15 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
225Change of Accounting Reference Date
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Resolution
3 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2007
NEWINCIncorporation