Company NameCameron Books (Production) Limited
DirectorJill Hollis
Company StatusActive
Company Number01590769
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 6 months ago)
Previous NameSpirefuse Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Jill Hollis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePublisher
Country of ResidenceScotland
Correspondence Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
Secretary NameJill Hollis
StatusCurrent
Appointed26 January 2010(28 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
Director NameMr Ian Alexander Cameron
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 January 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnybank Old Edinburgh Road
Moffat
Dumfriesshire
DG10 9RU
Scotland
Secretary NameMr Ian Alexander Cameron
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnybank Old Edinburgh Road
Moffat
Dumfriesshire
DG10 9RU
Scotland

Contact

Websitecameronbooks.co.uk

Location

Registered Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jill Hollis
100.00%
Ordinary

Financials

Year2014
Net Worth£131,334
Cash£22,822
Current Liabilities£56,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

14 March 2003Delivered on: 19 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 king street castle douglas DG7 1LZ.
Outstanding

Filing History

4 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
30 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Registered office address changed from 399 Hendon Way London NW4 3LH to 23 Woodland Road Darlington County Durham DL3 7BJ on 24 December 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Registered office address changed from 399 Hendon Way London NW4 3LH to 23 Woodland Road Darlington County Durham DL3 7BJ on 24 December 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
22 January 2013Amended accounts made up to 31 March 2012 (4 pages)
22 January 2013Amended accounts made up to 31 March 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Director's details changed for Mr Jill Hollis on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Jill Hollis on 31 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 January 2012Director's details changed for Mr Jill Hollis on 31 December 2011 (2 pages)
19 January 2012Director's details changed for Mr Jill Hollis on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 January 2011Appointment of Jill Hollis as a secretary (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 January 2011Termination of appointment of Ian Cameron as a secretary (1 page)
21 January 2011Appointment of Jill Hollis as a secretary (1 page)
21 January 2011Termination of appointment of Ian Cameron as a secretary (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 April 2010Termination of appointment of Ian Cameron as a director (2 pages)
7 April 2010Termination of appointment of Ian Cameron as a director (2 pages)
1 March 2010Registered office address changed from C/O Bell Dinwiddie & Co. Glenavon House 39 Common Road Claygate Surrey KT10 0HG on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from C/O Bell Dinwiddie & Co. Glenavon House 39 Common Road Claygate Surrey KT10 0HG on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from C/O Bell Dinwiddie & Co. Glenavon House 39 Common Road Claygate Surrey KT10 0HG on 1 March 2010 (2 pages)
18 February 2010Secretary's details changed for Ian Alexander Cameron on 31 December 2009 (1 page)
18 February 2010Director's details changed for Jill Hollis on 31 December 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Ian Alexander Cameron on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Jill Hollis on 31 December 2009 (2 pages)
18 February 2010Secretary's details changed for Ian Alexander Cameron on 31 December 2009 (1 page)
18 February 2010Director's details changed for Mr Ian Alexander Cameron on 31 December 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 1 priory mansions englands lane london NW3 4TH (1 page)
8 July 2009Registered office changed on 08/07/2009 from 1 priory mansions englands lane london NW3 4TH (1 page)
16 March 2009Return made up to 31/12/08; full list of members (7 pages)
16 March 2009Return made up to 31/12/08; full list of members (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 July 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
4 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)