Darlington
Co. Durham
DL2 2LE
Director Name | Mrs Jane Carla Quaintrell |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(5 days after company formation) |
Appointment Duration | 20 years, 10 months (closed 18 July 2023) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Blackwell Darlington County Durham DL3 8QT |
Secretary Name | Mrs Jane Carla Quaintrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(5 days after company formation) |
Appointment Duration | 20 years, 10 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 54 Blackwell Darlington County Durham DL3 8QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | cameraa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 381055 |
Telephone region | Darlington |
Registered Address | Suite 1 Green Tree House 3 Skinnergate Darlington Co. Durham DL3 7NB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
51 at £1 | Mrs Ann Christine Simmons 51.00% Ordinary |
---|---|
49 at £1 | Miss Jane Carla Simmons 49.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 October 2020 | Confirmation statement made on 19 September 2020 with updates (3 pages) |
---|---|
7 February 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
25 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
8 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
20 September 2018 | Change of details for Miss Jane Carla Simmons as a person with significant control on 8 December 2017 (2 pages) |
20 September 2018 | Director's details changed for Mrs Jane Carla Quaintrell on 8 December 2017 (2 pages) |
20 September 2018 | Secretary's details changed for Mrs Jane Carla Quaintrell on 8 December 2017 (1 page) |
20 September 2018 | Director's details changed for Jane Carla Simmons on 8 December 2017 (2 pages) |
20 September 2018 | Change of details for Mrs Jane Carla Quaintrell as a person with significant control on 8 December 2017 (2 pages) |
20 September 2018 | Secretary's details changed for Jane Carla Simmons on 8 December 2017 (1 page) |
13 February 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 February 2016 | Director's details changed for Ann Christine Simmons on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Ann Christine Simmons on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Ann Christine Simmons on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Ann Christine Simmons on 29 February 2016 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 September 2015 | Director's details changed for Ann Christine Simmons on 19 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Ann Christine Simmons on 19 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Director's details changed for Jane Carla Simmons on 13 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Jane Carla Simmons on 13 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Jane Carla Simmons on 13 February 2014 (1 page) |
19 February 2014 | Director's details changed for Jane Carla Simmons on 13 February 2014 (2 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 February 2013 | Registered office address changed from Suite 1 Green Tree House 3 Skinnergate Darlington Co Durham DL1 5YA on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Suite 1 Green Tree House 3 Skinnergate Darlington Co Durham DL1 5YA on 26 February 2013 (1 page) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
6 April 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Jane Simmons on 13 October 2009 (4 pages) |
9 November 2010 | Director's details changed for Jane Simmons on 13 October 2009 (4 pages) |
9 November 2010 | Secretary's details changed for Jane Simmons on 13 October 2009 (3 pages) |
9 November 2010 | Secretary's details changed for Jane Simmons on 13 October 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Return made up to 19/09/08; full list of members; amend (5 pages) |
29 April 2009 | Return made up to 19/09/08; full list of members; amend (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
10 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members
|
9 October 2006 | Return made up to 19/09/06; full list of members
|
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
21 June 2005 | Company name changed camera a photograpy LTD\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed camera a photograpy LTD\certificate issued on 21/06/05 (2 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members
|
21 October 2004 | Return made up to 19/09/04; full list of members
|
7 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
7 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
9 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Incorporation (9 pages) |
19 September 2002 | Incorporation (9 pages) |