Company NameThe Smith Camera Coy Limited
DirectorIain Douglas MacDuff Smith
Company StatusActive
Company Number06249716
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Previous NameIAIN Smith Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameIain Douglas MacDuff Smith
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleCamera Man
Country of ResidenceScotland
Correspondence Address33 Tintagel Drive
Seaham
County Durham
SR7 7AL
Secretary NameAriel Morgado Coelho
StatusCurrent
Appointed02 March 2020(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address33 Tintagel Drive
Seaham
County Durham
SR7 7AL
Secretary NameMr Peter Samuel Symmons
NationalityEnglish
StatusResigned
Appointed12 June 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address3 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Tintagel Drive
Seaham
County Durham
SR7 7AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

1 at £1Iain Douglas Macduff Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£24,467
Current Liabilities£41,205

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

18 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 March 2020Appointment of Ariel Morgado Coelho as a secretary on 2 March 2020 (2 pages)
4 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-22
(3 pages)
7 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
28 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
23 July 2016Director's details changed for Iain Douglas Macduff Smith on 23 July 2016 (2 pages)
23 July 2016Director's details changed for Iain Douglas Macduff Smith on 23 July 2016 (2 pages)
23 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 August 2015Director's details changed for Iain Douglas Macduff Smith on 1 September 2014 (2 pages)
21 August 2015Director's details changed for Iain Douglas Macduff Smith on 1 September 2014 (2 pages)
21 August 2015Director's details changed for Iain Douglas Macduff Smith on 1 September 2014 (2 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from 36B Lime Grove London W12 8EA to 33 Tintagel Drive Seaham County Durham SR7 7AL on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 36B Lime Grove London W12 8EA to 33 Tintagel Drive Seaham County Durham SR7 7AL on 28 August 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
23 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Director's details changed for Iain Douglas Macduff Smith on 16 May 2010 (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Iain Douglas Macduff Smith on 16 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Return made up to 16/05/09; full list of members (3 pages)
26 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Appointment terminated secretary peter symmons (1 page)
4 February 2009Appointment terminated secretary peter symmons (1 page)
23 January 2009Registered office changed on 23/01/2009 from 3 lippitts hill luton beds LU2 7YN (1 page)
23 January 2009Registered office changed on 23/01/2009 from 3 lippitts hill luton beds LU2 7YN (1 page)
12 August 2008Return made up to 16/05/08; full list of members (3 pages)
12 August 2008Return made up to 16/05/08; full list of members (3 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
16 May 2007Incorporation (9 pages)
16 May 2007Incorporation (9 pages)