CAMERA REVOLUTION LIMITED
COSHAM

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 02987376
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, PO6 3TH
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of CAMERA REVOLUTION LIMITED are www.camerarevolution.co.uk, and www.camera-revolution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Camera Revolution Limited is a Private Limited Company. The company registration number is 02987376. Camera Revolution Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of Camera Revolution Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Po6 3th. . SPEED, Rebecca is a Secretary of the company. SPEED, Ian Peter is a Director of the company. Secretary BAILEY, Darren John has been resigned. Secretary SPEED, Jane has been resigned. Secretary TEMPLE, Alan Roy has been resigned. Director BAILEY, Darren John has been resigned. Director DOCKING, John Christopher has been resigned. Director MOORE, Robert Leslie has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
SPEED, Rebecca
Appointed Date: 31 January 2011

Director
SPEED, Ian Peter
Appointed Date: 01 November 1995
58 years old

Resigned Directors

Secretary
BAILEY, Darren John
Resigned: 18 February 2000
Appointed Date: 07 November 1994

Secretary
SPEED, Jane
Resigned: 31 January 2011
Appointed Date: 18 February 2000

Secretary
TEMPLE, Alan Roy
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Director
BAILEY, Darren John
Resigned: 04 March 1996
Appointed Date: 07 November 1994
52 years old

Director
DOCKING, John Christopher
Resigned: 07 November 1994
Appointed Date: 07 November 1994
74 years old

Director
MOORE, Robert Leslie
Resigned: 18 February 2000
Appointed Date: 07 November 1994
78 years old

Persons With Significant Control

Mr Ian Peter Speed
Notified on: 31 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Speed
Notified on: 31 January 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMERA REVOLUTION LIMITED Events

05 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 60 more events
28 Jan 1995
Ad 07/11/94--------- £ si 99@1=99 £ ic 1/100

28 Jan 1995
Accounting reference date notified as 31/10

29 Nov 1994
Director resigned;new director appointed

28 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

07 Nov 1994
Incorporation

CAMERA REVOLUTION LIMITED Charges

27 March 2001
Rent deposit deed
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Shepperton Studios Limited
Description: £10,000.