You are on page 1of 4

Current Appointments Report for:

CAMEL AUDIO LIMITED


04821737
Created: 24/02/2015 03:06:09
Companies House is a registry of corporate information. We carry out basic checks to make sure that documents have
been fully completed and signed, but we do not have the statutory power or capability to verify the accuracy of the
information that corporate entities send to us. We accept all information that such entities deliver to us in good faith and
place it on the public record. The fact that the information has been placed on the public record should not be taken to
indicate that Companies House has verified or validated it in any way.

Company Register Information


Company Number:

04821737

Company Name:

CAMEL AUDIO LIMITED

Registered Office:

100 NEW BRIDGE STREET

Date of Incorporation:04/07/2003

LONDON
EC4V 6JA
Company Type:

Private Limited Company

Country of Origin:

United Kingdom

Status:

Active

Nature Of Business (SIC):

47910 - Retail sale via mail order houses or via Internet


62011 - Ready-made interactive leisure and entertainment software
development

Number of Charges:

( 0 outstanding / 0 part satisfied / 0 satisfied)

Previous Names

No previous name information has been recorded over the last 20 years.

Key Filing Dates


Accounting Reference Date:

31/03

Last Accounts Made Up To:

31/03/2014 (TOTAL EXEMPTION


SMALL)

Next Accounts Due:

31/12/2015

Last Return Made Up To:

04/07/2014

Next Return Due:

01/08/2015

Last members list:

04/07/2014

Last Bulk Shareholders List:

Not available

Current Appointments
Number of current appointments: 2

SECRETARY:

ABOGADO NOMINEES LIMITED

Appointed:

07/01/2015

Nationality:

BRITISH

No. of Appointments:

Address:

100 NEW BRIDGE STREET


LONDON
UNITED KINGDOM
EC4V 6JA

DIRECTOR:

MORRISON, HEATHER JOY MISS

Appointed:

07/01/2015

Nationality:

BRITISH

No. of Appointments:

Address:

100 NEW BRIDGE STREET

Date of Birth: 27/07/1975

LONDON
UNITED KINGDOM
EC4V 6JA
Country/State of Residence:

UNITED KINGDOM

This Report excludes resignations

Recent Filing History


Documents filed since 20/11/2013

DATE

FORM

23/02/2015

TM02

DESCRIPTION
APPOINTMENT TERMINATED, SECRETARY JOAN SAYWOOD

23/02/2015

AD01

REGISTERED OFFICE CHANGED ON 23/02/2015 FROMOAKMOORE


COURTKINGSWOOD ROADHAMPTON LOVETT DROITWICH
SPAWORCSWR9 0QH

23/02/2015

AP01

DIRECTOR APPOINTED MISS HEATHER JOY MORRISON


CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

23/02/2015

AP04

23/02/2015

TM01

APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILLETT

03/02/2015

RP04

SECOND FILING WITH MUD 04/07/14 FOR FORM AR01


04/07/03 STATEMENT OF CAPITAL GBP 999

08/01/2015

SH01

26/11/2014

AA

31/03/14 TOTAL EXEMPTION SMALL

28/07/2014

AR01

04/07/14 FULL LIST

28/07/2014

LATEST SOC

03/02/15 STATEMENT OF CAPITAL;GBP 999

03/02/2015

ANNOTATION

A second filed AR01 was registered on 3rd February 2015

28/07/2014

CH01

DIRECTORS CHANGE OF PARTICULARS / BENJAMIN JAMES GILLETT /


28/07/2014

Clarification

24/12/2013

AA

31/03/13 TOTAL EXEMPTION SMALL

20/11/2013

AP03

SECRETARY APPOINTED MRS JOAN CAROL SAYWOOD

20/11/2013

TM02

APPOINTMENT TERMINATED, SECRETARY MARIAN GILLETT

This Report excludes 88(2) Share Allotment documents

You might also like