Advanced company searchLink opens in new window

CAMEO PRODUCTIONS LIMITED

Company number 03199896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2024 AD01 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to Galley House Moon Lane Barnet EN5 5YL on 13 November 2024
07 Nov 2024 LIQ01 Declaration of solvency
07 Nov 2024 600 Appointment of a voluntary liquidator
07 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
03 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
05 Apr 2023 CH01 Director's details changed for Mr Benjamin Thomas Oliver on 5 April 2023
05 Apr 2023 CH03 Secretary's details changed for Ms Hilary Claire Mary Oliver on 5 April 2023
05 Apr 2023 PSC04 Change of details for Ms Hilary Claire Mary Oliver as a person with significant control on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Ms Hilary Claire Mary Oliver on 5 April 2023
05 Apr 2023 AD01 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 5 April 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 May 2021
02 Dec 2021 PSC04 Change of details for Ms Hilary Claire Mary Oliver as a person with significant control on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Ms Hilary Claire Mary Oliver on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from 3 Queen Street Ashford TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2 December 2021
21 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 May 2020
04 Dec 2020 AD01 Registered office address changed from 19 Woodstock Street London W1C 2AN to 3 Queen Street Ashford TN23 1RF on 4 December 2020
22 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 May 2018