Adverse Camber Productions

General information

Office Address:

Austin House C/o Rowlands Webster Ltd 43 Poole Road BH4 9DN Bournemouth

Number: 06858142

Incorporation date: 2009-03-25

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Adverse Camber Productions with Companies House Reg No. 06858142 has been on the market for fifteen years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at Austin House C/o Rowlands Webster Ltd, 43 Poole Road in Bournemouth and company's zip code is BH4 9DN. The company's declared SIC number is 90010 which stands for Performing arts. Adverse Camber Productions reported its account information for the period up to 2022-03-31. The firm's latest confirmation statement was submitted on 2023-03-25.

1 transaction have been registered in 2013 with a sum total of £1,000. In 2012 there was a similar number of transactions (exactly 1) that added up to £600. The Council conducted 3 transactions in 2011, this added up to £3,125. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £4,725. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

As the information gathered suggests, the limited company was established in 2009-03-25 and has so far been guided by fourteen directors, and out this collection of individuals six (Stephanie H., Erica H., Yeahyea K. and 3 other directors who might be found below) are still listed as current directors. To find professional help with legal documentation, the limited company has been utilizing the skills of Naomi W. as a secretary since the appointment on 2009-03-27.

Financial data based on annual reports

Company staff

Stephanie H.

Role: Director

Appointed: 19 January 2024

Latest update: 12 April 2024

Erica H.

Role: Director

Appointed: 13 January 2023

Latest update: 12 April 2024

Yeahyea K.

Role: Director

Appointed: 18 November 2022

Latest update: 12 April 2024

Anthony J.

Role: Director

Appointed: 18 November 2022

Latest update: 12 April 2024

Carol T.

Role: Director

Appointed: 05 February 2020

Latest update: 12 April 2024

Nicholas C.

Role: Director

Appointed: 27 March 2009

Latest update: 12 April 2024

Naomi W.

Role: Secretary

Appointed: 27 March 2009

Latest update: 12 April 2024

People with significant control

Amanda W.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of voting rights
Nicholas C.
Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (21 pages)

Additional Information

HQ address,
2012

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 1 £ 1 000.00
2013-10-11 1851177 £ 1 000.00 Supplies And Services
2012 Derby City Council 1 £ 600.00
2012-11-15 1623838 £ 600.00 Supplies And Services
2011 Derby City Council 3 £ 3 125.00
2011-10-21 1348228 £ 1 425.00 Supplies & Services
2011-04-01 1205588 £ 1 000.00 Supplies & Services
2011-12-22 1401567 £ 700.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
15
Company Age

Closest Companies - by postcode