Company NameIn Camera Productions Limited
Company StatusActive
Company Number02837692
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74202Other specialist photography

Directors

Director NameMr David George White
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 9 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address40 Coggan Close
York
North Yorkshire
YO23 1EH
Secretary NameMrs Patricia Mary White
NationalityBritish
StatusCurrent
Appointed02 August 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 9 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address40 Coggan Close
York
North Yorkshire
YO23 1EH
Director NameMrs Patricia Mary White
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Legal Executive Lawyer
Country of ResidenceEngland
Correspondence Address40 Coggan Close
York
North Yorkshire
YO23 1EH
Director NameMr Lee James Thorp
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address16 Holly Close
Full Sutton
York
YO41 1LY
Director NameMr Iain Farquaar Macmaster
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleLawyer
Correspondence Address26 Eamont Court
Mackennal Street
London
NW8 7DG
Director NameMr Iain Farquhar Macmaster
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 April 2012)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Gardens
London
NW8 0RB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteicpphotoandvideo.co.uk
Telephone01904 673579
Telephone regionYork

Location

Registered AddressTower House Business Centre
Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1Mr David George White
40.00%
Ordinary
40 at £1Patricia Mary White
40.00%
Ordinary
20 at £1Iain Farquaar Macmaster
20.00%
Ordinary

Financials

Year2014
Net Worth-£76,162
Cash£728
Current Liabilities£85,945

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (9 pages)
23 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (9 pages)
28 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
23 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
29 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(7 pages)
16 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 July 2014Director's details changed for Mr Lee James Thorp on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Mrs Patricia Mary White on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Mrs Patricia Mary White on 1 January 2014 (2 pages)
28 July 2014Secretary's details changed for Mrs Patricia Mary White on 1 January 2014 (1 page)
28 July 2014Director's details changed for Mrs Patricia Mary White on 1 January 2014 (2 pages)
28 July 2014Secretary's details changed for Mrs Patricia Mary White on 1 January 2014 (1 page)
28 July 2014Secretary's details changed for Mrs Patricia Mary White on 1 January 2014 (1 page)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
28 July 2014Director's details changed for Mr Lee James Thorp on 28 July 2014 (2 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 February 2013Registered office address changed from 158 Poppleton Road York Yorkshire YO26 4UP on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 158 Poppleton Road York Yorkshire YO26 4UP on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 158 Poppleton Road York Yorkshire YO26 4UP on 1 February 2013 (1 page)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Termination of appointment of Iain Macmaster as a director (1 page)
23 April 2012Termination of appointment of Iain Macmaster as a director (1 page)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
7 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(3 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Mr David George White on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr David George White on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr David George White on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Lee James Thorp on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Lee James Thorp on 1 July 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Patricia Mary White on 1 July 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Mr Iain Farquhar Macmaster on 1 July 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Mr Iain Farquhar Macmaster on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Iain Farquhar Macmaster on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Patricia Mary White on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Lee James Thorp on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Patricia Mary White on 1 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 August 2009Director and secretary's change of particulars / patricia white / 13/02/2008 (1 page)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
6 August 2009Director and secretary's change of particulars / patricia white / 13/02/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
5 August 2008Return made up to 20/07/08; full list of members (4 pages)
4 August 2008Director's change of particulars / lee thorp / 01/01/2008 (2 pages)
4 August 2008Director's change of particulars / lee thorp / 01/01/2008 (2 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
11 September 2007Return made up to 20/07/07; full list of members (3 pages)
11 September 2007Return made up to 20/07/07; full list of members (3 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Return made up to 20/07/06; full list of members (3 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Return made up to 20/07/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
15 August 2005Return made up to 20/07/05; full list of members (3 pages)
15 August 2005Return made up to 20/07/05; full list of members (3 pages)
19 July 2005Ad 01/08/04--------- £ si 73@1=73 £ ic 2/75 (2 pages)
19 July 2005Ad 01/08/04--------- £ si 73@1=73 £ ic 2/75 (2 pages)
8 July 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
8 July 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
7 September 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
15 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
9 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
14 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
17 August 2000Return made up to 20/07/00; full list of members (6 pages)
17 August 2000Return made up to 20/07/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 July 1998 (4 pages)
20 April 1999Full accounts made up to 31 July 1998 (4 pages)
10 December 1998Registered office changed on 10/12/98 from: tower house fishergate york north yorkshire YO10 4UA (1 page)
10 December 1998Registered office changed on 10/12/98 from: tower house fishergate york north yorkshire YO10 4UA (1 page)
18 August 1998Return made up to 20/07/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1998Return made up to 20/07/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1998Full accounts made up to 31 July 1997 (5 pages)
22 May 1998Full accounts made up to 31 July 1997 (5 pages)
26 August 1997Registered office changed on 26/08/97 from: opsa house 5A high ousegate york YO1 2RZ (1 page)
26 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Registered office changed on 26/08/97 from: opsa house 5A high ousegate york YO1 2RZ (1 page)
25 July 1997Full accounts made up to 31 July 1996 (5 pages)
25 July 1997Full accounts made up to 31 July 1996 (5 pages)
12 November 1996Return made up to 20/07/96; full list of members (6 pages)
12 November 1996Return made up to 20/07/96; full list of members (6 pages)
18 October 1996Full accounts made up to 31 July 1995 (4 pages)
18 October 1996Full accounts made up to 31 July 1995 (4 pages)
10 June 1996Full accounts made up to 31 July 1994 (5 pages)
10 June 1996Full accounts made up to 31 July 1994 (5 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
18 August 1995Return made up to 20/07/95; full list of members (6 pages)
18 August 1995Return made up to 20/07/95; full list of members (6 pages)