Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FST CAMERA LIMITED
Company Information for

FST CAMERA LIMITED

SUITE 5 2ND FLOOR BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
04196820
Private Limited Company
Liquidation

Company Overview

About Fst Camera Ltd
FST CAMERA LIMITED was founded on 2001-04-09 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Fst Camera Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FST CAMERA LIMITED
 
Legal Registered Office
SUITE 5 2ND FLOOR BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE27
 
Previous Names
PIPS TECHNOLOGY LIMITED12/09/2012
PEARPOINT IMAGE PROCESSING SYSTEMS LIMITED10/01/2002
WILSCO 368 LIMITED02/08/2001
Filing Information
Company Number 04196820
Company ID Number 04196820
Date formed 2001-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
Last Datalog update: 2018-09-05 21:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FST CAMERA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FST CAMERA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EJUPI
Director 2016-08-17
JENNIFER LYNN SHERMAN
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL TURNER
Company Secretary 2013-03-31 2017-10-13
JOHN ANTHONY DELEONARDIS
Director 2013-03-31 2016-08-17
STEPHEN PAUL TURNER
Director 2012-09-04 2013-03-31
WILLIAM GRIFFITH BARKER
Director 2011-01-24 2012-10-09
KEITH BRIAN BAIGENT
Company Secretary 2009-04-23 2012-09-04
TIMOTHY MICHAEL O'LEARY, JR
Director 2011-01-24 2012-09-04
ALAN KEITH SEFTON
Director 2001-08-15 2011-01-21
DAVID MCCONNAUGHEY
Director 2007-08-06 2009-12-30
STEPHEN PAUL TURNER
Company Secretary 2007-10-29 2009-04-23
ROBERT WELDING
Director 2007-08-06 2008-04-16
WB COMPANY SECRETARIES LIMITED
Company Secretary 2007-08-06 2007-10-29
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2005-06-21 2007-08-06
PAUL JOHN NEGUS
Director 2004-01-02 2007-08-06
STEPHEN CRAIG KENNETH OXLEY
Director 2005-04-18 2007-08-06
BRIAN DAVID VINCENT SMITH
Director 2001-09-24 2007-08-06
JULIAN ANDRES DALMEDO COOMBES
Company Secretary 2001-08-15 2005-06-21
JULIAN ANDRES DALMEDO COOMBES
Director 2001-08-15 2005-06-21
TREVOR MICHAEL ELLIS
Director 2001-08-15 2004-04-19
ROGER HENRY KEENAN
Director 2003-02-17 2003-09-18
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2001-04-09 2001-08-15
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 2001-04-09 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EJUPI VICTOR PRODUCTS LTD Director 2017-10-13 CURRENT 2008-03-11 Active
MICHAEL EJUPI TRANSTAR LIMITED Director 2017-10-13 CURRENT 1963-12-23 Active - Proposal to Strike off
JENNIFER LYNN SHERMAN VICTOR PRODUCTS HOLDINGS LTD Director 2013-08-07 CURRENT 1929-07-26 Active
JENNIFER LYNN SHERMAN FS CAMERA HOLDING UK LIMITED Director 2009-04-30 CURRENT 2007-07-27 Dissolved 2015-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2017-10-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TURNER
2017-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR PRODUCTS LTD
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O C/O VICTOR PRODUCTS LIMITED NEW YORK WAY NEW YORK INDUSTRIAL PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0QF
2017-04-19AUDAUDITOR'S RESIGNATION
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DELEONARDIS
2016-08-18AP01DIRECTOR APPOINTED MR MICHAEL EJUPI
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-04AR0109/04/16 FULL LIST
2015-10-12SH20STATEMENT BY DIRECTORS
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12SH1912/10/15 STATEMENT OF CAPITAL GBP 1
2015-10-12CAP-SSSOLVENCY STATEMENT DATED 28/09/15
2015-10-12RES06REDUCE ISSUED CAPITAL 28/09/2015
2015-10-12RES13SHARE PREMIUM ACCOUNT CANCELLED & THE AMOUNT OF £225,999 BE TRANSFERRED TO DISTRIBUTABLE RESERVES 28/09/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 61000
2015-04-27AR0109/04/15 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 61000
2014-04-11AR0109/04/14 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0109/04/13 FULL LIST
2013-05-24AP03SECRETARY APPOINTED MR STEPHEN PAUL TURNER
2013-05-24AP01DIRECTOR APPOINTED MR JOHN DELEONARDIS
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER
2013-04-18AUDAUDITOR'S RESIGNATION
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARKER
2012-09-17AP01DIRECTOR APPOINTED STEPHEN PAUL TURNER
2012-09-12RES15CHANGE OF NAME 04/09/2012
2012-09-12CERTNMCOMPANY NAME CHANGED PIPS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/09/12
2012-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM YORK HOUSE SCHOOL LANE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4DG
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'LEARY, JR
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY KEITH BAIGENT
2012-04-25AR0109/04/12 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0109/04/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR WILLIAM GRIFFITH BARKER
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-18AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL O'LEARY
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SEFTON
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-04-13AR0109/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN SHERMAN / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH SEFTON / 01/01/2010
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNAUGHEY
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19AUDAUDITOR'S RESIGNATION
2009-07-07288aSECRETARY APPOINTED KEITH BRIAN BAIGENT
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY STEPHEN TURNER
2009-04-30AUDAUDITOR'S RESIGNATION
2009-04-23363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-03363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS; AMEND
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ
2008-12-21AUDAUDITOR'S RESIGNATION
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WELDING
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-09-06AUDAUDITOR'S RESIGNATION
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bSECRETARY RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: YORK HOUSE SCHOOL LANE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4DG
2007-08-2388(2)RAD 06/08/07--------- £ SI 1100000@.01=11000 £ IC 50000/61000
2007-08-16AUDAUDITOR'S RESIGNATION
2007-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-26363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-05-15363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26701 - Manufacture of optical precision instruments




Licences & Regulatory approval
We could not find any licences issued to FST CAMERA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-20
Resolution2018-07-20
Notices to2018-07-20
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against FST CAMERA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-17 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2002-08-16 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2001-11-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FST CAMERA LIMITED

Intangible Assets
Patents
We have not found any records of FST CAMERA LIMITED registering or being granted any patents
Domain Names

FST CAMERA LIMITED owns 1 domain names.

pipstechnology.co.uk  

Trademarks
We have not found any records of FST CAMERA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FST CAMERA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2010-04-30 GBP £70,908

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FST CAMERA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FST CAMERA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFST CAMERA LIMITEDEvent Date2018-07-20
Name of Company: FST CAMERA LIMITED Company Number: 04196820 Nature of Business: Dormant Registered office: Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS Type of Liquidation: Memb…
 
Initiating party Event TypeResolution
Defending partyFST CAMERA LIMITEDEvent Date2018-07-20
 
Initiating party Event TypeNotices to
Defending partyFST CAMERA LIMITEDEvent Date2018-07-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyFST CAMERA LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
FST CAMERA LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 132,619

CategoryAward Date Award/Grant
CLASSAC : Collaborative Research and Development 2007-10-01 £ 132,619

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FST CAMERA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.