Company NameHotcam Ltd
Company StatusActive
Company Number03799976
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Mark Green
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector Of Sales & Operations
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Director NameMr Bernard Philip Hamilton Spratt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(22 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Director NameMr Henry Kenneth Coulam
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Director NameAlistair Cameron
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 days after company formation)
Appointment Duration18 years, 1 month (resigned 11 August 2017)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Director NameTrevor Hotz
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 days after company formation)
Appointment Duration22 years, 9 months (resigned 20 April 2022)
RoleFacility Company
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Secretary NameTrevor Hotz
NationalityBritish
StatusResigned
Appointed07 July 1999(5 days after company formation)
Appointment Duration22 years, 9 months (resigned 20 April 2022)
RoleFacility Company
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Director NameVictoria Claire Holden
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Director NameDaniel John Studley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Director NameAlison Grapes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(19 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2022)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address18-22 Telford Way
Westway Industrial Estate
London
W3 7XS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitehotcam.tv
Telephone020 87421888
Telephone regionLondon

Location

Registered AddressUnit 9-10 Alliance Road
Westpoint Trading Estate
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

50 at £1Alistair Cameron
50.00%
Ordinary
50 at £1Trevor P. Hotz
50.00%
Ordinary

Financials

Year2014
Turnover£4,252,400
Gross Profit£1,767,511
Net Worth£2,591,559
Cash£321,355
Current Liabilities£382,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

3 May 2022Delivered on: 3 May 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
2 January 2021Appointment of Mr Peter Mark Green as a director on 1 January 2021 (2 pages)
21 August 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
9 August 2018Appointment of Alison Grapes as a director on 9 August 2018 (2 pages)
19 July 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2018Change of details for Trevor Hotz as a person with significant control on 10 August 2017 (2 pages)
21 June 2018Cessation of Alistair Cameron as a person with significant control on 10 August 2017 (1 page)
21 June 2018Change of details for Trevor Hotz as a person with significant control on 20 June 2018 (2 pages)
19 June 2018Cessation of Alistair Cameron as a person with significant control on 11 August 2017 (1 page)
12 September 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Termination of appointment of Alistair Cameron as a director on 11 August 2017 (2 pages)
6 September 2017Termination of appointment of Alistair Cameron as a director on 11 August 2017 (2 pages)
5 September 2017Purchase of own shares. (3 pages)
5 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2017Purchase of own shares. (3 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 September 2017Cancellation of shares. Statement of capital on 10 August 2017
  • GBP 50
(4 pages)
5 September 2017Cancellation of shares. Statement of capital on 10 August 2017
  • GBP 50
(4 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Director's details changed for Trevor Hotz on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Trevor Hotz on 22 June 2017 (2 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Termination of appointment of Daniel John Studley as a director on 1 August 2016 (1 page)
30 August 2016Termination of appointment of Daniel John Studley as a director on 1 August 2016 (1 page)
30 August 2016Termination of appointment of Victoria Claire Holden as a director on 1 August 2016 (1 page)
30 August 2016Termination of appointment of Victoria Claire Holden as a director on 1 August 2016 (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
13 June 2016Director's details changed for Alistair Cameron on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Trevor Hotz on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Daniel John Studley on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Alistair Cameron on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Victoria Claire Holden on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Trevor Hotz on 13 June 2016 (1 page)
13 June 2016Director's details changed for Victoria Claire Holden on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Daniel John Studley on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Trevor Hotz on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Trevor Hotz on 13 June 2016 (1 page)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
13 August 2013Registered office address changed from Unit 14 Bell Industrial Estate 50 Cunnington Street London W4 5HB on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Unit 14 Bell Industrial Estate 50 Cunnington Street London W4 5HB on 13 August 2013 (1 page)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
23 May 2013Appointment of Daniel John Studley as a director (3 pages)
23 May 2013Resolutions
  • RES13 ‐ Conflict of interest 07/05/2013
(1 page)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2013Appointment of Victoria Claire Holden as a director (3 pages)
23 May 2013Memorandum and Articles of Association (4 pages)
23 May 2013Memorandum and Articles of Association (4 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2013Appointment of Victoria Claire Holden as a director (3 pages)
23 May 2013Resolutions
  • RES13 ‐ Conflict of interest 07/05/2013
(1 page)
23 May 2013Appointment of Daniel John Studley as a director (3 pages)
3 December 2012Full accounts made up to 31 March 2012 (14 pages)
3 December 2012Full accounts made up to 31 March 2012 (14 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 02/07/09; full list of members (4 pages)
4 August 2009Return made up to 02/07/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Return made up to 02/07/07; no change of members (7 pages)
24 August 2007Return made up to 02/07/07; no change of members (7 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 02/07/06; no change of members (7 pages)
18 July 2006Return made up to 02/07/06; no change of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 02/07/05; full list of members (7 pages)
27 October 2005Return made up to 02/07/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 July 2003Return made up to 02/07/03; full list of members (7 pages)
9 July 2003Return made up to 02/07/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
20 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
29 January 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 January 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
28 August 2002Return made up to 02/07/02; full list of members (7 pages)
28 August 2002Return made up to 02/07/02; full list of members (7 pages)
26 June 2002Registered office changed on 26/06/02 from: 110 drayton bridge road london W7 1EP (1 page)
26 June 2002Registered office changed on 26/06/02 from: 110 drayton bridge road london W7 1EP (1 page)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
30 August 2001Return made up to 02/07/01; full list of members (6 pages)
30 August 2001Return made up to 02/07/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 July 2000 (10 pages)
19 April 2001Full accounts made up to 31 July 2000 (10 pages)
25 July 2000Return made up to 02/07/00; full list of members (6 pages)
25 July 2000Return made up to 02/07/00; full list of members (6 pages)
16 July 1999Registered office changed on 16/07/99 from: 32A east street st. Ives huntingdon cambridgeshire PE17 4PD (1 page)
16 July 1999Registered office changed on 16/07/99 from: 32A east street st. Ives huntingdon cambridgeshire PE17 4PD (1 page)
16 July 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (12 pages)
2 July 1999Incorporation (12 pages)