Westway Industrial Estate
London
W3 7XS
Director Name | Mr Bernard Philip Hamilton Spratt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-22 Telford Way Westway Industrial Estate London W3 7XS |
Director Name | Mr Henry Kenneth Coulam |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-22 Telford Way Westway Industrial Estate London W3 7XS |
Director Name | Alistair Cameron |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 August 2017) |
Role | Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 18-22 Telford Way Westway Industrial Estate London W3 7XS |
Director Name | Trevor Hotz |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 days after company formation) |
Appointment Duration | 22 years, 9 months (resigned 20 April 2022) |
Role | Facility Company |
Country of Residence | United Kingdom |
Correspondence Address | 18-22 Telford Way Westway Industrial Estate London W3 7XS |
Secretary Name | Trevor Hotz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 days after company formation) |
Appointment Duration | 22 years, 9 months (resigned 20 April 2022) |
Role | Facility Company |
Country of Residence | United Kingdom |
Correspondence Address | 18-22 Telford Way Westway Industrial Estate London W3 7XS |
Director Name | Victoria Claire Holden |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-22 Telford Way Westway Industrial Estate London W3 7XS |
Director Name | Daniel John Studley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-22 Telford Way Westway Industrial Estate London W3 7XS |
Director Name | Alison Grapes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 2022) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 18-22 Telford Way Westway Industrial Estate London W3 7XS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | hotcam.tv |
---|---|
Telephone | 020 87421888 |
Telephone region | London |
Registered Address | Unit 9-10 Alliance Road Westpoint Trading Estate London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
50 at £1 | Alistair Cameron 50.00% Ordinary |
---|---|
50 at £1 | Trevor P. Hotz 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,252,400 |
Gross Profit | £1,767,511 |
Net Worth | £2,591,559 |
Cash | £321,355 |
Current Liabilities | £382,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
3 May 2022 | Delivered on: 3 May 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
7 June 2007 | Delivered 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 |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
2 January 2021 | Appointment of Mr Peter Mark Green as a director on 1 January 2021 (2 pages) |
21 August 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
9 August 2018 | Appointment of Alison Grapes as a director on 9 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 June 2018 | Change of details for Trevor Hotz as a person with significant control on 10 August 2017 (2 pages) |
21 June 2018 | Cessation of Alistair Cameron as a person with significant control on 10 August 2017 (1 page) |
21 June 2018 | Change of details for Trevor Hotz as a person with significant control on 20 June 2018 (2 pages) |
19 June 2018 | Cessation of Alistair Cameron as a person with significant control on 11 August 2017 (1 page) |
12 September 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Termination of appointment of Alistair Cameron as a director on 11 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Alistair Cameron as a director on 11 August 2017 (2 pages) |
5 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Cancellation of shares. Statement of capital on 10 August 2017
|
5 September 2017 | Cancellation of shares. Statement of capital on 10 August 2017
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Director's details changed for Trevor Hotz on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Trevor Hotz on 22 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Termination of appointment of Daniel John Studley as a director on 1 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Daniel John Studley as a director on 1 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Victoria Claire Holden as a director on 1 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Victoria Claire Holden as a director on 1 August 2016 (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2016 | Director's details changed for Alistair Cameron on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Trevor Hotz on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Daniel John Studley on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Alistair Cameron on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Victoria Claire Holden on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Trevor Hotz on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Victoria Claire Holden on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Daniel John Studley on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Trevor Hotz on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Trevor Hotz on 13 June 2016 (1 page) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Registered office address changed from Unit 14 Bell Industrial Estate 50 Cunnington Street London W4 5HB on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Unit 14 Bell Industrial Estate 50 Cunnington Street London W4 5HB on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Appointment of Daniel John Studley as a director (3 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of Victoria Claire Holden as a director (3 pages) |
23 May 2013 | Memorandum and Articles of Association (4 pages) |
23 May 2013 | Memorandum and Articles of Association (4 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of Victoria Claire Holden as a director (3 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of Daniel John Studley as a director (3 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Return made up to 02/07/06; no change of members (7 pages) |
18 July 2006 | Return made up to 02/07/06; no change of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Return made up to 02/07/05; full list of members (7 pages) |
27 October 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | Return made up to 02/07/04; full list of members
|
6 July 2004 | Return made up to 02/07/04; full list of members
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
20 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
20 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
29 January 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
29 January 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
28 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
28 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 110 drayton bridge road london W7 1EP (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 110 drayton bridge road london W7 1EP (1 page) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
30 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 32A east street st. Ives huntingdon cambridgeshire PE17 4PD (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 32A east street st. Ives huntingdon cambridgeshire PE17 4PD (1 page) |
16 July 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Incorporation (12 pages) |
2 July 1999 | Incorporation (12 pages) |