Company NameBondcam Limited
DirectorsNicholas George Bond and Katrina Louise Bond
Company StatusActive
Company Number05427623
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameNicholas George Bond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft Cottage
Hempstead Road
Bovingdon
Hertfordshire
HP3 0HE
Secretary NameKatrina Louise Bond
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft Cottage
Hempstead Road
Bovingdon
Hertfordshire
HP3 0HE
Director NameKatrina Louise Bond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(5 months, 4 weeks after company formation)
Appointment Duration18 years, 6 months
RoleBusiness Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft Cottage
Hempstead Road
Bovingdon
Hertfordshire
HP3 0HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01302 836939
Telephone regionDoncaster

Location

Registered AddressSuite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Nicholas George Bond
80.00%
Ordinary
20 at £1Katrina Louise Bond
20.00%
Ordinary

Financials

Year2014
Net Worth£122
Cash£3,256
Current Liabilities£15,690

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

9 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Director's details changed for Katrina Louise Bond on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Katrina Louise Bond on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Katrina Louise Bond on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Nicholas George Bond on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Nicholas George Bond on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Nicholas George Bond on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 May 2009Return made up to 18/04/09; full list of members (4 pages)
26 May 2009Return made up to 18/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 18/04/07; full list of members (2 pages)
26 April 2007Return made up to 18/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
29 November 2005Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
18 April 2005Incorporation (16 pages)
18 April 2005Incorporation (16 pages)