102-104 Stewarts Road
London
SW8 4UG
Director Name | Jonathan Davidson Bolton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Emily Close Failsworth Manchester M35 9ET |
Director Name | Ms Natalie Bolton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | TV Production Executive |
Country of Residence | England |
Correspondence Address | 8 Emily Close Failsworth Manchester M35 9ET |
Director Name | John Brennan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | General Manager |
Correspondence Address | 1 Harrias Cottages Hedgerley Lane Beaconsfield Buckinghamshire HP9 2SD |
Secretary Name | Ms Natalie Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Emily Close Failsworth Manchester M35 9ET |
Website | procamnorth.com |
---|
Registered Address | Unit 3 Battersea Business Park 102-104 Stewarts Road London SW8 4UG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
230 at £1 | Procam Television LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Registered office address changed from Unit 4 Clayton Court the City Works Ashton Old Rd Manchester M11 2NB on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Registered office address changed from Unit 4 Clayton Court the City Works Ashton Old Rd Manchester M11 2NB on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Termination of appointment of Natalie Bolton as a director (1 page) |
26 July 2012 | Termination of appointment of Natalie Bolton as a director on 30 June 2011 (1 page) |
26 July 2012 | Termination of appointment of Natalie Bolton as a secretary on 30 June 2011 (1 page) |
26 July 2012 | Termination of appointment of Natalie Bolton as a secretary (1 page) |
26 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
26 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Director's details changed for Jonathan Davidson Bolton on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Ms Natalie Bolton on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Callen Gregory Barton on 10 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Callen Gregory Barton on 10 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jonathan Davidson Bolton on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Jonathan Davidson Bolton on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Ms Natalie Bolton on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Ms Natalie Bolton on 1 October 2009 (2 pages) |
13 May 2009 | Return made up to 09/02/09; full list of members (5 pages) |
13 May 2009 | Director's Change of Particulars / callen barton / 24/08/2008 / Nationality was: british and canadian, now: british canadian; HouseName/Number was: , now: apt 1902,; Street was: 25 silverton road, now: shams 1 jumeirah beach residence; Area was: , now: dubai marina; Post Town was: london, now: dubai; Region was: , now: po box 502196; Country was: , (1 page) |
13 May 2009 | Return made up to 09/02/09; full list of members (5 pages) |
13 May 2009 | Director's change of particulars / callen barton / 24/08/2008 (1 page) |
12 May 2009 | Ad 30/04/08\gbp si 17@1=17\gbp ic 180/197\ (1 page) |
12 May 2009 | Ad 01/04/08 gbp si 15@1=15 gbp ic 215/230 (1 page) |
12 May 2009 | Ad 15/07/08 gbp si 3@1=3 gbp ic 212/215 (1 page) |
12 May 2009 | Ad 01/03/08\gbp si 30@1=30\gbp ic 150/180\ (1 page) |
12 May 2009 | Ad 25/06/08\gbp si 15@1=15\gbp ic 197/212\ (1 page) |
12 May 2009 | Ad 15/07/08\gbp si 3@1=3\gbp ic 212/215\ (1 page) |
12 May 2009 | Ad 01/03/08 gbp si 30@1=30 gbp ic 150/180 (1 page) |
12 May 2009 | Ad 25/06/08 gbp si 15@1=15 gbp ic 197/212 (1 page) |
12 May 2009 | Ad 30/04/08 gbp si 17@1=17 gbp ic 180/197 (1 page) |
12 May 2009 | Ad 01/04/08\gbp si 15@1=15\gbp ic 215/230\ (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 April 2008 | Return made up to 09/02/08; full list of members (5 pages) |
10 April 2008 | Return made up to 09/02/08; full list of members (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 June 2007 | Return made up to 09/02/07; full list of members
|
1 June 2007 | Return made up to 09/02/07; full list of members (9 pages) |
25 April 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
25 April 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
9 February 2006 | Incorporation (17 pages) |
9 February 2006 | Incorporation (17 pages) |