Company NameMulticamera Solutions Limited
Company StatusDissolved
Company Number06541284
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameOneboxtv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Adrian Homeshaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleLighting Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorselands Close
West Byfleet
KT14 6PU
Director NameMr Paul Harcourt Jarvis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleLighting Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorselands Close
West Byfleet
KT14 6PU
Director NameMr Ross Anthony David Millard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleLighting Cameraman
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
KT14 6PU
Director NameMr Richard Graham Stevenson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleLighting Cameraman
Country of ResidenceUnited Kingdom
Correspondence AddressSaddocks Farm House
Common Road
Eton Wick
SL4 6QY
Secretary NameMr Richard Graham Stevenson
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddocks Farm House
Common Road
Eton Wick
SL4 6QY

Contact

Websitewww.multicamerasolutions.co.uk

Location

Registered Address16 Gorselands Close
West Byfleet
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£52,485
Cash£74,028
Current Liabilities£130,794

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
6 September 2023Application to strike the company off the register (1 page)
24 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
12 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
7 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 October 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 18 October 2017 (1 page)
30 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 September 2010Change of name notice (2 pages)
13 September 2010Change of name notice (2 pages)
13 September 2010Company name changed oneboxtv LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(2 pages)
13 September 2010Company name changed oneboxtv LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(2 pages)
22 March 2010Director's details changed for Mr Ross Anthony David Millard on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Paul Harcourt Jarvis on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Ross Anthony David Millard on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Adrian Homeshaw on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Adrian Homeshaw on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Paul Harcourt Jarvis on 20 March 2010 (2 pages)
21 January 2010Full accounts made up to 30 June 2009 (6 pages)
21 January 2010Full accounts made up to 30 June 2009 (6 pages)
14 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
14 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
8 May 2009Return made up to 20/03/09; full list of members (4 pages)
8 May 2009Return made up to 20/03/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 16 shepperton marina felix lane shepperton middlesex TW17 8AU (1 page)
7 May 2009Registered office changed on 07/05/2009 from 16 shepperton marina felix lane shepperton middlesex TW17 8AU (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Appointment terminated secretary richard stevenson (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Appointment terminated secretary richard stevenson (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of debenture register (1 page)
3 December 2008Appointment terminated director richard stevenson (1 page)
3 December 2008Registered office changed on 03/12/2008 from saddocks farm house eton wick SL4 6QY (1 page)
3 December 2008Registered office changed on 03/12/2008 from saddocks farm house eton wick SL4 6QY (1 page)
3 December 2008Appointment terminated director richard stevenson (1 page)
20 March 2008Incorporation (19 pages)
20 March 2008Incorporation (19 pages)