West Byfleet
KT14 6PU
Director Name | Mr Paul Harcourt Jarvis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Lighting Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gorselands Close West Byfleet KT14 6PU |
Director Name | Mr Ross Anthony David Millard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Lighting Cameraman |
Country of Residence | England |
Correspondence Address | 16 Gorselands Close West Byfleet KT14 6PU |
Director Name | Mr Richard Graham Stevenson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Lighting Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | Saddocks Farm House Common Road Eton Wick SL4 6QY |
Secretary Name | Mr Richard Graham Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saddocks Farm House Common Road Eton Wick SL4 6QY |
Website | www.multicamerasolutions.co.uk |
---|
Registered Address | 16 Gorselands Close West Byfleet KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,485 |
Cash | £74,028 |
Current Liabilities | £130,794 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2023 | Application to strike the company off the register (1 page) |
24 August 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
12 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 September 2010 | Change of name notice (2 pages) |
13 September 2010 | Change of name notice (2 pages) |
13 September 2010 | Company name changed oneboxtv LIMITED\certificate issued on 13/09/10
|
13 September 2010 | Company name changed oneboxtv LIMITED\certificate issued on 13/09/10
|
22 March 2010 | Director's details changed for Mr Ross Anthony David Millard on 20 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Paul Harcourt Jarvis on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Ross Anthony David Millard on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Adrian Homeshaw on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Adrian Homeshaw on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Paul Harcourt Jarvis on 20 March 2010 (2 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (6 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (6 pages) |
14 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
14 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
8 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 16 shepperton marina felix lane shepperton middlesex TW17 8AU (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 16 shepperton marina felix lane shepperton middlesex TW17 8AU (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Appointment terminated secretary richard stevenson (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Appointment terminated secretary richard stevenson (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
3 December 2008 | Appointment terminated director richard stevenson (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from saddocks farm house eton wick SL4 6QY (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from saddocks farm house eton wick SL4 6QY (1 page) |
3 December 2008 | Appointment terminated director richard stevenson (1 page) |
20 March 2008 | Incorporation (19 pages) |
20 March 2008 | Incorporation (19 pages) |