Company NameBatcam Limited
Company StatusActive
Company Number08483563
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

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

Directors

Director NameJonathan Hurndall
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wakefield Road
New Southgate
London
N11 2SU
Director NameAlastair Soutar
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Booth Close
Snodland
Kent
ME6 5SG
Director NameMr Mike Miller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Nicholas Fraser Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX

Location

Registered Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Alastair Sautar
51.00%
Ordinary
49 at £1Jonathan Hurndall
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,793
Cash£5,780
Current Liabilities£17,577

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

15 February 2023Delivered on: 22 February 2023
Persons entitled: UK Working Capital Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 June 2023Change of details for Mr Alastair Soutar as a person with significant control on 12 June 2023 (2 pages)
12 June 2023Change of details for Mr Jonathan Hurndall as a person with significant control on 12 June 2023 (2 pages)
12 June 2023Notification of Alastair Soutar as a person with significant control on 12 June 2023 (2 pages)
9 March 2023Cancellation of shares. Statement of capital on 6 March 2023
  • GBP 114
(6 pages)
9 March 2023Cancellation of shares. Statement of capital on 1 March 2023
  • GBP 120
(6 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
7 March 2023Termination of appointment of Nicholas Fraser Jones as a director on 6 March 2023 (1 page)
7 March 2023Termination of appointment of Mike Miller as a director on 1 March 2023 (1 page)
22 February 2023Registration of charge 084835630001, created on 15 February 2023 (37 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
19 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
4 November 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
3 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
29 June 2017Notification of Jonathan Hurndall as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jonathan Hurndall as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 171.42
(7 pages)
15 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 171.42
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2015Sub-division of shares on 17 September 2015 (5 pages)
5 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 171.42
(4 pages)
5 October 2015Sub-division of shares on 17 September 2015 (5 pages)
5 October 2015Appointment of Mr Mike Miller as a director on 18 September 2015 (3 pages)
5 October 2015Appointment of Mr Mike Miller as a director on 18 September 2015 (3 pages)
5 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 120
(4 pages)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 17/09/2015
(2 pages)
5 October 2015Memorandum and Articles of Association (16 pages)
5 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 171.42
(4 pages)
5 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2015Appointment of Nicholas Jones as a director on 18 September 2015 (3 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 October 2015Memorandum and Articles of Association (16 pages)
5 October 2015Appointment of Nicholas Jones as a director on 18 September 2015 (3 pages)
5 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 120
(4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 19 May 2014 (1 page)
15 April 2013Director's details changed for Alastair Sautar on 11 April 2013 (2 pages)
15 April 2013Director's details changed for Alastair Sautar on 11 April 2013 (2 pages)
11 April 2013Incorporation (37 pages)
11 April 2013Incorporation (37 pages)