MULTICAMERA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
06/09/236 September 2023 | Application to strike the company off the register |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/2031 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
25/02/1925 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
07/02/187 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/03/1624 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/03/1531 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
25/03/1425 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/05/139 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/03/1223 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
23/03/1123 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/09/1013 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/09/1013 September 2010 | COMPANY NAME CHANGED ONEBOXTV LIMITED CERTIFICATE ISSUED ON 13/09/10 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARCOURT JARVIS / 20/03/2010 |
22/03/1022 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOMESHAW / 20/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY DAVID MILLARD / 20/03/2010 |
21/01/1021 January 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
14/01/1014 January 2010 | PREVEXT FROM 31/03/2009 TO 30/06/2009 |
08/05/098 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 16 SHEPPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8AU |
07/05/097 May 2009 | LOCATION OF DEBENTURE REGISTER |
07/05/097 May 2009 | LOCATION OF REGISTER OF MEMBERS |
07/05/097 May 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD STEVENSON |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SADDOCKS FARM HOUSE ETON WICK SL4 6QY |
03/12/083 December 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD STEVENSON |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company