NCAM TECHNOLOGIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
NCAM TECHNOLOGIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
NCAM TECHNOLOGIES LIMITED was incorporated 11 years ago on 05/07/2012 and has the registered number: 08132505. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
NCAM TECHNOLOGIES LIMITED was incorporated 11 years ago on 05/07/2012 and has the registered number: 08132505. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
NCAM TECHNOLOGIES LIMITED - LONDON
This company is listed in the following categories:
59111 - Motion picture production activities
59111 - Motion picture production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2023 | 30/06/2024 |
Registered Office
8/9 CARLISLE STREET
LONDON
W1D 3BP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HEE KYUNG BYUN | Mar 1978 | South Korean | Director | 2023-04-24 | CURRENT |
MR JöRG SCHMITZ | Feb 1967 | German | Director | 2021-11-09 | CURRENT |
MR BRICE MICHOUD | Oct 1980 | French | Director | 2021-11-09 | CURRENT |
MR TARNDEEP SINGH BIRHA | Aug 1982 | British | Director | 2023-04-24 | CURRENT |
MR ROBIN RICHARD SHENFIELD | Jan 1956 | British | Director | 2021-09-17 UNTIL 2023-04-24 | RESIGNED |
MR WOLFGANG REINHART LEMPP | Jul 1954 | German | Director | 2012-10-17 UNTIL 2018-03-02 | RESIGNED |
MR CHARLES EDWARD ROBINSON | Nov 1978 | British | Director | 2018-03-02 UNTIL 2020-08-21 | RESIGNED |
MR CRAIG DEACON | Feb 1978 | British | Director | 2018-03-02 UNTIL 2022-03-18 | RESIGNED |
MR NICHOLAS OLIVER HATCH | Feb 1974 | British | Director | 2012-07-05 UNTIL 2023-04-24 | RESIGNED |
MR STEPHEN MICHAEL CHAPMAN | Dec 1958 | British | Director | 2012-10-17 UNTIL 2018-03-02 | RESIGNED |
MR MARTIN PHILIP CHAMNEY | Feb 1971 | British | Director | 2012-07-05 UNTIL 2016-08-30 | RESIGNED |
MR ROUX BRITS | May 1982 | British | Director | 2021-11-09 UNTIL 2023-04-24 | RESIGNED |
MR SAMUEL BOIVIN | Mar 1972 | French | Director | 2018-03-02 UNTIL 2019-03-12 | RESIGNED |
MS ELIZABETH ANN DAVIES | Jan 1957 | British | Nominee Director | 2012-07-05 UNTIL 2012-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Smaller Companies Vct Plc | 2018-03-02 - 2023-04-24 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
British Smaller Companies Vct2 Plc | 2018-03-02 - 2023-04-24 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Filmlight Ventures Llp | 2016-04-06 - 2018-03-02 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NCAM_TECHNOLOGIES_LIMITED - Accounts | 2024-01-09 | 31-03-2023 | £69,585 Cash £-2,381,267 equity |
NCAM_TECHNOLOGIES_LIMITED - Accounts | 2022-12-23 | 31-03-2022 | £521,619 Cash £15,373 equity |
NCAM_TECHNOLOGIES_LIMITED - Accounts | 2021-11-26 | 31-03-2021 | £39,537 Cash £-1,170,645 equity |
NCAM_TECHNOLOGIES_LIMITED - Accounts | 2019-12-07 | 31-03-2019 | £949,529 Cash £1,424,390 equity |