Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PF BROADCAST AND COMMERCIALS LIMITED
Company Information for

PF BROADCAST AND COMMERCIALS LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06690277
Private Limited Company
Liquidation

Company Overview

About Pf Broadcast And Commercials Ltd
PF BROADCAST AND COMMERCIALS LIMITED was founded on 2008-09-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Pf Broadcast And Commercials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PF BROADCAST AND COMMERCIALS LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Previous Names
UPPER RICHMOND (NO.13) LIMITED11/01/2011
Filing Information
Company Number 06690277
Company ID Number 06690277
Date formed 2008-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 05/09/2012
Return next due 03/10/2013
Type of accounts FULL
Last Datalog update: 2018-08-04 05:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PF BROADCAST AND COMMERCIALS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PF BROADCAST AND COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2008-09-05
SAHER KHAN
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JATEEN POPATLAL BAGARIYA
Director 2011-01-12 2013-01-07
ANSHUL DOSHI
Director 2011-01-12 2012-06-01
JANE MUIR
Director 2008-09-05 2011-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED BLUE DOOR MEDIA LIMITED Company Secretary 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
DERRINGTONS LIMITED PF FILM UK LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Liquidation
DERRINGTONS LIMITED PRIME FOCUS TECHNOLOGIES UK LIMITED Company Secretary 2008-09-05 CURRENT 2008-09-05 Active
DERRINGTONS LIMITED SQUARE ONE PUBLISHING LIMITED Company Secretary 2008-08-28 CURRENT 2008-08-28 Dissolved 2018-06-05
SAHER KHAN PRIME FOCUS BROADCAST LIMITED Director 2013-02-11 CURRENT 2012-08-02 In Administration/Administrative Receiver
SAHER KHAN PRIME FOCUS PRODUCTIONS 5 LTD Director 2012-09-24 CURRENT 2010-12-01 Dissolved 2015-07-28
SAHER KHAN PF BROADCAST VFX LIMITED Director 2012-09-24 CURRENT 2010-12-01 Dissolved 2016-07-21
SAHER KHAN VTR POST LIMITED Director 2012-09-24 CURRENT 1996-05-22 Dissolved 2017-02-21
SAHER KHAN VTR MEDIA SERVICES LIMITED Director 2012-09-24 CURRENT 1986-09-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2018:LIQ. CASE NO.2
2017-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2017
2016-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016
2015-04-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2014-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2014
2014-02-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2013
2013-05-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-04-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 2ND FLOOR 48 BEAK STREET LONDON W1F 9RL UNITED KINGDOM
2013-03-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JATEEN BAGARIYA
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28LATEST SOC28/11/12 STATEMENT OF CAPITAL;GBP .01
2012-11-28AR0105/09/12 FULL LIST
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 64 DEAN STREET LONDON W1D 4QQ UNITED KINGDOM
2012-07-18AP01DIRECTOR APPOINTED SAHER KHAN
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANSHUL DOSHI
2012-02-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012
2012-01-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-28AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-09-07AR0105/09/11 FULL LIST
2011-02-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-07AP01DIRECTOR APPOINTED ANSHUL DOSHI
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE MUIR
2011-02-04AP01DIRECTOR APPOINTED JATEEN POPATLAL BAGARIYA
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-11RES15CHANGE OF NAME 10/01/2011
2011-01-11CERTNMCOMPANY NAME CHANGED UPPER RICHMOND (NO.13) LIMITED CERTIFICATE ISSUED ON 11/01/11
2011-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-13AR0105/09/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-16363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / JANE CARGIN / 14/09/2008
2008-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to PF BROADCAST AND COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-25
Appointment of Liquidators2014-03-20
Meetings of Creditors2013-04-04
Appointment of Administrators2013-03-11
Fines / Sanctions
No fines or sanctions have been issued against PF BROADCAST AND COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-09 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PF BROADCAST AND COMMERCIALS LIMITED

Intangible Assets
Patents
We have not found any records of PF BROADCAST AND COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PF BROADCAST AND COMMERCIALS LIMITED
Trademarks
We have not found any records of PF BROADCAST AND COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PF BROADCAST AND COMMERCIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as PF BROADCAST AND COMMERCIALS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where PF BROADCAST AND COMMERCIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPF BROADCAST AND COMMERCIALS LIMITEDEvent Date2016-10-20
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 25 November 2016 to prove their debts by sending to the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 21 February 2014. Office Holder details: Geoff Rowley (IP No: 8919) and Jason Daniel Baker (IP No: 1598), both of FRP Advisory LLP, Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. Further details contact: The Joint Liquidators. Email: cp.brighton@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPF BROADCAST AND COMMERCIALS LIMITEDEvent Date2014-02-21
Jason Daniel Baker and Geoffrey Paul Rowley , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : For further details contact: The Joint Liquidators, Tel: 020 3005 4000. Alternative contact: Luke Wilson
 
Initiating party Event TypeAppointment of Administrators
Defending partyPF BROADCAST AND COMMERCIALS LIMITEDEvent Date2013-02-28
In the High Court of Justice, Chancery Division case number 1138 Geoffrey Paul Rowley and Jason Daniel Baker (IP Nos 008919 and 001598 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB Further details contact: Graham Holton, Email: graham.holton@frpadvisory.com, Tel: 020 3005 4000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPF BROADCAST AND COMMERCIALS LIMITEDEvent Date
Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held at the offices of FRP Advisory LLP, 10 Furnival Street, London, EC4A1AB on 24 April 2013 at 11.00 am for the purpose of considering the Joint Administrators’ statement of proposals,consider establishing a creditors’ committee and a resolution regarding the treatmentof pre-appointment costs. If no creditors’ committee is formed at this meeting, aresolution may be taken to fix the basis of the Joint Administrators’ remuneration.A person is only entitled to vote if details in writing of the debt claimed to bedue is given to the Joint Administrator not later than 12.00 noon on the businessday before the day fixed for the meeting, and that such debt has been duly admittedin terms of Rule 2.39, and that any proxy which is intended to be used is lodged withthe Joint Administrator prior to this advertised meeting. Date of appointment: 28February 2013. Office Holder details: Jason Daniel Baker and Geoffrey Paul Rowley (IP Nos. 001598and 008919) both of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB. Alternativecontact: Graham Holton, Email: graham.holton@frpadvisory.com, Tel: 020 3005 4137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PF BROADCAST AND COMMERCIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PF BROADCAST AND COMMERCIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.