Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PH REALISATIONS 2020 LIMITED
Company Information for

PH REALISATIONS 2020 LIMITED

UNIT 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
08422119
Private Limited Company
In Administration

Company Overview

About Ph Realisations 2020 Ltd
PH REALISATIONS 2020 LIMITED was founded on 2013-02-27 and has its registered office in Salisbury. The organisation's status is listed as "In Administration". Ph Realisations 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PH REALISATIONS 2020 LIMITED
 
Legal Registered Office
UNIT 1 TO 3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in WC1V
 
Previous Names
PROCAM TELEVISION HOLDINGS LIMITED11/11/2020
Filing Information
Company Number 08422119
Company ID Number 08422119
Date formed 2013-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts GROUP
Last Datalog update: 2020-12-08 07:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PH REALISATIONS 2020 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 PH REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2013-02-27
JOHN ANTHONY BRENNAN
Director 2013-02-27
HELEN CHARLOTTE LUCY CARDRICK
Director 2013-04-04
CLIVE WILLIAM JONES
Director 2013-05-02
JAMES ALLAN LIVINGSTON
Director 2013-05-02
NICHOLAS PAUL MARSDEN
Director 2016-02-25
PAUL RAYMOND ALAN SARGEANT
Director 2013-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
JOHN ANTHONY BRENNAN PT2 REALISATIONS 2020 LIMITED Director 2016-01-14 CURRENT 2016-01-14 In Administration
JOHN ANTHONY BRENNAN TRUE LENS SERVICES LIMITED Director 2014-12-16 CURRENT 2001-03-01 Active
JOHN ANTHONY BRENNAN 2ENT.NET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2014-11-25
JOHN ANTHONY BRENNAN RED HOT TALENT LIMITED Director 2012-04-13 CURRENT 2011-11-28 Dissolved 2013-12-24
JOHN ANTHONY BRENNAN RED ROCKET ENTERTAINMENT LIMITED Director 2012-04-13 CURRENT 2011-11-28 Dissolved 2017-01-17
JOHN ANTHONY BRENNAN ONEWAYSTREET LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-05-06
JOHN ANTHONY BRENNAN KIT HIRE TV LIMITED Director 2011-03-28 CURRENT 2011-03-17 Dissolved 2014-03-11
JOHN ANTHONY BRENNAN PT REALISATIONS 2020 LIMITED Director 2000-07-01 CURRENT 1989-04-11 In Administration
HELEN CHARLOTTE LUCY CARDRICK THE OLD WINDMILL LTD Director 2017-11-13 CURRENT 2017-11-13 Active
HELEN CHARLOTTE LUCY CARDRICK PT2 REALISATIONS 2020 LIMITED Director 2016-01-14 CURRENT 2016-01-14 In Administration
HELEN CHARLOTTE LUCY CARDRICK TRUE LENS SERVICES LIMITED Director 2014-12-16 CURRENT 2001-03-01 Active
HELEN CHARLOTTE LUCY CARDRICK PT REALISATIONS 2020 LIMITED Director 2013-05-02 CURRENT 1989-04-11 In Administration
HELEN CHARLOTTE LUCY CARDRICK COPY CAT DESIGN LTD Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
CLIVE WILLIAM JONES NTW PRODUCTIONS LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
CLIVE WILLIAM JONES ITV DC TRUSTEE LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
CLIVE WILLIAM JONES THE NATIONAL THEATRE OF WALES Director 2016-12-09 CURRENT 2008-09-09 Active
CLIVE WILLIAM JONES LAKE END PICTURES LTD Director 2015-11-17 CURRENT 2015-11-17 Active
CLIVE WILLIAM JONES PROVENANCE PICTURES LTD Director 2015-01-08 CURRENT 2013-12-13 Active - Proposal to Strike off
CLIVE WILLIAM JONES THOMSON FOUNDATION (TRUSTEE) LIMITED Director 2012-09-25 CURRENT 2010-10-12 Active
CLIVE WILLIAM JONES DISASTERS EMERGENCY COMMITTEE Director 2011-03-23 CURRENT 1997-04-21 Active
CLIVE WILLIAM JONES LEGACY TRUST UK LIMITED Director 2007-07-02 CURRENT 2006-11-29 Dissolved 2017-05-09
CLIVE WILLIAM JONES ITV PENSION SCHEME LIMITED Director 2006-02-01 CURRENT 1958-04-25 Active
CLIVE WILLIAM JONES THE RUNNYMEDE TRUST Director 2002-07-17 CURRENT 1997-07-22 Active
JAMES ALLAN LIVINGSTON HOSPITAL SERVICES GROUP LIMITED Director 2015-10-19 CURRENT 2015-08-19 Active
JAMES ALLAN LIVINGSTON PROTEAN SUBCO LIMITED Director 2015-07-29 CURRENT 1996-12-20 Active
JAMES ALLAN LIVINGSTON COLE HENRY PE 2 LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
JAMES ALLAN LIVINGSTON LEISURE EFFICIENCY II LIMITED Director 2012-04-02 CURRENT 2012-03-05 Dissolved 2014-07-08
NICHOLAS PAUL MARSDEN TRUE LENS SERVICES LIMITED Director 2018-01-01 CURRENT 2001-03-01 Active
NICHOLAS PAUL MARSDEN PT REALISATIONS 2020 LIMITED Director 2016-04-01 CURRENT 1989-04-11 In Administration
PAUL RAYMOND ALAN SARGEANT TRUE LENS SERVICES LIMITED Director 2018-07-09 CURRENT 2001-03-01 Active
PAUL RAYMOND ALAN SARGEANT PT2 REALISATIONS 2020 LIMITED Director 2016-02-22 CURRENT 2016-01-14 In Administration
PAUL RAYMOND ALAN SARGEANT PT REALISATIONS 2020 LIMITED Director 2013-05-02 CURRENT 1989-04-11 In Administration
PAUL RAYMOND ALAN SARGEANT KIT HIRE TV LIMITED Director 2011-03-28 CURRENT 2011-03-17 Dissolved 2014-03-11

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
2024-04-19Administrator's progress report
2023-10-23Administrator's progress report
2023-09-15liquidation-in-administration-extension-of-period
2023-06-26APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY KILNER
2023-04-25Administrator's progress report
2022-10-25AM10Administrator's progress report
2022-04-13AM10Administrator's progress report
2021-10-14AM10Administrator's progress report
2021-09-08AM19liquidation-in-administration-extension-of-period
2021-04-19AM10Administrator's progress report
2020-11-28AM03Statement of administrator's proposal
2020-11-27AM06Notice of deemed approval of proposals
2020-11-26AM02Liquidation statement of affairs AM02SOA
2020-11-11RES15CHANGE OF COMPANY NAME 31/10/22
2020-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-07TM02Termination of appointment of Mh Secretaries Limited on 2020-09-16
2020-09-24AM01Appointment of an administrator
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT 4 VCT PLC
2018-01-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PLC
2018-01-31PSC09Withdrawal of a person with significant control statement on 2018-01-31
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190014
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190013
2018-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 43669.2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-09SH0106/01/17 STATEMENT OF CAPITAL GBP 43669.2
2017-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-05SH0104/10/16 STATEMENT OF CAPITAL GBP 43526.20
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 41972.2
2016-10-13SH0110/10/16 STATEMENT OF CAPITAL GBP 41972.2
2016-09-20AUDAUDITOR'S RESIGNATION
2016-08-25SH0105/08/16 STATEMENT OF CAPITAL GBP 41686.2
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-06SH0126/05/16 STATEMENT OF CAPITAL GBP 41543.2
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 41332.2
2016-03-14SH0125/02/16 STATEMENT OF CAPITAL GBP 41332.20
2016-03-14RES13AUTHORISED TO LOAN MONEY TO HELEN CARDRICK. COMPANY BUSINESS 25/02/2016
2016-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190012
2016-03-01AP01DIRECTOR APPOINTED NICHOLAS PAUL MARSDEN
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190011
2016-01-26SH0126/01/16 STATEMENT OF CAPITAL GBP 33448.2
2016-01-25AR0125/01/16 FULL LIST
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 32798.2
2015-10-20SH0124/09/15 STATEMENT OF CAPITAL GBP 32798.20
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 32226.2
2015-07-21SH0109/07/15 STATEMENT OF CAPITAL GBP 32226.2
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12RES13THE BORROWER 21/05/2015
2015-04-16SH0127/03/15 STATEMENT OF CAPITAL GBP 32083.20
2015-04-15RES13LOAN AGREEMENT 27/03/2015
2015-04-15RES12VARYING SHARE RIGHTS AND NAMES
2015-03-13MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 084221190010
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 29137.98
2015-01-26AR0125/01/15 FULL LIST
2015-01-05RES13LOAN AGREEMENT/GUARANTEE AND DEBENTURE 16/12/2014
2015-01-05RES01ADOPT ARTICLES 16/12/2014
2015-01-05SH0116/12/14 STATEMENT OF CAPITAL GBP 29137.98
2015-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190009
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN LIVINGSTON / 12/03/2014
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 26922.5
2014-01-27AR0125/01/14 FULL LIST
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190008
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190007
2013-08-28SH0103/05/13 STATEMENT OF CAPITAL GBP 26922.5
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190005
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190006
2013-07-15ANNOTATIONClarification
2013-07-15RP04SECOND FILING FOR FORM SH01
2013-07-15RP04SECOND FILING FOR FORM SH01
2013-07-15RP04SECOND FILING FOR FORM SH01
2013-07-15RP04SECOND FILING FOR FORM SH01
2013-07-15RP04SECOND FILING FOR FORM SH01
2013-07-15RP04SECOND FILING FOR FORM SH01
2013-07-12AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-05-22AP01DIRECTOR APPOINTED JAMES ALLAN LIVINGSTONE
2013-05-20SH02SUB-DIVISION 03/05/13
2013-05-20AP01DIRECTOR APPOINTED MR CLIVE WILLIAM JONES
2013-05-20RES13SUB DIVISION/ AUTHORISED LOAN 02/05/2013
2013-05-20RES01ADOPT ARTICLES 02/05/2013
2013-05-20SH0103/05/13 STATEMENT OF CAPITAL GBP 2351.00
2013-05-20SH0103/05/13 STATEMENT OF CAPITAL GBP 3131.00
2013-05-20SH0103/05/13 STATEMENT OF CAPITAL GBP 3651.00
2013-05-20SH0103/05/13 STATEMENT OF CAPITAL GBP 1501.00
2013-05-20SH0103/05/13 STATEMENT OF CAPITAL GBP 476
2013-05-20SH0103/05/13 STATEMENT OF CAPITAL GBP 8017.50
2013-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-17ANNOTATIONOther
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190003
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190004
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190002
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084221190001
2013-04-09AP01DIRECTOR APPOINTED PAUL RAYMOND ALAN SARGEANT
2013-04-09AP01DIRECTOR APPOINTED HELEN CHARLOTTE LUCY CARDRICK
2013-02-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment




Licences & Regulatory approval
We could not find any licences issued to PH REALISATIONS 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-21
Fines / Sanctions
No fines or sanctions have been issued against PH REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding BLACKMEAD INFRASTRUCTURE LIMITED
2017-12-22 Outstanding DHALIA LIMITED
2016-02-25 Outstanding HELEN CARDRICK (AS SECURITY TRUSTEE)
2016-02-25 Outstanding CALLEN GREGORY BARTON
2015-03-13 Outstanding FORESIGHT VCT PLC
2014-12-19 Outstanding HELEN CARDRICK (AS SECURITY TRUSTEE)
2014-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-17 Outstanding CALLEN GREGORY BARTON
2013-05-14 Outstanding FORESIGHT VCT PLC (AS SECURITY TRUSTEE)
2013-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-08 Outstanding HELEN CARDRICK
Intangible Assets
Patents
We have not found any records of PH REALISATIONS 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PH REALISATIONS 2020 LIMITED
Trademarks
We have not found any records of PH REALISATIONS 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PH REALISATIONS 2020 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 (77291 - Renting and leasing of media entertainment equipment) as PH REALISATIONS 2020 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PH REALISATIONS 2020 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 TypeAppointmen
Defending partyPROCAM TELEVISION HOLDINGS LIMITEDEvent Date2020-09-21
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2020-003271 PROCAM TELEVISION HOLDINGS LIMITED (Company Number 08422119 ) Nature of Business: Holding En…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PH REALISATIONS 2020 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 PH REALISATIONS 2020 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.