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

PT REALISATIONS 2020 LIMITED

UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
02370730
Private Limited Company
In Administration

Company Overview

About Pt Realisations 2020 Ltd
PT REALISATIONS 2020 LIMITED was founded on 1989-04-11 and has its registered office in Salisbury. The organisation's status is listed as "In Administration". Pt Realisations 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PT REALISATIONS 2020 LIMITED
 
Legal Registered Office
UNITS 1 TO 3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in SW8
 
Previous Names
PROCAM TELEVISION LIMITED11/11/2020
Filing Information
Company Number 02370730
Company ID Number 02370730
Date formed 1989-04-11
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-12-05 08:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PT REALISATIONS 2020 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLOK CAPITAL LIMITED   APPLEGARTH DENE LTD   KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD   MARKETWEB LIMITED   PROTAX LIMITED   PS ACCOUNTING SERVICES (UK) LTD   STEWART HALL ASSOCIATES 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 PT REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2013-05-09
JOHN ANTHONY BRENNAN
Director 2000-07-01
HELEN CHARLOTTE LUCY CARDRICK
Director 2013-05-02
NICHOLAS PAUL MARSDEN
Director 2016-04-01
PAUL RAYMOND ALAN SARGEANT
Director 2013-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CHARLOTTE LUCY CARDRICK
Company Secretary 2013-05-02 2013-05-09
CALLEN GREGORY BARTON
Company Secretary 1992-10-25 2013-05-03
CALLEN GREGORY BARTON
Director 1992-10-25 2013-05-03
RICHARD JAMES BENNETT
Director 1992-10-25 2005-09-30

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 PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 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
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 PH REALISATIONS 2020 LIMITED Director 2013-02-27 CURRENT 2013-02-27 In Administration
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
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 PH REALISATIONS 2020 LIMITED Director 2013-04-04 CURRENT 2013-02-27 In Administration
HELEN CHARLOTTE LUCY CARDRICK COPY CAT DESIGN LTD Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
NICHOLAS PAUL MARSDEN TRUE LENS SERVICES LIMITED Director 2018-01-01 CURRENT 2001-03-01 Active
NICHOLAS PAUL MARSDEN PH REALISATIONS 2020 LIMITED Director 2016-02-25 CURRENT 2013-02-27 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 PH REALISATIONS 2020 LIMITED Director 2013-04-04 CURRENT 2013-02-27 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
2023-10-23Administrator's progress report
2023-09-15liquidation-in-administration-extension-of-period
2023-04-25Administrator's progress report
2022-10-21AM10Administrator's progress report
2022-04-14AM10Administrator's progress report
2021-10-19AM10Administrator's progress report
2021-09-08AM19liquidation-in-administration-extension-of-period
2021-04-21AM10Administrator's progress report
2020-12-01AM06Notice of deemed approval of proposals
2020-11-18AM03Statement of administrator's proposal
2020-11-11RES15CHANGE OF COMPANY NAME 09/11/22
2020-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-07TM02Termination of appointment of Mh Secretaries Limited on 2020-09-16
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Unit 1 Wave Trade Park Concord Road London W3 0BF United Kingdom
2020-09-24AM01Appointment of an administrator
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300021
2018-10-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023707300006
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300020
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023707300008
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHARLOTTE LUCY CARDRICK
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300018
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300017
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1288
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-20AUDAUDITOR'S RESIGNATION
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300016
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM Unit 3 Battersea Business Park 102-104 Stewarts Road London SW8 4UG
2016-04-05AP01DIRECTOR APPOINTED NICHOLAS PAUL MARSDEN
2016-03-14RES13Resolutions passed:
  • Company business 25/02/2016
  • Company business 25/02/2016
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300015
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300014
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1288
2016-01-25AR0125/01/16 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15RES13LOAN AGREEMENT 27/03/2015
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300013
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1288
2015-01-26AR0125/01/15 FULL LIST
2015-01-05RES13GUARANTEE/DEBENTURE 16/12/2014
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300012
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300011
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1288
2014-01-27AR0125/01/14 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BRENNAN / 22/01/2014
2013-11-13AUDAUDITOR'S RESIGNATION
2013-11-08MISCSECTION 519
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY HELEN CARDRICK
2013-08-01AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2013-08-01AP01DIRECTOR APPOINTED PAUL RAYMOND ALAN SARGEANT
2013-08-01AP03SECRETARY APPOINTED HELEN CHARLOTTE LUCY CARDRICK
2013-08-01AP01DIRECTOR APPOINTED MS HELEN CHARLOTTE LUCY CARDRICK
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY CALLEN BARTON
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CALLEN BARTON
2013-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-20RES01ADOPT ARTICLES 03/05/2013
2013-05-17ANNOTATIONOther
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300010
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300009
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300007
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300008
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023707300006
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-30AR0125/01/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07AR0125/01/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-25SH0126/01/11 STATEMENT OF CAPITAL GBP 1288
2011-02-14AR0125/01/11 FULL LIST
2011-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALLEN GREGORY BARTON / 01/09/2010
2011-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CALLEN GREGORY BARTON / 01/09/2010
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AR0125/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLEN GREGORY BARTON / 01/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENNAN / 01/01/2010
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM UNIT 3 & 4 LINFORD STREET BUSINESS ESTATE LINFORD STREET LONDON SW8 4UN
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CALLEN BARTON / 24/08/2008
2008-08-01AA31/12/07 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/05
2005-11-07363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/03
2003-11-18363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-19244DELIVERY EXT'D 3 MTH 31/12/02
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1126299 Active Licenced property: BATTERSEA BUSINESS PARK UNIT 7 102-104 STEWARTS ROAD LONDON 102-104 STEWARTS ROAD GB SW8 4UG. Correspondance address: 102-104 STEWARTS ROAD UNIT 3 BATTERSEA BUSINESS PARK LONDON GB SW8 4UG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1126299 Active Licenced property: BATTERSEA BUSINESS PARK UNIT 7 102-104 STEWARTS ROAD LONDON 102-104 STEWARTS ROAD GB SW8 4UG. Correspondance address: 102-104 STEWARTS ROAD UNIT 3 BATTERSEA BUSINESS PARK LONDON GB SW8 4UG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-23
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-12
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-12
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-12
Appointmen2020-09-21
Fines / Sanctions
No fines or sanctions have been issued against PT REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Outstanding HSBC ASSET FINANCE (UK) LTD
2016-02-25 Outstanding HELEN CARDRICK (AS SECURITY TRUSTEE)
2016-02-25 Outstanding CALLEN GERGORY BARTON
2015-04-14 Outstanding LOMBARD NORTH CENTRAL PLC
2014-12-23 Outstanding FORESIGHT VCT PLC (THE SECURITY TRUSTEE)
2014-12-19 Outstanding HELEN CARDRICK (AS SECURITY TRUSTEE)
2013-05-17 Outstanding CALLEN GREGORY BARTON
2013-05-14 Outstanding FORESIGHT VCT PLC (AS SECURITY TRUSTEE)
2013-05-13 Outstanding HELEN CARDRICK
2013-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2004-01-29 Satisfied LOMBARD NORTH CENTRAL PLC
RENT DEPOSIT DEED 2003-04-07 Satisfied CORPORATE AUDIO VISUAL PLC
LEGAL MORTGAGE 2001-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PT REALISATIONS 2020 LIMITED registering or being granted any patents
Domain Names

PT REALISATIONS 2020 LIMITED owns 1 domain names.

procamtv.co.uk  

Trademarks

Trademark applications by PT REALISATIONS 2020 LIMITED

PT REALISATIONS 2020 LIMITED is the Original registrant for the trademark PROCAM ™ (86191517) through the USPTO on the 2014-02-12
Film production; Rental of stage and movie equipment, namely, camera equipment, lighting equipment and grip equipment; Rental services for audio and video equipment; Training services in the field of film production
Income
Government Income

Government spend with PT REALISATIONS 2020 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2013-09-01 GBP £3,126
London Borough of Hackney 2012-06-01 GBP £3,054

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PT 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.
Import/Export of Goods
Goods imported/exported by PT REALISATIONS 2020 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-04-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-04-0090079100Parts and accessories for cinematographic cameras, n.e.s.
2018-04-0090079100Parts and accessories for cinematographic cameras, n.e.s.
2018-01-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-01-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2016-09-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-05-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2016-02-0090079200Parts and accessories for cinematographic projectors, n.e.s.
2016-02-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2016-02-0090079100Parts and accessories for cinematographic cameras, n.e.s.
2015-05-0190065900Cameras for roll film of a width of > 35 mm or for film in the flat (excl. instant print cameras and special cameras of subheading 9006.10 or 9006.30)
2015-05-0090065900Cameras for roll film of a width of > 35 mm or for film in the flat (excl. instant print cameras and special cameras of subheading 9006.10 or 9006.30)
2014-09-0190071000Cinematographic cameras
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-08-0190071000Cinematographic cameras
2012-03-0185258030Digital cameras
2010-09-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-06-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-06-0190079100Parts and accessories for cinematographic cameras, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPT REALISATIONS 2020 LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeAppointmen
Defending partyPROCAM TELEVISION LIMITEDEvent Date2020-09-21
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2020-003274 PROCAM TELEVISION LIMITED (Company Number 02370730 ) Nature of Business: Television Rental Re…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PT 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 PT 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.