About

Registered Number: 06690277
Date of Incorporation: 05/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2019 (5 years and 7 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Having been setup in 2008, Pf Broadcast & Commercials Ltd have registered office in London. There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at Pf Broadcast & Commercials Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2019
LIQ14 - N/A 18 June 2019
LIQ03 - N/A 19 April 2019
LIQ03 - N/A 26 April 2018
4.68 - Liquidator's statement of receipts and payments 16 May 2017
4.68 - Liquidator's statement of receipts and payments 03 May 2016
4.68 - Liquidator's statement of receipts and payments 14 April 2015
AD01 - Change of registered office address 29 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2014
2.24B - N/A 10 March 2014
2.34B - N/A 21 February 2014
2.24B - N/A 24 September 2013
2.23B - N/A 02 May 2013
2.16B - N/A 10 April 2013
2.17B - N/A 10 April 2013
AD01 - Change of registered office address 12 March 2013
2.12B - N/A 12 March 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 31 August 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 14 June 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AA - Annual Accounts 20 January 2012
AA01 - Change of accounting reference date 28 November 2011
AR01 - Annual Return 07 September 2011
MG01 - Particulars of a mortgage or charge 14 February 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AD01 - Change of registered office address 04 February 2011
AA - Annual Accounts 20 January 2011
CERTNM - Change of name certificate 11 January 2011
CONNOT - N/A 11 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.