About

Registered Number: 03376746
Date of Incorporation: 28/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Iveco House Station Road, Co Prohal, Watford, WD17 1ET,

 

Based in Watford, Professional & Broadcast Digital Systems Ltd was established in 1997. There are 13 directors listed as Panayi, Michael, Scott, Christy Jean, Standing, David Laurence, Zureiqi, Khaled Fuad, Hassan, Abdul Hassan, Sanders, Alex, Saud, Ahmad, Saud, Ahmad, Saud, Allan, Soud, Isam, Takino, Hirofumi, Verde, Cristina, Wescom Incorporated for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Abdul Hassan 30 June 1997 02 June 1998 1
SANDERS, Alex 18 May 2000 15 March 2004 1
SAUD, Ahmad 01 October 2006 31 May 2010 1
SAUD, Ahmad 02 June 1998 12 November 1999 1
SAUD, Allan 05 August 2010 15 September 2018 1
SOUD, Isam 31 January 2003 23 September 2013 1
TAKINO, Hirofumi 10 November 1999 15 May 2000 1
VERDE, Cristina 15 November 1999 15 April 2000 1
WESCOM INCORPORATED 11 June 1997 21 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PANAYI, Michael 11 October 2006 08 January 2014 1
SCOTT, Christy Jean 15 October 1999 02 May 2001 1
STANDING, David Laurence 04 May 2001 11 October 2006 1
ZUREIQI, Khaled Fuad 11 June 1997 15 October 1999 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AD01 - Change of registered office address 21 June 2020
AD01 - Change of registered office address 10 June 2020
AA - Annual Accounts 29 December 2019
AD01 - Change of registered office address 01 December 2019
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 24 September 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 22 September 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
AA - Annual Accounts 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 25 March 2014
TM02 - Termination of appointment of secretary 08 January 2014
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
363s - Annual Return 26 September 2003
225 - Change of Accounting Reference Date 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
AA - Annual Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
RESOLUTIONS - N/A 08 August 2002
363s - Annual Return 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
123 - Notice of increase in nominal capital 08 August 2002
AA - Annual Accounts 25 January 2002
395 - Particulars of a mortgage or charge 01 October 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 27 November 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
395 - Particulars of a mortgage or charge 30 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 16 August 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 13 July 1999
363b - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
CERTNM - Change of name certificate 03 July 1998
288a - Notice of appointment of directors or secretaries 11 July 1997
287 - Change in situation or address of Registered Office 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 September 2001 Outstanding

N/A

Debenture 22 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.