PROCAM TELEVISION LIMITED
LONDON PROCAM CAMERA SERVICES LTD.

Hellopages » Greater London » Ealing » W3 0BF

Company number 02370730
Status Active
Incorporation Date 11 April 1989
Company Type Private Limited Company
Address UNIT 1 WAVE TRADE PARK, CONCORD ROAD, LONDON, UNITED KINGDOM, W3 0BF
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of PROCAM TELEVISION LIMITED are www.procamtelevision.co.uk, and www.procam-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Brondesbury Park Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.9 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Procam Television Limited is a Private Limited Company. The company registration number is 02370730. Procam Television Limited has been working since 11 April 1989. The present status of the company is Active. The registered address of Procam Television Limited is Unit 1 Wave Trade Park Concord Road London United Kingdom W3 0bf. . MH SECRETARIES LIMITED is a Secretary of the company. BRENNAN, John Anthony is a Director of the company. CARDRICK, Helen Charlotte Lucy is a Director of the company. MARSDEN, Nicholas Paul is a Director of the company. SARGEANT, Paul Raymond Alan is a Director of the company. Secretary BARTON, Callen Gregory has been resigned. Secretary CARDRICK, Helen Charlotte Lucy has been resigned. Director BARTON, Callen Gregory has been resigned. Director BENNETT, Richard James has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 09 May 2013

Director
BRENNAN, John Anthony
Appointed Date: 01 July 2000
55 years old

Director
CARDRICK, Helen Charlotte Lucy
Appointed Date: 02 May 2013
55 years old

Director
MARSDEN, Nicholas Paul
Appointed Date: 01 April 2016
42 years old

Director
SARGEANT, Paul Raymond Alan
Appointed Date: 02 May 2013
48 years old

Resigned Directors

Secretary
BARTON, Callen Gregory
Resigned: 03 May 2013

Secretary
CARDRICK, Helen Charlotte Lucy
Resigned: 09 May 2013
Appointed Date: 02 May 2013

Director
BARTON, Callen Gregory
Resigned: 03 May 2013
68 years old

Director
BENNETT, Richard James
Resigned: 30 September 2005
70 years old

Persons With Significant Control

Procam Television Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROCAM TELEVISION LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
20 Sep 2016
Auditor's resignation
23 Aug 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Registration of charge 023707300016, created on 31 May 2016
29 Apr 2016
Registered office address changed from Unit 3 Battersea Business Park 102-104 Stewarts Road London SW8 4UG to Unit 1 Wave Trade Park Concord Road London W3 0BF on 29 April 2016
...
... and 121 more events
30 Nov 1990
New secretary appointed;director's particulars changed

16 Nov 1990
Return made up to 25/10/90; full list of members
05 Sep 1989
Accounting reference date notified as 30/06

18 Apr 1989
Secretary resigned
11 Apr 1989
Incorporation

PROCAM TELEVISION LIMITED Charges

31 May 2016
Charge code 0237 0730 0016
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
25 February 2016
Charge code 0237 0730 0015
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Callen Gergory Barton
Description: Contains fixed charge…
25 February 2016
Charge code 0237 0730 0014
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Helen Cardrick (As Security Trustee)
Description: All of the land of which a brief description is contained…
30 March 2015
Charge code 0237 0730 0013
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
16 December 2014
Charge code 0237 0730 0012
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Foresight Vct PLC (The Security Trustee)
Description: Contains fixed charge…
16 December 2014
Charge code 0237 0730 0011
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Helen Cardrick (As Security Trustee)
Description: Contains fixed charge…
3 May 2013
Charge code 0237 0730 0010
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Callen Gregory Barton
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0237 0730 0009
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Foresight Vct PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0237 0730 0008
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0237 0730 0007
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Helen Cardrick
Description: By way of first legal mortgage; all land as described in…
26 April 2013
Charge code 0237 0730 0006
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
16 March 2006
Debenture
Delivered: 18 March 2006
Status: Satisfied on 21 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Chattel mortgage
Delivered: 17 February 2004
Status: Satisfied on 12 February 2013
Persons entitled: Lombard North Central PLC
Description: Sony dvw-790WSP camcorders - s/no's 40493, 41662, 41679…
7 April 2003
Rent deposit deed
Delivered: 19 April 2003
Status: Satisfied on 12 February 2013
Persons entitled: Corporate Audio Visual PLC
Description: All that deposit in the sum of £28,000.00 lodged as…
25 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 6 brooks court cringle street battersea london SW8 5BX.
14 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 brooks court kirtling street london tgl…