PROFESSIONAL & BROADCAST DIGITAL SYSTEMS LIMITED
LONDON EXPRESSBROOK LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8XP

Company number 03376746
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address FAIRMAN DAVIS, SUITE 16 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, W14 8XP
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 60100 - Radio broadcasting, 60200 - Television programming and broadcasting activities, 86101 - Hospital activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PROFESSIONAL & BROADCAST DIGITAL SYSTEMS LIMITED are www.professionalbroadcastdigitalsystems.co.uk, and www.professional-broadcast-digital-systems.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and four months. Professional Broadcast Digital Systems Limited is a Private Limited Company. The company registration number is 03376746. Professional Broadcast Digital Systems Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Professional Broadcast Digital Systems Limited is Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8xp. The company`s financial liabilities are £471.73k. It is £-75.6k against last year. The cash in hand is £1.46k. It is £-0.56k against last year. And the total assets are £1383.52k, which is £1021.56k against last year. SAUD, Ali is a Director of the company. SAUD, Allan is a Director of the company. Secretary PANAYI, Michael has been resigned. Secretary SCOTT, Christy Jean has been resigned. Secretary STANDING, David Laurence has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Secretary ZUREIQI, Khaled Fuad has been resigned. Director HASSAN, Abdul Hassan has been resigned. Director SANDERS, Alex has been resigned. Director SAUD, Ahmad has been resigned. Director SAUD, Ahmad has been resigned. Director SOUD, Isam has been resigned. Director TAKINO, Hirofumi has been resigned. Director VERDE, Cristina has been resigned. Director WESCOM INCORPORATED has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


professional & broadcast digital systems Key Finiance

LIABILITIES £471.73k
-14%
CASH £1.46k
-28%
TOTAL ASSETS £1383.52k
+282%
All Financial Figures

Current Directors

Director
SAUD, Ali
Appointed Date: 09 September 2004
60 years old

Director
SAUD, Allan
Appointed Date: 05 August 2010
39 years old

Resigned Directors

Secretary
PANAYI, Michael
Resigned: 08 January 2014
Appointed Date: 11 October 2006

Secretary
SCOTT, Christy Jean
Resigned: 02 May 2001
Appointed Date: 15 October 1999

Secretary
STANDING, David Laurence
Resigned: 11 October 2006
Appointed Date: 04 May 2001

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 28 May 1997
Appointed Date: 28 May 1997

Secretary
ZUREIQI, Khaled Fuad
Resigned: 15 October 1999
Appointed Date: 11 June 1997

Director
HASSAN, Abdul Hassan
Resigned: 02 June 1998
Appointed Date: 30 June 1997
65 years old

Director
SANDERS, Alex
Resigned: 15 March 2004
Appointed Date: 18 May 2000
60 years old

Director
SAUD, Ahmad
Resigned: 31 May 2010
Appointed Date: 01 October 2006
67 years old

Director
SAUD, Ahmad
Resigned: 12 November 1999
Appointed Date: 02 June 1998
67 years old

Director
SOUD, Isam
Resigned: 23 September 2013
Appointed Date: 31 January 2003
51 years old

Director
TAKINO, Hirofumi
Resigned: 15 May 2000
Appointed Date: 10 November 1999
73 years old

Director
VERDE, Cristina
Resigned: 15 April 2000
Appointed Date: 15 November 1999
56 years old

Director
WESCOM INCORPORATED
Resigned: 21 April 2005
Appointed Date: 11 June 1997

Nominee Director
WORLDFORM LIMITED
Resigned: 28 May 1997
Appointed Date: 28 May 1997

Persons With Significant Control

Mr Ali Saud
Notified on: 14 September 2016
60 years old
Nature of control: Has significant influence or control

PROFESSIONAL & BROADCAST DIGITAL SYSTEMS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 14 September 2016 with updates
30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 89 more events
25 Jun 1997
Director resigned
25 Jun 1997
Registered office changed on 25/06/97 from: 71 bath court bath street london EC1V 9NT
25 Jun 1997
New director appointed
25 Jun 1997
New secretary appointed
28 May 1997
Incorporation

PROFESSIONAL & BROADCAST DIGITAL SYSTEMS LIMITED Charges

28 September 2001
Rent deposit deed
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £21,116.75 plus £3,395.43 vat standing to the credit of the…
22 December 1999
Debenture
Delivered: 30 December 1999
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…