This company is commonly known as Platform Entertainment Limited. The company was founded 23 years ago and was given the registration number 04088359. The firm's registered office is in LONDON. You can find them at 3rd Floor, 86-90 Paul Street, London, . This company's SIC code is 59132 - Video distribution activities.
Name | : | PLATFORM ENTERTAINMENT LIMITED |
---|---|---|
Company Number | : | 04088359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 06 December 2016 | Active |
654 E. Chamberlain Way, Highlands Ranch, Usa, | Secretary | 24 August 2006 | Active |
70 Paxford Road, Wembley, HA0 3RH | Secretary | 01 May 2003 | Active |
520 Broad St, Newark Nj, America, | Secretary | 11 December 2003 | Active |
Flat 1, 38 Shoot Up Hill Kilburn, London, NW2 3QB | Secretary | 06 October 2000 | Active |
2 Harford Walk, London, N2 0JB | Secretary | 01 September 2005 | Active |
Highdown Amberley, Arundel, BN18 9LZ | Secretary | 24 April 2001 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 06 October 2000 | Active |
9242, Beverly Boulevard, Suite 200, Beverly Hills, Usa, 90210 | Director | 01 January 2010 | Active |
520 Broad Street, Newark, America, FOREIGN | Director | 11 December 2003 | Active |
520 Broad St, Newark Nj, America, | Director | 11 December 2003 | Active |
4000 Prado Del Trigo, Calabasas, California, Usa, | Director | 14 December 2007 | Active |
507 Clayton Street, Denver, Usa, | Director | 24 August 2006 | Active |
1011 Bishop, Grosse Pointe Park, Michigan 48230, Usa, | Director | 24 April 2001 | Active |
6737 Timbers Drive, Evergreen, Usa, | Director | 24 August 2006 | Active |
Flat F, 2 Sloane Terrace, London, SW1X 9DQ | Director | 24 August 2006 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 06 October 2000 | Active |
18 Cold Hill Road, Morris Plains, New Jersey, Usa, FOREIGN | Director | 01 March 2004 | Active |
807 N Crescent Drive, Beverly Hills, California, United States, | Director | 30 June 2008 | Active |
6698 Knollwood Circle East, West Bloomfield, 48322 Michigan, | Director | 24 April 2001 | Active |
Flat 1, 38 Shoot Up Hill Kilburn, London, NW2 3QB | Director | 06 October 2000 | Active |
1980 E 4th Avenue, Denver, Colorado, American, | Director | 14 December 2007 | Active |
Highdown Amberley, Arundel, BN18 9LZ | Director | 24 April 2001 | Active |
2 Dancer Road, Fulham, London, SW6 4DX | Director | 06 October 2000 | Active |
Kfilm Ltd | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 16, Dufours Place, London, England, W1F 7SP |
Nature of control | : |
|
Mr Spencer Pollard | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Conjanga Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Fetter Lane, London, United Kingdom, EC4A 1BN |
Nature of control | : |
|
Mr Colin Lomax | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, Fetter Lane, London, United Kingdom, EC4A 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Gazette | Gazette filings brought up to date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-04 | Gazette | Gazette filings brought up to date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.