This company is commonly known as Platform Group Limited. The company was founded 23 years ago and was given the registration number 04098057. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PLATFORM GROUP LIMITED |
---|---|---|
Company Number | : | 04098057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Maund, 44-46 Old Steine, Brighton, BN1 1NH | Director | 27 October 2000 | Active |
White Maund, 44-46 Old Steine, Brighton, BN1 1NH | Director | 03 September 2012 | Active |
79a, Beaconsfield Villas, Brighton, England, BN1 6HF | Secretary | 04 December 2003 | Active |
Flat 2, 26 Lansdowne Place, Hove, BN3 1HH | Secretary | 27 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 October 2000 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 24 March 2015 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 02 November 2000 | Active |
Flat 2, 26 Lansdowne Place, Hove, BN3 1HH | Director | 27 September 2002 | Active |
Mr Mark Richard Jacobs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
Nature of control | : |
|
Mr Maxwell John Eaglen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | White Maund, 44-46 Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Mr Krishna Luxman Money | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | White Maund, 44-46 Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Mrs Elizabeth Katharine Jacobs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | White Maund, 44-46 Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Insolvency | Liquidation disclaimer notice. | Download |
2024-02-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2024-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-14 | Resolution | Resolution. | Download |
2023-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination secretary company with name termination date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Capital | Capital name of class of shares. | Download |
2021-12-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.