This company is commonly known as Platform Post Production Limited. The company was founded 23 years ago and was given the registration number 04215069. The firm's registered office is in LONDON. You can find them at 6 D'arblay Street, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | PLATFORM POST PRODUCTION LIMITED |
---|---|---|
Company Number | : | 04215069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 D'arblay Street, London, W1F 8DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 14 August 2017 | Active |
28 Grasmere Road, Muswell Hill, London, N10 2DJ | Director | 21 May 2009 | Active |
6, D'Arblay Street, London, England, W1F 8DN | Secretary | 11 May 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 May 2001 | Active |
Cibvn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD | Director | 30 June 2003 | Active |
7 Harrow Way, Grove Green, Maidstone, ME14 5TU | Director | 11 May 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 May 2001 | Active |
46 Cardiff Road, Llandaff, Cardiff, CF5 2DT | Director | 30 June 2003 | Active |
6, D'Arblay Street, London, England, W1F 8DN | Director | 11 May 2001 | Active |
Bloom Creative Limited | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Waverley House, London, United Kingdom, W1F 8GQ |
Nature of control | : |
|
Mr Simon Harold Cruse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Harrow Way, Maidstone, United Kingdom, ME14 5TU |
Nature of control | : |
|
Mr John Ronald Cryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Grasmere Road, London, United Kingdom, N10 2DJ |
Nature of control | : |
|
Mr David Edward Tasker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, D'Arblay Street, London, England, W1F 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Officers | Termination secretary company with name termination date. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.