UKBizDB.co.uk

PLATFORM POST PRODUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:6 D'arblay Street, London, W1F 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director14 August 2017Active
28 Grasmere Road, Muswell Hill, London, N10 2DJ

Director21 May 2009Active
6, D'Arblay Street, London, England, W1F 8DN

Secretary11 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 May 2001Active
Cibvn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD

Director30 June 2003Active
7 Harrow Way, Grove Green, Maidstone, ME14 5TU

Director11 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 May 2001Active
46 Cardiff Road, Llandaff, Cardiff, CF5 2DT

Director30 June 2003Active
6, D'Arblay Street, London, England, W1F 8DN

Director11 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Officers

Termination secretary company with name termination date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.