Advanced company searchLink opens in new window

PLATFORM ENTERTAINMENT LIMITED

Company number 04088359

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2017 PSC07 Cessation of Conjanga Limited as a person with significant control on 6 December 2016
06 Nov 2017 PSC07 Cessation of Colin Lomax as a person with significant control on 6 December 2016
06 Nov 2017 PSC01 Notification of Spencer Pollard as a person with significant control on 6 December 2016
19 Apr 2017 MR01 Registration of charge 040883590002, created on 12 April 2017
12 Dec 2016 TM01 Termination of appointment of Colin Lomax as a director on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from , 6 Heddon Street, London, W1B 4BT to 6th Floor, 16 Dufours Place London W1F 7SP on 7 December 2016
07 Dec 2016 AP01 Appointment of Mr Spencer Pollard as a director on 6 December 2016
28 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
12 Jul 2016 MR04 Satisfaction of charge 1 in full
01 Jun 2016 AA Full accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 240
01 Sep 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 CERTNM Company name changed anchor bay entertainment uk LIMITED\certificate issued on 23/04/15
  • RES15 ‐ Change company name resolution on 2015-04-21
23 Apr 2015 CONNOT Change of name notice
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 240
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Statutory registers 13/03/2015
28 Jan 2015 TM01 Termination of appointment of Bill Clark as a director on 24 December 2014
28 Jan 2015 TM01 Termination of appointment of Christopher Paul Albrecht as a director on 24 December 2014
28 Jan 2015 TM01 Termination of appointment of Glenn Edward Curtis as a director on 24 December 2014
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 101
03 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 Sep 2014 AD04 Register(s) moved to registered office address 6 Heddon Street London W1B 4BT
29 Jul 2014 TM02 Termination of appointment of John Steven Beabout as a secretary on 30 June 2014