Advanced company searchLink opens in new window

PLATO MEDIA LIMITED

Company number 07933820

Filter by category

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)
10 Mar 2020 AA01 Previous accounting period shortened from 31 December 2019 to 23 October 2019
06 Nov 2019 SH08 Change of share class name or designation
06 Nov 2019 PSC05 Change of details for Catalyst Newco 2 Limited as a person with significant control on 24 October 2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 536,347
06 Nov 2019 SH10 Particulars of variation of rights attached to shares
06 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 CH01 Director's details changed for Mr Nicholas Walters on 24 October 2019
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 249,694
24 Oct 2019 AP01 Appointment of Mr Bhavneet Singh as a director on 24 October 2019
24 Oct 2019 TM01 Termination of appointment of Vernon Das as a director on 24 October 2019
24 Oct 2019 MR04 Satisfaction of charge 079338200002 in full
24 Oct 2019 MR04 Satisfaction of charge 079338200003 in full
09 Sep 2019 TM01 Termination of appointment of Simon James Christopher Freer as a director on 6 September 2019
04 Sep 2019 TM01 Termination of appointment of Sasha Budzynski as a director on 4 September 2019
03 Sep 2019 PSC02 Notification of Catalyst Newco 2 Limited as a person with significant control on 19 June 2019
03 Sep 2019 PSC07 Cessation of Sandbox Partners Private Limited as a person with significant control on 23 July 2019
03 Sep 2019 PSC07 Cessation of Sandbox Partners Private Limited as a person with significant control on 23 July 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 46,899
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 46,872
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 46,784
23 Jul 2019 AP01 Appointment of Mr Vernon Das as a director on 23 July 2019
23 Jul 2019 TM01 Termination of appointment of Bhavneet Singh as a director on 23 July 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2019 SH08 Change of share class name or designation
11 Jul 2019 SH10 Particulars of variation of rights attached to shares