Advanced company searchLink opens in new window

PLATFORM BUSINESS MEDIA LIMITED

Company number 10682593

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)
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 1 March 2023
20 May 2022 LIQ10 Removal of liquidator by court order
19 May 2022 600 Appointment of a voluntary liquidator
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
23 Mar 2021 AD01 Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD England to Swan House, 9 Queens Road Brentwood Essex CM14 4HE on 23 March 2021
22 Mar 2021 LIQ02 Statement of affairs
22 Mar 2021 600 Appointment of a voluntary liquidator
22 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-02
25 Oct 2020 AA Micro company accounts made up to 31 October 2019
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 Sep 2019 AP01 Appointment of Ms. Gerui Zhu as a director on 24 September 2019
27 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 May 2019 AP01 Appointment of Ms. Yun Wang as a director on 9 May 2019
01 May 2019 CS01 Confirmation statement made on 20 March 2019 with updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 October 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
22 Mar 2018 PSC01 Notification of Paul Dunne as a person with significant control on 8 February 2018
20 Feb 2018 SH06 Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 75
20 Feb 2018 SH03 Purchase of own shares.
12 Feb 2018 TM01 Termination of appointment of Gavin Mason as a director on 12 February 2018
11 Feb 2018 AD01 Registered office address changed from St Brandon’S House 27 Great George Street Bristol BS1 5QT England to 231 Vauxhall Bridge Road London SW1V 1AD on 11 February 2018
06 Nov 2017 AD01 Registered office address changed from 13-14 Orchard Street Bristol BS1 5EH to St Brandon’S House 27 Great George Street Bristol BS1 5QT on 6 November 2017
11 Sep 2017 AD01 Registered office address changed from 13-14 Orchard Street Bristol BS1 5EH to 13-14 Orchard Street Bristol BS1 5EH on 11 September 2017