- Company Overview for PLATFORM ENTERTAINMENT LIMITED (04088359)
- Filing history for PLATFORM ENTERTAINMENT LIMITED (04088359)
- People for PLATFORM ENTERTAINMENT LIMITED (04088359)
- Charges for PLATFORM ENTERTAINMENT LIMITED (04088359)
- More for PLATFORM ENTERTAINMENT LIMITED (04088359)
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
|
|
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
|
|
23 Apr 2015 | CONNOT | Change of name notice | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |