Company NamePlatform Festival Limited
Company StatusDissolved
Company Number02713444
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1992(31 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard Stanley Hope
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameJoanna Macgregor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleConcert Pianist
Country of ResidenceUnited Kingdom
Correspondence AddressRokesley Towers
95a Saint Georges Road
Kemptown Brighton
BN2 1EE
Director NameDennis Michael Marks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleGeneral Director
Correspondence AddressFlat 7 Molines Wharf
100 Narrow Street
London
E14 8BP
Director NameAlasdair Nicolson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleComposer
Correspondence Address10d Christchurch Road
London
SW2 3EX
Director NameDavid Alfred Sigall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleConcert Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Merthyr Terrace
London
SW13 9DL
Director NameRichard Howell Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleTheatre Director
Correspondence AddressRokesley Towers
95a St Georges Road Kemptown
Brighton
West Sussex
BN2 1EE
Secretary NameRichard Howell Williams
NationalityBritish
StatusClosed
Appointed11 May 1992(same day as company formation)
RoleTheatre Director
Correspondence AddressRokesley Towers
95a St Georges Road Kemptown
Brighton
West Sussex
BN2 1EE

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,723
Cash£1,815
Current Liabilities£92

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2003Resolutions
  • RES13 ‐ Re app striking off 06/10/03
(1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2002Annual return made up to 11/05/02 (6 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
29 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 April 2001Full accounts made up to 31 May 2000 (6 pages)
17 May 2000Annual return made up to 11/05/00 (5 pages)
16 March 2000Full accounts made up to 31 May 1999 (6 pages)
9 July 1999Annual return made up to 11/05/99 (6 pages)
16 May 1999Full accounts made up to 31 May 1998 (6 pages)
21 May 1998Annual return made up to 11/05/98 (6 pages)
28 April 1998Full accounts made up to 31 May 1997 (7 pages)
7 July 1997Annual return made up to 11/05/97 (6 pages)
4 July 1997Full accounts made up to 31 May 1996 (7 pages)
11 June 1997Registered office changed on 11/06/97 from: claydon barns 11 towester road whittlebury northants NN12 8XU (1 page)
27 September 1996Director's particulars changed (1 page)
6 June 1996Annual return made up to 11/05/96 (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
11 October 1995Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (2 pages)
28 September 1995Full accounts made up to 31 May 1994 (10 pages)
17 July 1995Director's particulars changed (2 pages)
30 May 1995Annual return made up to 11/05/95 (6 pages)