London
EC4V 4BE
Director Name | Mr Oliver Lloyd |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(30 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ralph Ivor Beale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Video Production/Management |
Correspondence Address | 206 New Road Croxley Green Hertfordshire WD3 3HH |
Secretary Name | Claire Alice Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Export Cutomer Service Agent |
Correspondence Address | 16 Abbey Close Hayes Middlesex UB3 3PJ |
Director Name | David Joseph Mahon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 1995) |
Role | Company Director |
Correspondence Address | 5 Farm Court Farm Road Esher Surrey KT10 8AU |
Secretary Name | Angela Sharma Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 114 Ashford Road Iver Buckinghamshire SL0 0QF |
Secretary Name | Mr Oliver Hookway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH |
Director Name | Mr Michael Ian Osborne |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 years after company formation) |
Appointment Duration | 2 years (resigned 26 October 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 Midland Road Olney Buckinghamshire MK46 4BP |
Director Name | Mr Leon Rhys Morgan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2003) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Website | platinumfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 651275 |
Telephone region | Slough |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | Mr Nigel Stone 51.00% Ordinary |
---|---|
49 at £1 | Mrs Angela D. Stone 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £755,630 |
Cash | £128,981 |
Current Liabilities | £995,519 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
8 September 2015 | Delivered on: 9 September 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
13 August 2014 | Delivered on: 20 August 2014 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
8 March 2012 | Delivered on: 9 March 2012 Persons entitled: Coutts & Co (The Bank) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest in and to the following, the rights in respect of the programme (the rights), programme entitled 'matt hatter chronicles' see image for full details. Outstanding |
21 April 2011 | Delivered on: 11 May 2011 Persons entitled: Coutts & Co Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of present assignment of future copyright of the television programme provisionally entitled "matt hatter chronicles" the right, title and interest in and to the following up to but not exceeding the total sums repayable under the facility letter see image for full details. Outstanding |
9 February 2011 | Delivered on: 11 February 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2005 | Delivered on: 21 April 2005 Satisfied on: 15 January 2008 Persons entitled: Coutts & Company Classification: Charge over fluctuating deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank. Fully Satisfied |
22 January 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
11 October 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
19 October 2022 | Appointment of Oliver Lloyd as a director on 19 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Leon Rhys Morgan as a director on 1 March 2022 (1 page) |
10 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
12 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
25 March 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
6 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
5 October 2020 | Change of details for Mrs Angela Stone as a person with significant control on 5 October 2020 (2 pages) |
4 August 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
6 May 2020 | Satisfaction of charge 027515320006 in full (1 page) |
6 May 2020 | Satisfaction of charge 027515320005 in full (1 page) |
6 May 2020 | Satisfaction of charge 3 in full (2 pages) |
6 May 2020 | Satisfaction of charge 4 in full (1 page) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
3 December 2019 | Sub-division of shares on 3 August 2017 (6 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
15 May 2019 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 15 May 2019 (1 page) |
11 February 2019 | Second filing of Confirmation Statement dated 29/09/2017 (6 pages) |
19 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
8 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 January 2018 (1 page) |
15 November 2017 | Change of details for Mr Nigel Stone as a person with significant control on 29 September 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
15 November 2017 | 29/09/17 Statement of Capital gbp 100.00
|
15 November 2017 | Change of details for Mr Nigel Stone as a person with significant control on 29 September 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 September 2015 | Registration of charge 027515320006, created on 8 September 2015 (9 pages) |
9 September 2015 | Registration of charge 027515320006, created on 8 September 2015 (9 pages) |
9 September 2015 | Registration of charge 027515320006, created on 8 September 2015 (9 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 August 2014 | Registration of charge 027515320005, created on 13 August 2014 (25 pages) |
20 August 2014 | Registration of charge 027515320005, created on 13 August 2014 (25 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 October 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NL England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NL England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NL England on 1 October 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 26 March 2013 (1 page) |
13 March 2013 | Termination of appointment of Oliver Hookway as a secretary (1 page) |
13 March 2013 | Termination of appointment of Oliver Hookway as a secretary (1 page) |
22 November 2012 | Director's details changed for Nigel Stone on 29 September 2012 (2 pages) |
22 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Secretary's details changed for Mr Oliver Hookway on 29 September 2012 (1 page) |
22 November 2012 | Director's details changed for Nigel Stone on 29 September 2012 (2 pages) |
22 November 2012 | Director's details changed for Leon Rhys Morgan on 29 September 2012 (2 pages) |
22 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Secretary's details changed for Mr Oliver Hookway on 29 September 2012 (1 page) |
22 November 2012 | Director's details changed for Leon Rhys Morgan on 29 September 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Company name changed platinum films (pinewood) LIMITED\certificate issued on 16/12/08 (2 pages) |
15 December 2008 | Company name changed platinum films (pinewood) LIMITED\certificate issued on 16/12/08 (2 pages) |
7 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
7 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 February 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
15 February 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Return made up to 29/09/07; no change of members
|
14 January 2008 | Return made up to 29/09/07; no change of members
|
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
15 February 2007 | Company name changed platinum films LIMITED\certificate issued on 15/02/07 (3 pages) |
15 February 2007 | Company name changed platinum films LIMITED\certificate issued on 15/02/07 (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2007 | Return made up to 29/09/06; full list of members
|
10 February 2007 | Return made up to 29/09/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members
|
24 October 2005 | Return made up to 29/09/05; full list of members
|
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 September 2004 | Return made up to 29/09/04; full list of members (3 pages) |
29 September 2004 | Return made up to 29/09/04; full list of members (3 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 November 2003 | Return made up to 29/09/03; full list of members (6 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Return made up to 29/09/03; full list of members (6 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (2 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2003 | Return made up to 29/09/02; full list of members
|
29 January 2003 | Return made up to 29/09/02; full list of members
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 December 2001 | Return made up to 29/09/01; full list of members (6 pages) |
13 December 2001 | Return made up to 29/09/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members
|
10 October 2000 | Return made up to 29/09/00; full list of members
|
1 February 2000 | Return made up to 29/09/99; full list of members (6 pages) |
1 February 2000 | Return made up to 29/09/99; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 May 1999 | Company name changed channel 5 productions LIMITED\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed channel 5 productions LIMITED\certificate issued on 26/05/99 (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
10 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
10 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
23 December 1998 | Return made up to 29/09/98; full list of members (6 pages) |
23 December 1998 | Location of register of members (1 page) |
23 December 1998 | Location of register of members (1 page) |
23 December 1998 | Return made up to 29/09/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 November 1997 | Return made up to 29/09/97; full list of members
|
25 November 1997 | Return made up to 29/09/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 October 1996 | Return made up to 29/09/96; full list of members
|
26 October 1996 | Return made up to 29/09/96; full list of members
|
5 August 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
30 November 1995 | Return made up to 29/09/95; no change of members (4 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Return made up to 29/09/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
8 March 1993 | Ad 12/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1993 | Ad 12/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1992 | Incorporation (13 pages) |
29 September 1992 | Incorporation (13 pages) |