Company NamePlatinum Films Limited
DirectorsNigel Stone and Oliver Lloyd
Company StatusActive
Company Number02751532
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 7 months ago)
Previous NamesPlatinum Films Limited and Platinum Films (Pinewood) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Nigel Stone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1998(5 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Oliver Lloyd
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(30 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameRalph Ivor Beale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleVideo Production/Management
Correspondence Address206 New Road
Croxley Green
Hertfordshire
WD3 3HH
Secretary NameClaire Alice Roberts
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleExport Cutomer Service Agent
Correspondence Address16 Abbey Close
Hayes
Middlesex
UB3 3PJ
Director NameDavid Joseph Mahon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 1995)
RoleCompany Director
Correspondence Address5 Farm Court
Farm Road
Esher
Surrey
KT10 8AU
Secretary NameAngela Sharma Stone
NationalityBritish
StatusResigned
Appointed14 February 1998(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleCompany Director
Correspondence Address114 Ashford Road
Iver
Buckinghamshire
SL0 0QF
Secretary NameMr Oliver Hookway
NationalityBritish
StatusResigned
Appointed25 January 2002(9 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Director NameMr Michael Ian Osborne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 years after company formation)
Appointment Duration2 years (resigned 26 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Midland Road
Olney
Buckinghamshire
MK46 4BP
Director NameMr Leon Rhys Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 years after company formation)
Appointment Duration18 years, 5 months (resigned 01 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2003)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Contact

Websiteplatinumfilms.co.uk
Email address[email protected]
Telephone01753 651275
Telephone regionSlough

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Mr Nigel Stone
51.00%
Ordinary
49 at £1Mrs Angela D. Stone
49.00%
Ordinary

Financials

Year2014
Net Worth£755,630
Cash£128,981
Current Liabilities£995,519

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

8 September 2015Delivered on: 9 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 20 August 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
8 March 2012Delivered 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 2011Delivered 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 2011Delivered 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 2005Delivered 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

Filing History

22 January 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
11 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
19 October 2022Appointment of Oliver Lloyd as a director on 19 October 2022 (2 pages)
14 October 2022Termination of appointment of Leon Rhys Morgan as a director on 1 March 2022 (1 page)
10 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 30 June 2021 (15 pages)
12 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
25 March 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
6 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
5 October 2020Change of details for Mrs Angela Stone as a person with significant control on 5 October 2020 (2 pages)
4 August 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
6 May 2020Satisfaction of charge 027515320006 in full (1 page)
6 May 2020Satisfaction of charge 027515320005 in full (1 page)
6 May 2020Satisfaction of charge 3 in full (2 pages)
6 May 2020Satisfaction of charge 4 in full (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
3 December 2019Sub-division of shares on 3 August 2017 (6 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
15 May 2019Registered 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 2019Second filing of Confirmation Statement dated 29/09/2017 (6 pages)
19 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
8 June 2018Compulsory strike-off action has been discontinued (1 page)
7 June 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Registered 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 2017Change of details for Mr Nigel Stone as a person with significant control on 29 September 2017 (2 pages)
15 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
15 November 201729/09/17 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/02/2019.
(5 pages)
15 November 2017Change of details for Mr Nigel Stone as a person with significant control on 29 September 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 November 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
19 October 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
9 September 2015Registration of charge 027515320006, created on 8 September 2015 (9 pages)
9 September 2015Registration of charge 027515320006, created on 8 September 2015 (9 pages)
9 September 2015Registration of charge 027515320006, created on 8 September 2015 (9 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
20 August 2014Registration of charge 027515320005, created on 13 August 2014 (25 pages)
20 August 2014Registration of charge 027515320005, created on 13 August 2014 (25 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
1 October 2013Registered office address changed from 30 Old Burlington Street London W1S 3NL England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 30 Old Burlington Street London W1S 3NL England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 30 Old Burlington Street London W1S 3NL England on 1 October 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 26 March 2013 (1 page)
13 March 2013Termination of appointment of Oliver Hookway as a secretary (1 page)
13 March 2013Termination of appointment of Oliver Hookway as a secretary (1 page)
22 November 2012Director's details changed for Nigel Stone on 29 September 2012 (2 pages)
22 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Mr Oliver Hookway on 29 September 2012 (1 page)
22 November 2012Director's details changed for Nigel Stone on 29 September 2012 (2 pages)
22 November 2012Director's details changed for Leon Rhys Morgan on 29 September 2012 (2 pages)
22 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Mr Oliver Hookway on 29 September 2012 (1 page)
22 November 2012Director's details changed for Leon Rhys Morgan on 29 September 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Company name changed platinum films (pinewood) LIMITED\certificate issued on 16/12/08 (2 pages)
15 December 2008Company name changed platinum films (pinewood) LIMITED\certificate issued on 16/12/08 (2 pages)
7 November 2008Return made up to 29/09/08; full list of members (4 pages)
7 November 2008Return made up to 29/09/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 February 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
15 February 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2008Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
5 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
15 February 2007Company name changed platinum films LIMITED\certificate issued on 15/02/07 (3 pages)
15 February 2007Company name changed platinum films LIMITED\certificate issued on 15/02/07 (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2007Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2007Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 September 2004Return made up to 29/09/04; full list of members (3 pages)
29 September 2004Return made up to 29/09/04; full list of members (3 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 November 2003Return made up to 29/09/03; full list of members (6 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Return made up to 29/09/03; full list of members (6 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (2 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2003Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 December 2001Return made up to 29/09/01; full list of members (6 pages)
13 December 2001Return made up to 29/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Return made up to 29/09/99; full list of members (6 pages)
1 February 2000Return made up to 29/09/99; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 May 1999Company name changed channel 5 productions LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed channel 5 productions LIMITED\certificate issued on 26/05/99 (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
10 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
10 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
23 December 1998Return made up to 29/09/98; full list of members (6 pages)
23 December 1998Location of register of members (1 page)
23 December 1998Location of register of members (1 page)
23 December 1998Return made up to 29/09/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/11/97
(6 pages)
25 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/11/97
(6 pages)
29 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
26 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 August 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 August 1996Accounts for a small company made up to 31 August 1995 (7 pages)
30 November 1995Return made up to 29/09/95; no change of members (4 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Return made up to 29/09/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
8 March 1993Ad 12/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1993Ad 12/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1992Incorporation (13 pages)
29 September 1992Incorporation (13 pages)