Company NamePlatinum Entertainments Limited
Company StatusDissolved
Company Number04428020
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date4 March 2013 (11 years ago)
Previous NamePlatignum Entertainment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kuwayne Cain
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address22 Broom Mead
Bexleyheath
Kent
DA6 7NY
Secretary NameDesmond Sylvester
NationalityBritish
StatusClosed
Appointed17 February 2005(2 years, 9 months after company formation)
Appointment Duration8 years (closed 04 March 2013)
RoleAccountant
Correspondence Address50 Clausen Avenue
Northolt
Middlesex
UB5 4PS
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMelanie Claire Stewart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleFinance Manager
Correspondence Address13 Alexander Road
Acocks Green
Birmingham
West Midlands
B27 6ER
Director NameDesmond Jeffrey Sylvester
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleAccountant
Correspondence Address51 Brownlow Road
London
NW10 9QS
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDesmond Jeffrey Sylvester
NationalityBritish
StatusResigned
Appointed30 January 2003(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2005)
RoleAccountant
Correspondence Address51 Brownlow Road
London
NW10 9QS
Director NameNatasha Nalini Maria Gibbons Adedeji
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2004)
RoleBusiness Development
Correspondence Address4 Vermeer Gardens
London
SE15 3AY
Director NameJascinth Davis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleSelf Employed
Correspondence Address22 Broom Mead
Bexleyheath
Kent
DA6 7NY

Location

Registered Address1-2 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

-OTHER
8.32%
-
347 at 1Jascinth Davis
34.77%
Ordinary
33 at 1Dean Philogne
3.31%
Ordinary
26 at 1Stephen Sam
2.61%
Ordinary
184 at 1Desmond Sylvester
18.44%
Ordinary
127 at 1Ms Natasha Gibbons-adeleji
12.73%
Ordinary
100 at 1Kowayne Cain
10.02%
Ordinary
10 at 1Ms Sharon Julien
1.00%
Ordinary
10 at 1Ms Susan Roye
1.00%
Ordinary
10 at 1Neil Bowman
1.00%
Ordinary
10 at 1Patrick Headley
1.00%
Ordinary
10 at 1Rjb Cpd LTD
1.00%
Ordinary
8 at 1Joseph Maduaks
0.80%
Ordinary
6 at 1Ms Marilyn Lawson
0.60%
Ordinary
5 at 1Andrew Brown
0.50%
Ordinary
5 at 1Bambo Onigbanjo
0.50%
Ordinary
5 at 1Clearvision Cleaning
0.50%
Ordinary
5 at 1Ms Andrea Charles
0.50%
Ordinary
5 at 1Ms Melanie Chung
0.50%
Ordinary
5 at 1Ms Odette Mcfarlane
0.50%
Ordinary
4 at 1Sharron Hiles
0.40%
Ordinary

Financials

Year2014
Turnover£286,982
Gross Profit£192,962
Net Worth-£128,916
Cash£1,650
Current Liabilities£199,566

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
12 January 2011Order of court to wind up (2 pages)
12 January 2011Order of court to wind up (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
12 February 2010Termination of appointment of Jascinth Davis as a director (2 pages)
12 February 2010Termination of appointment of Jascinth Davis as a director (2 pages)
8 October 2009Registered office address changed from 22 Broom Mead Bexleyheath Kent DA6 7NY on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from 22 Broom Mead Bexleyheath Kent DA6 7NY on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from 22 Broom Mead Bexleyheath Kent DA6 7NY on 8 October 2009 (2 pages)
8 September 2009Return made up to 28/08/09; full list of members (16 pages)
8 September 2009Return made up to 28/08/09; full list of members (16 pages)
26 June 2009Return made up to 30/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
26 June 2009Return made up to 30/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 May 2007Return made up to 30/04/07; no change of members (7 pages)
25 May 2007Return made up to 30/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006Nc inc already adjusted 01/07/05 (2 pages)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006Nc inc already adjusted 01/07/05 (2 pages)
6 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 May 2006Return made up to 30/04/06; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005New secretary appointed (1 page)
25 February 2005New secretary appointed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
17 January 2005Secretary resigned;director resigned (1 page)
17 January 2005Secretary resigned;director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
19 December 2003Accounts made up to 30 April 2003 (1 page)
19 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
27 May 2003New secretary appointed (2 pages)
21 May 2002Memorandum and Articles of Association (11 pages)
21 May 2002Memorandum and Articles of Association (11 pages)
15 May 2002Company name changed platignum entertainment LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed platignum entertainment LIMITED\certificate issued on 15/05/02 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 312B high street orpington kent BR6 0NG (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 312B high street orpington kent BR6 0NG (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
30 April 2002Incorporation (16 pages)