London
WC2B 4HN
Director Name | Tina Denise Santos |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 July 2019) |
Role | Deputy Gc, Comcast Cable Comms. |
Country of Residence | England |
Correspondence Address | 8th Floor, 71-91 Aldwych House London WC2B 4HN |
Director Name | Mr Arthur Randolph Block |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | Arthur Block |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Ian Christian Blaine |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 November 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 12-14 Denman Street London W1D 7HJ |
Director Name | Simon Ignatius McGrath |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2015) |
Role | General Manager, Europe |
Country of Residence | England |
Correspondence Address | 115 Shaftesbury Avenue, 4th Floor London WC2H 8AF |
Director Name | Jamie Lewis Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1000 2nd Avenue, 10th Floor Seattle Washington 98140 |
Director Name | Martin Charles Roberts |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 October 2015) |
Role | Co-Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1000 2nd Avenue, 10th Floor Seattle Washington 98104 |
Director Name | Mr Neil Andrew Berry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2018) |
Role | Vp & Md, Emea |
Country of Residence | England |
Correspondence Address | 115 Shaftesbury Avenue London WC2H 8AD |
Director Name | Matthew William McConnell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Svp & Gm, Comcast Wholesale |
Country of Residence | United States |
Correspondence Address | 1899 Wynkoop Street, Suite 550 Denver Colorado 90202 |
Director Name | Ronald Albert Zanetti |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2018) |
Role | Sr. Director, International Finance |
Country of Residence | United States |
Correspondence Address | 1000 Second Avenue Suite 1000 Seattle Washington 98104 |
Director Name | Todd Anderson Porch |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2018(8 years after company formation) |
Appointment Duration | 1 year (resigned 25 March 2019) |
Role | Vp, Comcast Technology Solutions |
Country of Residence | England |
Correspondence Address | 8th Floor, 71-91 Aldwych House London WC2B 4HN |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Telephone | 01877 4367940 |
---|---|
Telephone region | Callander |
Registered Address | 8th Floor, 71-91 Aldwych House London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Theplatform Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,651,602 |
Net Worth | £234,424 |
Cash | £49,268 |
Current Liabilities | £257,399 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2019 | Application to strike the company off the register (3 pages) |
27 March 2019 | Termination of appointment of Todd Anderson Porch as a director on 25 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
17 September 2018 | Termination of appointment of Ronald Albert Zanetti as a director on 15 September 2018 (1 page) |
28 February 2018 | Appointment of Todd Anderson Porch as a director on 26 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
14 February 2018 | Termination of appointment of Neil Andrew Berry as a director on 4 February 2018 (1 page) |
4 January 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
4 January 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
12 September 2017 | Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
12 September 2017 | Registered office address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 12 September 2017 (1 page) |
12 September 2017 | Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
12 September 2017 | Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
25 August 2017 | Termination of appointment of Matthew William Mcconnell as a director on 18 August 2017 (1 page) |
25 August 2017 | Appointment of Ronald Albert Zanetti as a director on 18 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Matthew William Mcconnell as a director on 18 August 2017 (1 page) |
25 August 2017 | Appointment of Ronald Albert Zanetti as a director on 18 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Tina Denise Santos on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Tina Denise Santos on 21 August 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 August 2016 | Appointment of Matthew William Mcconnell as a director on 1 July 2016 (2 pages) |
3 August 2016 | Appointment of Matthew William Mcconnell as a director on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jamie Lewis Miller as a director on 1 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Jamie Lewis Miller as a director on 1 July 2016 (1 page) |
20 May 2016 | Appointment of Mr Neil Andrew Berry as a director on 18 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Neil Andrew Berry as a director on 18 May 2016 (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Jamie Lewis Miller on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Jamie Lewis Miller on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Jamie Lewis Miller on 25 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Jamie Lewis Miller on 25 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Martin Charles Roberts as a director on 24 October 2015 (1 page) |
11 February 2016 | Appointment of Tina Denise Santos as a director on 24 October 2015 (2 pages) |
11 February 2016 | Appointment of Tina Denise Santos as a director on 24 October 2015 (2 pages) |
11 February 2016 | Termination of appointment of Martin Charles Roberts as a director on 24 October 2015 (1 page) |
11 February 2016 | Termination of appointment of Simon Ignatius Mcgrath as a director on 9 November 2015 (1 page) |
11 February 2016 | Termination of appointment of Simon Ignatius Mcgrath as a director on 9 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (17 pages) |
25 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (17 pages) |
28 July 2015 | Appointment of Martin Charles Roberts as a director on 7 November 2014 (2 pages) |
28 July 2015 | Appointment of Martin Charles Roberts as a director on 7 November 2014 (2 pages) |
28 July 2015 | Appointment of Martin Charles Roberts as a director on 7 November 2014 (2 pages) |
27 July 2015 | Termination of appointment of Ian Christian Blaine as a director on 6 November 2014 (1 page) |
27 July 2015 | Termination of appointment of Ian Christian Blaine as a director on 6 November 2014 (1 page) |
27 July 2015 | Termination of appointment of Ian Christian Blaine as a director on 6 November 2014 (1 page) |
22 July 2015 | Director's details changed for Simon Ignatius Mcgrath on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Simon Ignatius Mcgrath on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Simon Ignatius Mcgrath on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Jamie Lewis Miller on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Jamie Lewis Miller on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Jamie Lewis Miller on 1 June 2015 (2 pages) |
20 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
Statement of capital on 2015-09-25
|
20 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
Statement of capital on 2015-09-25
|
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 December 2013 | Appointment of Jamie Lewis Miller as a director (2 pages) |
12 December 2013 | Appointment of Jamie Lewis Miller as a director (2 pages) |
12 December 2013 | Appointment of Alison Mansfield as a secretary (2 pages) |
12 December 2013 | Director's details changed for Ian Christian Blaine on 10 December 2013 (2 pages) |
12 December 2013 | Appointment of Ian Christian Blaine as a director (2 pages) |
12 December 2013 | Director's details changed for Jamie Lewis Miller on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Jamie Lewis Miller on 10 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from , 8 Lincoln's Inn Fields, London, WC2A 3BP, United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Ian Christian Blaine on 10 December 2013 (2 pages) |
12 December 2013 | Appointment of Ian Christian Blaine as a director (2 pages) |
12 December 2013 | Appointment of Alison Mansfield as a secretary (2 pages) |
12 December 2013 | Director's details changed for Simon Ignatius Mcgrath on 10 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from , 8 Lincoln's Inn Fields, London, WC2A 3BP, United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Simon Ignatius Mcgrath on 10 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 12 December 2013 (1 page) |
11 December 2013 | Appointment of Simon Ignatius Mcgrath as a director (2 pages) |
11 December 2013 | Termination of appointment of Arthur Block as a director (1 page) |
11 December 2013 | Appointment of Simon Ignatius Mcgrath as a director (2 pages) |
11 December 2013 | Termination of appointment of Arthur Block as a director (1 page) |
30 October 2013 | Termination of appointment of F&L Cosec Limited as a secretary (1 page) |
30 October 2013 | Termination of appointment of F&L Cosec Limited as a secretary (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
3 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Full accounts made up to 31 December 2011 (18 pages) |
18 March 2013 | Full accounts made up to 31 December 2011 (18 pages) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Director's details changed for Mr Arthur Block on 25 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Mr Arthur Block on 25 February 2012 (2 pages) |
15 December 2011 | Director's details changed for Arthur Block on 14 December 2011 (3 pages) |
15 December 2011 | Director's details changed for Arthur Block on 14 December 2011 (3 pages) |
24 October 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Arthur Block as a secretary (1 page) |
24 October 2011 | Termination of appointment of Arthur Block as a secretary (1 page) |
24 October 2011 | Appointment of F&L Legal Llp as a secretary (2 pages) |
24 October 2011 | Appointment of F&L Legal Llp as a secretary (2 pages) |
6 September 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 28 November 2010 (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 28 November 2010 (6 pages) |
28 June 2011 | Current accounting period extended from 28 November 2011 to 31 December 2011 (1 page) |
28 June 2011 | Current accounting period extended from 28 November 2011 to 31 December 2011 (1 page) |
20 June 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
3 June 2011 | Previous accounting period shortened from 28 February 2011 to 28 November 2010 (1 page) |
3 June 2011 | Previous accounting period shortened from 28 February 2011 to 28 November 2010 (1 page) |
25 February 2010 | Incorporation (22 pages) |
25 February 2010 | Incorporation (22 pages) |