Company NamePlatina Create Limited
DirectorsJohn Patrick Elliott and Thomas Andre Rottner
Company StatusActive
Company Number07680666
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Patrick Elliott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed22 March 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleInvestment Professional
Country of ResidenceItaly
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMrs Maguelone Libert
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Manchester Square
London
W1U 3PZ

Contact

Websiteplatinapartners.com
Telephone020 70429600
Telephone regionLondon

Location

Registered AddressC/O Dmh Stallard (0594)
6 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Platina Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£925
Cash£539
Current Liabilities£1,518

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

14 February 2024Director's details changed for Mr Thomas Andre Rottner on 8 January 2024 (2 pages)
14 February 2024Change of details for Mr Thomas Andre Rottner as a person with significant control on 8 January 2024 (2 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
3 May 2019Resolutions
  • RES13 ‐ Sub division 22/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 May 2019Sub-division of shares on 22 March 2019 (6 pages)
23 April 2019Change of details for Mr John Patrick Elliott as a person with significant control on 22 March 2019 (2 pages)
23 April 2019Cessation of Platina Partners Llp as a person with significant control on 22 March 2019 (1 page)
23 April 2019Appointment of Mr Thomas Andre Rottner as a director on 22 March 2019 (2 pages)
23 April 2019Notification of Thomas Andre Rottner as a person with significant control on 22 March 2019 (2 pages)
23 April 2019Cessation of John Patrick Elliott as a person with significant control on 22 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Notification of Platina Partners Llp as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of John Patrick Elliott as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of John Patrick Elliott as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Notification of Platina Partners Llp as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
7 November 2016Registered office address changed from 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
23 March 2016Director's details changed for Mr John Patrick Elliott on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr John Patrick Elliott on 23 March 2016 (2 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
30 July 2014Section 519 (1 page)
30 July 2014Section 519 (1 page)
28 July 2014Section 519 (1 page)
28 July 2014Section 519 (1 page)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
14 May 2014Termination of appointment of Maguelone Libert as a director (1 page)
14 May 2014Termination of appointment of Maguelone Libert as a director (1 page)
4 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
4 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages)
24 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
24 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 June 2011Incorporation (38 pages)
23 June 2011Incorporation (38 pages)