PLATFORM PRESS & PUBLICITY LTD
Status | DISSOLVED |
Company No. | 07864344 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2022 |
Years | 1 year, 9 months, 22 days |
SUMMARY
PLATFORM PRESS & PUBLICITY LTD is an dissolved private limited company with number 07864344. It was incorporated 12 years, 6 months, 9 days ago, on 29 November 2011 and it was dissolved 1 year, 9 months, 22 days ago, on 17 August 2022. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 19 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Old address: Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England
Change date: 2021-08-16
New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Documents
Dissolution voluntary strike off suspended
Date: 13 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY
Old address: Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE
Change date: 2017-05-16
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Capital allotment shares
Date: 13 Dec 2012
Action Date: 20 Nov 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-11-20
Documents
Appoint person director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Leyann Wiley
Documents
Capital name of class of shares
Date: 27 Nov 2012
Category: Capital
Type: SH08
Documents
Certificate change of name company
Date: 15 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burgeon media LIMITED\certificate issued on 15/11/12
Documents
Some Companies
MARKET CHAMBERS,WOKINGHAM,RG40 1AL
Number: | 05419004 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 WEST PARKSIDE,LONDON,SE10 0QA
Number: | 10096852 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.E. MITCHELL HOLDINGS LIMITED
SPRING VALE,BRIGHOUSE,HD6 2RW
Number: | 07754697 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 07846276 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH HEDGES,HASLEMERE,GU27 2HZ
Number: | 07819349 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HIGH STREET,CHICHESTER,PO20 0QA
Number: | 09699949 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |