PLATFORM 9 3/4 RETAIL LTD

Warner House Warner House, London, WC1X 8WB, United Kingdom
StatusACTIVE
Company No.10275533
CategoryPrivate Limited Company
Incorporated13 Jul 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

PLATFORM 9 3/4 RETAIL LTD is an active private limited company with number 10275533. It was incorporated 7 years, 10 months, 17 days ago, on 13 July 2016. The company address is Warner House Warner House, London, WC1X 8WB, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Ms Sarah Elizabeth Roots

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hugh Creighton

Termination date: 2021-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Elizabeth Roots

Appointment date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Joseph Sands

Termination date: 2020-11-20

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Aug 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Warner Bros. Studios Leavesden Limited

Notification date: 2018-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-17

Psc name: Jonathan Joseph Sands

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Mr David Bisoni

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Mr Thomas Creighton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: Warner House 98 Theobalds Road London WC1X 8WB

Old address: C/O Norman Stanley, 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England

Change date: 2018-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Jonathan Joseph Sands

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-13

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAY DREAM DESIGNS LIMITED

1 HORSE FAIR AVENUE,HIGH PEAK,SK23 9SQ

Number:03293659
Status:ACTIVE
Category:Private Limited Company

EQUINEAPP LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11377977
Status:ACTIVE
Category:Private Limited Company

HARBOUR INVESTMENTS

64 ST JAMES'S STREET,NOTTINGHAM,NG1 6FJ

Number:03330808
Status:ACTIVE
Category:Private Unlimited Company

IDM HDF LLP

14 BERKELEY STREET,LONDON,W1J 8DX

Number:OC411922
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

PS BUSINESS MATTERS LIMITED

23 PARR STREET,KENDAL,LA9 7DH

Number:08147185
Status:ACTIVE
Category:Private Limited Company

S B LACEY LIMITED

33 LOWER BLANDFORD ROAD,DORSET,SP7 8NR

Number:08792541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source