Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-01 |
update robots_txt_status www.platinumfilms.co.uk: 200 => 404 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-10-19 |
update statutory_documents DIRECTOR APPOINTED OLIVER LLOYD |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON MORGAN |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES |
2022-09-07 |
delete source_ip 92.204.222.101 |
2022-09-07 |
insert source_ip 92.204.223.206 |
2022-06-08 |
delete cmo SIMON THOMPSON |
2022-06-08 |
delete person SIMON THOMPSON |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-07-12 |
delete person SIMON FURMAN |
2021-07-12 |
insert person RICHARD DUNGWORTH |
2021-06-10 |
delete chiefcommercialofficer JONATHAN BAKER |
2021-06-10 |
delete person JONATHAN BAKER |
2021-06-10 |
delete person MIKE ANDREOLI |
2021-06-10 |
insert person DARREN TAYLOR |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2022-03-31 |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update account_ref_month 3 => 6 |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-25 |
update statutory_documents CURREXT FROM 31/03/2021 TO 30/06/2021 |
2021-02-22 |
delete source_ip 91.232.149.208 |
2021-02-22 |
insert source_ip 92.204.222.101 |
2020-10-30 |
update account_ref_day 30 => 31 |
2020-10-30 |
update account_ref_month 6 => 3 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2021-03-31 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
2020-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA STONE / 05/10/2020 |
2020-09-21 |
insert chiefcommercialofficer JONATHAN BAKER |
2020-09-21 |
insert cmo SIMON THOMPSON |
2020-09-21 |
delete source_ip 82.145.32.23 |
2020-09-21 |
insert person JONATHAN BAKER |
2020-09-21 |
insert person SIMON THOMPSON |
2020-09-21 |
insert source_ip 91.232.149.208 |
2020-08-04 |
update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
update num_mort_outstanding 5 => 1 |
2020-06-07 |
update num_mort_satisfied 1 => 5 |
2020-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027515320005 |
2020-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027515320006 |
2020-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-03 |
update statutory_documents SUB-DIVISION
03/08/17 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-08-10 |
insert cfo ADRIAN PALMER |
2019-08-10 |
insert person ADRIAN PALMER |
2019-07-10 |
delete person JAMES PEPPER |
2019-07-08 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-07-08 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-06-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-06-20 |
delete address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL |
2019-06-20 |
delete company_previous_name CHANNEL 5 PRODUCTIONS LIMITED |
2019-06-20 |
insert address 71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE |
2019-06-20 |
update registered_address |
2019-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2019 FROM
6TH FLOOR CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
UNITED KINGDOM |
2019-02-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2017 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-07-08 |
update company_status Active - Proposal to Strike off => Active |
2018-06-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-06-07 |
update company_status Active => Active - Proposal to Strike off |
2018-06-07 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents FIRST GAZETTE |
2018-03-07 |
delete address WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
2018-03-07 |
insert address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL |
2018-03-07 |
update registered_address |
2018-02-20 |
insert partner Bear Grylls Ventures |
2018-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2018 FROM
WEY COURT WEST UNION ROAD
FARNHAM
SURREY
GU9 7PT |
2017-11-15 |
update statutory_documents 29/09/17 STATEMENT OF CAPITAL GBP 100.00 |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL STONE / 29/09/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
2015-10-08 |
update num_mort_charges 5 => 6 |
2015-10-08 |
update num_mort_outstanding 4 => 5 |
2015-10-08 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-10-08 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-09-29 |
update statutory_documents 29/09/15 FULL LIST |
2015-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027515320006 |
2015-05-27 |
update website_status EmptyPage => OK |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-29 |
update website_status OK => EmptyPage |
2015-04-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-14 |
update statutory_documents 29/09/14 FULL LIST |
2014-09-07 |
update num_mort_charges 4 => 5 |
2014-09-07 |
update num_mort_outstanding 3 => 4 |
2014-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027515320005 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT |
2013-12-07 |
insert address WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-12-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-11-12 |
update statutory_documents 29/09/13 FULL LIST |
2013-11-07 |
delete address 30 OLD BURLINGTON STREET LONDON ENGLAND W1S 3NL |
2013-11-07 |
insert address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT |
2013-11-07 |
update registered_address |
2013-10-22 |
delete source_ip 82.145.32.21 |
2013-10-22 |
insert source_ip 82.145.32.23 |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
30 OLD BURLINGTON STREET
LONDON
W1S 3NL
ENGLAND |
2013-09-06 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-09-06 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-09-06 |
update company_status Active - Proposal to Strike off => Active |
2013-08-29 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-08-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-02 |
update company_status Active => Active - Proposal to Strike off |
2013-07-02 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
delete address PINEWOOD STUDIOS PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH |
2013-06-25 |
insert address 30 OLD BURLINGTON STREET LONDON ENGLAND W1S 3NL |
2013-06-25 |
update registered_address |
2013-06-23 |
delete sic_code 9211 - Motion picture and video production |
2013-06-23 |
insert sic_code 59111 - Motion picture production activities |
2013-06-23 |
insert sic_code 59112 - Video production activities |
2013-06-23 |
insert sic_code 59113 - Television programme production activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
PINEWOOD STUDIOS
PINEWOOD ROAD
IVER
BUCKINGHAMSHIRE
SL0 0NH |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVER HOOKWAY |
2012-11-22 |
update statutory_documents 29/09/12 FULL LIST |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON RHYS MORGAN / 29/09/2012 |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STONE / 29/09/2012 |
2012-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER HOOKWAY / 29/09/2012 |
2012-03-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-12-01 |
update statutory_documents 29/09/11 FULL LIST |
2011-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-21 |
update statutory_documents 29/09/10 FULL LIST |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 29/09/09 FULL LIST |
2009-04-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-15 |
update statutory_documents COMPANY NAME CHANGED PLATINUM FILMS (PINEWOOD) LIMITED
CERTIFICATE ISSUED ON 16/12/08 |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
2007-10-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
2007-04-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
2007-02-15 |
update statutory_documents COMPANY NAME CHANGED
PLATINUM FILMS LIMITED
CERTIFICATE ISSUED ON 15/02/07 |
2007-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-10 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2007-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
2004-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-03-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-05-25 |
update statutory_documents COMPANY NAME CHANGED
CHANNEL 5 PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 26/05/99 |
1999-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-21 |
update statutory_documents SECRETARY RESIGNED |
1999-04-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99 |
1998-12-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-12-23 |
update statutory_documents RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
1998-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-10 |
update statutory_documents SECRETARY RESIGNED |
1998-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-11-25 |
update statutory_documents RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS |
1997-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-10-26 |
update statutory_documents RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS |
1996-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-30 |
update statutory_documents RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS |
1995-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/94 FROM:
7 NASH CLOSE
ELSTREE
HERTFORDSHIRE
WD6 3LE |
1994-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS |
1994-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/94 FROM:
1A DRAYTON ROAD
BOREHAMWOOD
HERTS
WD6 2DA |
1993-12-08 |
update statutory_documents RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS |
1993-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/93 FROM:
18 DRAYTON ROAD
BOREHAM WOOD
HERTS. |
1993-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1993-03-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |