PLATINUM PURSUITS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH
Company number 04274512
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of PLATINUM PURSUITS LIMITED are www.platinumpursuits.co.uk, and www.platinum-pursuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Platinum Pursuits Limited is a Private Limited Company. The company registration number is 04274512. Platinum Pursuits Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of Platinum Pursuits Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . LAPSA, Lizzie is a Secretary of the company. LAPSA, Christopher Mark is a Director of the company. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARCHER, William Ernest has been resigned. Director WILSON, Geoffrey Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
LAPSA, Lizzie
Appointed Date: 22 September 2006

Director
LAPSA, Christopher Mark
Appointed Date: 14 September 2001
62 years old

Resigned Directors

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 13 March 2002
Appointed Date: 14 September 2001

Secretary
OLSWANG COSEC LIMITED
Resigned: 22 September 2006
Appointed Date: 13 March 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 September 2001
Appointed Date: 21 August 2001

Director
ARCHER, William Ernest
Resigned: 25 February 2002
Appointed Date: 17 October 2001
81 years old

Director
WILSON, Geoffrey Charles
Resigned: 25 February 2002
Appointed Date: 12 October 2001
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 September 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Mr Chris Lapsa
Notified on: 20 August 2016
62 years old
Nature of control: Has significant influence or control

PLATINUM PURSUITS LIMITED Events

09 Nov 2016
Total exemption full accounts made up to 31 December 2015
01 Nov 2016
Confirmation statement made on 21 August 2016 with updates
13 Oct 2015
Total exemption full accounts made up to 31 December 2014
19 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1

17 Oct 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1

...
... and 61 more events
20 Sep 2001
Director resigned
20 Sep 2001
Registered office changed on 20/09/01 from: 12 york place leeds west yorkshire LS1 2DS
20 Sep 2001
Memorandum and Articles of Association
20 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Aug 2001
Incorporation

PLATINUM PURSUITS LIMITED Charges

30 March 2007
Charge on shares
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The 15,000 "a" ordinary shares together with all other…
19 September 2003
Legal charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a land on the north side of rake lane…
16 May 2003
A standard security which was presented for registration in scotland on the 30 may 2003 and
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The south side of rannoch road uddingston t/n LAN6834.
16 May 2003
Rental assignation
Delivered: 2 June 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The rents being all sums payable now or in the future in…
29 May 2002
Legal charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that leasehold property known as land on the north west…
22 March 2002
Mortgage debenture
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 38/40 croydon road, west wickham, t/no…
19 October 2001
Debenture
Delivered: 24 October 2001
Status: Satisfied on 26 June 2003
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2001
Legal charge
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property known as 40 croydon road west wickham london…