PLATINUM MEDIA CONSULTING LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 06805848
Status Active - Proposal to Strike off
Incorporation Date 30 January 2009
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 31 January 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1 . The most likely internet sites of PLATINUM MEDIA CONSULTING LIMITED are www.platinummediaconsulting.co.uk, and www.platinum-media-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Platinum Media Consulting Limited is a Private Limited Company. The company registration number is 06805848. Platinum Media Consulting Limited has been working since 30 January 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Platinum Media Consulting Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . THOMAS, Nithianathan Charles is a Director of the company. Secretary CHEANLEONG, Hoi Chi has been resigned. Director HOICHI, Cheang Leong has been resigned. Director THOMAS, Edward has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
THOMAS, Nithianathan Charles
Appointed Date: 14 September 2009
69 years old

Resigned Directors

Secretary
CHEANLEONG, Hoi Chi
Resigned: 14 September 2009
Appointed Date: 30 January 2009

Director
HOICHI, Cheang Leong
Resigned: 01 March 2012
Appointed Date: 30 January 2009
51 years old

Director
THOMAS, Edward
Resigned: 13 May 2009
Appointed Date: 30 January 2009
69 years old

PLATINUM MEDIA CONSULTING LIMITED Events

19 May 2016
Compulsory strike-off action has been suspended
03 May 2016
First Gazette notice for compulsory strike-off
01 Oct 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

01 Oct 2015
Director's details changed for Mr Nithianathan Charles Thomas on 31 January 2015
30 Sep 2015
Director's details changed for Mr Nithianathan Charles Thomas on 2 October 2009
...
... and 20 more events
15 Sep 2009
Appointment terminated secretary hoi cheanleong
26 May 2009
Director appointed cheang leong hoichi
15 May 2009
Appointment terminated director edward thomas
05 Feb 2009
Registered office changed on 05/02/2009 from carradine house 237 regents park road london N3 3LF united kingdom
30 Jan 2009
Incorporation