PLATFORM POST PRODUCTION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8DN

Company number 04215069
Status Active
Incorporation Date 11 May 2001
Company Type Private Limited Company
Address 6 D'ARBLAY STREET, LONDON, W1F 8DN
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 67 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PLATFORM POST PRODUCTION LIMITED are www.platformpostproduction.co.uk, and www.platform-post-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Platform Post Production Limited is a Private Limited Company. The company registration number is 04215069. Platform Post Production Limited has been working since 11 May 2001. The present status of the company is Active. The registered address of Platform Post Production Limited is 6 D Arblay Street London W1f 8dn. . TASKER, David Edward is a Secretary of the company. CRUSE, Simon Harold is a Director of the company. CRYER, John Ronald is a Director of the company. TASKER, David Edward is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARCUD DERWEN has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MWNCI CYFYNGEDIG has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
TASKER, David Edward
Appointed Date: 11 May 2001

Director
CRUSE, Simon Harold
Appointed Date: 11 May 2001
60 years old

Director
CRYER, John Ronald
Appointed Date: 21 May 2009
52 years old

Director
TASKER, David Edward
Appointed Date: 11 May 2001
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 May 2001
Appointed Date: 11 May 2001

Director
BARCUD DERWEN
Resigned: 19 April 2007
Appointed Date: 30 June 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 May 2001
Appointed Date: 11 May 2001

Director
MWNCI CYFYNGEDIG
Resigned: 03 May 2006
Appointed Date: 30 June 2003

PLATFORM POST PRODUCTION LIMITED Events

13 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 67

11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
18 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 67

05 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 64 more events
18 May 2001
New director appointed
18 May 2001
Registered office changed on 18/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 2001
Director resigned
18 May 2001
Secretary resigned
11 May 2001
Incorporation

PLATFORM POST PRODUCTION LIMITED Charges

9 September 2013
Charge code 0421 5069 0008
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 April 2010
Chattel mortgage
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: John Ronald Cryer
Description: The goods being-. Genelec speaker 8040A, s/no: 8040A…
3 October 2008
Mortgage
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Azule Limited
Description: 3 sony dvw A500P digital betacam serial no's…
16 October 2003
All assets debenture
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2003
Rent deposit deed
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The London Property Partnership Limited
Description: The company's interest in the deposit account held by cyril…
5 December 2001
Rent deposit deed
Delivered: 7 December 2001
Status: Satisfied on 15 November 2008
Persons entitled: Martyn Gould Productions Limited
Description: The deposit account (£28,200).
26 November 2001
Debenture
Delivered: 3 December 2001
Status: Satisfied on 6 July 2006
Persons entitled: Mwnci Cyfyngedig Limited
Description: By way of legal mortgage, all freehold and leasehold…
26 November 2001
Debenture
Delivered: 3 December 2001
Status: Satisfied on 20 October 2006
Persons entitled: Barcud Derwen Cyfyngedig
Description: By way of legal mortgage, all freehold and leasehold…