PLATO FILM DISTRIBUTION LIMITED

Hellopages » Greater London » Westminster » W1H 5WL

Company number 01497224
Status Liquidation
Incorporation Date 19 May 1980
Company Type Private Limited Company
Address 11 WYTHBURN PLACE, LONDON, W1H 5WL
Home Country United Kingdom
Nature of Business 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up ; Company name changed colstar communications and enter tainment LIMITED\certificate issued on 02/12/91 ; Secretary resigned;new director appointed . The most likely internet sites of PLATO FILM DISTRIBUTION LIMITED are www.platofilmdistribution.co.uk, and www.plato-film-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Plato Film Distribution Limited is a Private Limited Company. The company registration number is 01497224. Plato Film Distribution Limited has been working since 19 May 1980. The present status of the company is Liquidation. The registered address of Plato Film Distribution Limited is 11 Wythburn Place London W1h 5wl. . JEFFRIES, Nichola is a Secretary of the company. BYRNE, Raymond Thomas is a Director of the company. Secretary BYRNE, Raymond Thomas has been resigned. Director GODDARD, Stephen Ian has been resigned. The company operates in "Artistic & literary creation etc".


Current Directors

Secretary
JEFFRIES, Nichola
Appointed Date: 15 November 1991

Director
BYRNE, Raymond Thomas
Appointed Date: 15 November 1991
76 years old

Resigned Directors

Secretary
BYRNE, Raymond Thomas
Resigned: 15 November 1991

Director
GODDARD, Stephen Ian
Resigned: 15 November 1991
69 years old

PLATO FILM DISTRIBUTION LIMITED Events

10 Mar 1992
Order of court to wind up

29 Nov 1991
Company name changed colstar communications and enter tainment LIMITED\certificate issued on 02/12/91

25 Nov 1991
Secretary resigned;new director appointed

25 Nov 1991
New secretary appointed;director resigned

22 Nov 1991
Particulars of mortgage/charge

...
... and 30 more events
30 Nov 1987
Return made up to 30/09/86; full list of members

25 Mar 1987
Group of companies' accounts made up to 30 September 1984

25 Mar 1987
Return made up to 30/09/85; full list of members

03 Feb 1987
Registered office changed on 03/02/87 from: 29 portland place london W1

17 Jun 1986
Return made up to 30/09/84; full list of members

PLATO FILM DISTRIBUTION LIMITED Charges

13 November 1991
Debenture
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: Commercial Facilities Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 1989
Mortgage debenture
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…