PLATFORM CREATIVE STUDIO LIMITED

03862702
THE OLD STABLE NEW STREET FALMOUTH CORNWALL TR11 3DL

Documents

Documents
Date Category Description Pages
30 Dec 2024 accounts Annual Accounts 6 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2023 accounts Annual Accounts 5 Buy now
31 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2023 officers Termination of appointment of director (Karen Mcrobert Gillam) 1 Buy now
31 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2023 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jul 2023 officers Appointment of director (Ms Jennie Louise Gillam) 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2022 accounts Annual Accounts 5 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 accounts Annual Accounts 5 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2021 accounts Annual Accounts 7 Buy now
02 Mar 2021 officers Change of particulars for director (Karen Gillam) 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2020 officers Change of particulars for director (Karen Gillam) 2 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 accounts Annual Accounts 7 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2018 officers Change of particulars for director (Karen Gillam) 2 Buy now
12 Jul 2018 officers Change of particulars for director (Karen Gillam) 2 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2016 accounts Annual Accounts 5 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2015 accounts Annual Accounts 4 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
30 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Change of particulars for director (Karen Gillam) 2 Buy now
08 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
08 Nov 2010 officers Change of particulars for secretary (Mr Christopher Michael Jenkins) 1 Buy now
02 Oct 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2009 address Change Sail Address Company 1 Buy now
15 Oct 2009 officers Change of particulars for director (Karen Gillam) 2 Buy now
07 Oct 2009 accounts Annual Accounts 4 Buy now
14 Oct 2008 annual-return Return made up to 07/10/08; full list of members 3 Buy now
11 Apr 2008 accounts Annual Accounts 4 Buy now
16 Oct 2007 annual-return Return made up to 07/10/07; full list of members 2 Buy now
21 Jul 2007 accounts Annual Accounts 3 Buy now
20 Oct 2006 annual-return Return made up to 07/10/06; full list of members 2 Buy now
07 Jun 2006 accounts Annual Accounts 3 Buy now
29 Nov 2005 annual-return Return made up to 07/10/05; full list of members 6 Buy now
30 Jun 2005 accounts Annual Accounts 3 Buy now
04 Nov 2004 annual-return Return made up to 07/10/04; full list of members 6 Buy now
06 Aug 2004 accounts Annual Accounts 3 Buy now
24 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2003 annual-return Return made up to 15/10/03; full list of members 7 Buy now
04 Oct 2003 officers Director resigned 1 Buy now
04 May 2003 accounts Annual Accounts 3 Buy now
28 Oct 2002 capital Ad 03/07/01--------- £ si 80@1 2 Buy now
28 Oct 2002 annual-return Return made up to 21/10/02; full list of members 7 Buy now
22 May 2002 accounts Annual Accounts 3 Buy now
15 Nov 2001 annual-return Return made up to 21/10/01; full list of members 6 Buy now
08 Jul 2001 capital Ad 03/07/01--------- £ si 80@1=80 £ ic 20/100 2 Buy now
16 May 2001 accounts Annual Accounts 3 Buy now
15 Feb 2001 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
24 Nov 2000 annual-return Return made up to 21/10/00; full list of members 6 Buy now
15 Feb 2000 capital Ad 10/01/00--------- £ si 19@1=19 £ ic 1/20 2 Buy now
14 Feb 2000 address Registered office changed on 14/02/00 from: penny pines fyfield andover hampshire SP11 8EL 1 Buy now
14 Feb 2000 officers New secretary appointed 2 Buy now
14 Feb 2000 officers New director appointed 2 Buy now
14 Feb 2000 officers New director appointed 2 Buy now
30 Nov 1999 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 1999 officers Secretary resigned 1 Buy now
26 Nov 1999 officers Director resigned 1 Buy now
26 Nov 1999 address Registered office changed on 26/11/99 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
21 Oct 1999 incorporation Incorporation Company 12 Buy now