PLATFORM POST PRODUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Termination of appointment of Simon Harold Cruse as a director on 2022-08-26

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOOM CREATIVE LIMITED

View Document

06/09/176 September 2017 CESSATION OF SIMON HAROLD CRUSE AS A PSC

View Document

06/09/176 September 2017 CESSATION OF JOHN RONALD CRYER AS A PSC

View Document

06/09/176 September 2017 CESSATION OF DAVID EDWARD TASKER AS A PSC

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MS JO BEIGHTON

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TASKER

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID TASKER

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042150690008

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 253 GRAYS INN ROAD LONDON WC1X 8QT

View Document

08/07/138 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD TASKER / 11/05/2013

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD TASKER / 11/05/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD CRYER / 11/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD TASKER / 11/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD TASKER / 11/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD CRUSE / 11/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED JOHN RONALD CRYER

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 ADOPT ARTICLES 21/05/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 £ IC 74/71 28/03/07 £ SR 3@1=3

View Document

15/05/0715 May 2007 £ IC 71/67 19/04/07 £ SR 4@1=4

View Document

22/03/0722 March 2007 £ IC 77/74 20/02/07 £ SR 3@1=3

View Document

13/02/0713 February 2007 £ IC 84/81 20/12/06 £ SR 3@1=3

View Document

13/02/0713 February 2007 £ IC 81/77 20/01/07 £ SR 4@1=4

View Document

11/12/0611 December 2006 £ IC 87/84 21/11/06 £ SR 3@1=3

View Document

01/12/061 December 2006 £ IC 100/87 20/10/06 £ SR 13@1=13

View Document

26/10/0626 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

06/06/026 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company