About

Registered Number: 03783500
Date of Incorporation: 07/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor Bentima House Fao Paul Aldridge, 168-172 Old Street, London, EC1V 9BP,

 

Platinum Blue Ltd was established in 1999, it's status is listed as "Active". The current directors of the organisation are Aldridge, Paul, Milward, Jon, Bennett, Judy, Duke, Warren, Hawkes, Simon John, Luckraft, Karine Bernadette Mary, Milward, Jonathan Ray, Dr, Phillips, Paul Alan, Stredwick, William, Zander, Hannah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Judy 15 December 2000 23 April 2001 1
DUKE, Warren 13 July 1999 09 November 2005 1
HAWKES, Simon John 13 June 2000 08 May 2001 1
LUCKRAFT, Karine Bernadette Mary 13 June 2000 10 May 2001 1
MILWARD, Jonathan Ray, Dr 10 October 2000 09 November 2005 1
PHILLIPS, Paul Alan 13 July 1999 27 March 2001 1
STREDWICK, William 13 June 2000 09 November 2005 1
ZANDER, Hannah 13 July 1999 16 January 2003 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, Paul 29 March 2016 - 1
MILWARD, Jon 13 June 2001 09 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 21 February 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 07 June 2016
AP03 - Appointment of secretary 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 25 June 2008
363s - Annual Return 17 June 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
225 - Change of Accounting Reference Date 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 June 2005
CERTNM - Change of name certificate 31 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
CERT19 - Certificate of registration of order of court on reduction of share premium account 06 December 2004
OC - Order of Court 24 November 2004
RESOLUTIONS - N/A 07 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 14 June 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 08 March 2001
AA - Annual Accounts 20 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 11 January 2001
MISC - Miscellaneous document 04 December 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
RESOLUTIONS - N/A 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
123 - Notice of increase in nominal capital 17 July 2000
363s - Annual Return 10 July 2000
395 - Particulars of a mortgage or charge 10 January 2000
SA - Shares agreement 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
225 - Change of Accounting Reference Date 13 September 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 30 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.