About

Registered Number: 05008685
Date of Incorporation: 07/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Calders Cottage, The Putteridge Bury Estate, Stopsley, Hertfordshire, LU2 8LB

 

Platinum Press Ltd was founded on 07 January 2004 with its registered office in Stopsley, Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are Davis, Helen Ann, Brock, Daniel Mark, Langeveld, Gregory Robert, White, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCK, Daniel Mark 03 February 2004 01 April 2006 1
LANGEVELD, Gregory Robert 03 February 2004 30 September 2006 1
WHITE, Mark 09 July 2007 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Helen Ann 02 January 2007 16 May 2018 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 September 2018
TM02 - Termination of appointment of secretary 17 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 March 2008
AA - Annual Accounts 29 October 2007
CERTNM - Change of name certificate 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
225 - Change of Accounting Reference Date 18 July 2007
363s - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.