Company NamePlatinum Entertainment Limited
Company StatusDissolved
Company Number05886678
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamePaste Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Deloris Lolita Martin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(6 months after company formation)
Appointment Duration8 years, 1 month (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hill View Gardens
Sunderland
Tyne & Wear
SR3 1XU
Secretary NameChristine Pearman
NationalityBritish
StatusClosed
Appointed22 January 2007(6 months after company formation)
Appointment Duration8 years, 1 month (closed 24 February 2015)
RoleCompany Director
Correspondence Address5 Eskdale Drive
Jarrow
Tyne & Wear
Ne32 Haa
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.platinumdancestudio.com

Location

Registered Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Miss Deloris Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,678
Cash£469
Current Liabilities£17,267

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2014Voluntary strike-off action has been suspended (1 page)
20 December 2014Voluntary strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the company off the register (3 pages)
31 October 2014Application to strike the company off the register (3 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 March 2014Registered office address changed from 126 Church Street North Roker Sunderland Tyne & Wear SR6 0DT on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 126 Church Street North Roker Sunderland Tyne & Wear SR6 0DT on 18 March 2014 (1 page)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Christine Pearman on 25 July 2010 (2 pages)
25 August 2010Secretary's details changed for Christine Pearman on 25 July 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 September 2009Return made up to 25/07/09; full list of members (3 pages)
3 September 2009Return made up to 25/07/09; full list of members (3 pages)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
6 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
27 October 2007Return made up to 25/07/07; full list of members (6 pages)
27 October 2007Return made up to 25/07/07; full list of members (6 pages)
26 June 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
26 June 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
27 April 2007Registered office changed on 27/04/07 from: saville chambers 4 saville street south shields tyne & wear NE33 2PR (1 page)
27 April 2007Registered office changed on 27/04/07 from: saville chambers 4 saville street south shields tyne & wear NE33 2PR (1 page)
27 January 2007Registered office changed on 27/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007Registered office changed on 27/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
13 November 2006Company name changed paste LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed paste LIMITED\certificate issued on 13/11/06 (2 pages)
25 July 2006Incorporation (14 pages)
25 July 2006Incorporation (14 pages)