Platinum Films Limited

DataGardener
live
Micro

Platinum Films Limited

02751532Private Limited With Share Capital

71 Queen Victoria Street, London, EC4V4BE
Incorporated

29/09/1992

Company Age

33 years

Directors

2

Employees

12

SIC Code

59111

Risk

very low risk

Company Overview

Registration, classification & business activity

Platinum Films Limited (02751532) is a private limited with share capital incorporated on 29/09/1992 (33 years old) and registered in london, EC4V4BE. The company operates under SIC code 59111 - motion picture production activities.

Headquatered at the historic pinewood studios for over 25 years, platinum films is neighbour to the likes of james bond, star wars and harry potter. we have a rich history of development, creating and producing much loved ips that sell around the world. though our focus has since shifted to partners...

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 29/09/1992
EC4V4BE
12 employees

Financial Overview

Total Assets

£3.90M

Liabilities

£135.9K

Net Assets

£3.76M

Est. Turnover

£2.31M

AI Estimated
Unreported
Cash

£1.55M

Key Metrics

12

Employees

2

Directors

9

Shareholders

1

PSCs

1

CCJs

Board of Directors

2
director
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2026
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2020
Capital Alter Shares Subdivision
Category:Capital
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2019
Legacy
Category:Miscellaneous
Date:11-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Legacy
Category:Return
Date:15-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2013
Termination Secretary Company With Name
Category:Officers
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Legacy
Category:Mortgage
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Legacy
Category:Mortgage
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2011
Legacy
Category:Mortgage
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:15-12-2008
Legacy
Category:Annual Return
Date:07-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2008
Legacy
Category:Accounts
Date:15-02-2008
Legacy
Category:Mortgage
Date:15-01-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Accounts
Date:25-10-2007
Legacy
Category:Accounts
Date:05-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:15-02-2007
Legacy
Category:Annual Return
Date:10-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2006
Legacy
Category:Annual Return
Date:24-10-2005
Legacy
Category:Mortgage
Date:21-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2005
Legacy
Category:Annual Return
Date:29-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2004
Legacy
Category:Officers
Date:11-11-2003
Legacy
Category:Officers
Date:11-11-2003
Legacy
Category:Annual Return
Date:11-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2003
Legacy
Category:Annual Return
Date:29-01-2003
Legacy
Category:Officers
Date:18-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2002
Legacy
Category:Annual Return
Date:13-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2001
Legacy
Category:Annual Return
Date:10-10-2000
Legacy
Category:Annual Return
Date:01-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:25-05-1999
Legacy
Category:Officers
Date:21-05-1999
Legacy
Category:Officers
Date:21-05-1999
Legacy
Category:Officers
Date:21-05-1999

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date16/01/2026
Latest Accounts30/06/2025

Trading Addresses

Pinewood Road, Iver, Buckinghamshire, SL00NH
71 Queen Victoria Street, London, EC4V4BERegistered

Contact

01753651275
info@platinumfilms.co.uk
platinumfilms.co.uk
71 Queen Victoria Street, London, EC4V4BE