Background WavePink WaveYellow Wave

PLATINUM FILMS LIMITED (02751532)

PLATINUM FILMS LIMITED (02751532) is an active UK company. incorporated on 29 September 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. PLATINUM FILMS LIMITED has been registered for 33 years. Current directors include LLOYD, Oliver, STONE, Nigel.

Company Number
02751532
Status
active
Type
ltd
Incorporated
29 September 1992
Age
33 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LLOYD, Oliver, STONE, Nigel
SIC Codes
59111, 59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM FILMS LIMITED

PLATINUM FILMS LIMITED is an active company incorporated on 29 September 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. PLATINUM FILMS LIMITED was registered 33 years ago.(SIC: 59111, 59112, 59113)

Status

active

Active since 33 years ago

Company No

02751532

LTD Company

Age

33 Years

Incorporated 29 September 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PLATINUM FILMS (PINEWOOD) LIMITED
From: 15 February 2007To: 16 December 2008
PLATINUM FILMS LIMITED
From: 26 May 1999To: 15 February 2007
CHANNEL 5 PRODUCTIONS LIMITED
From: 29 September 1992To: 26 May 1999
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 18 January 2018To: 15 May 2019
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 1 October 2013To: 18 January 2018
30 Old Burlington Street London W1S 3NL England
From: 26 March 2013To: 1 October 2013
Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH
From: 29 September 1992To: 26 March 2013
Timeline

10 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Sept 92
Loan Secured
Aug 14
Loan Secured
Sept 15
Share Issue
Dec 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LLOYD, Oliver

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1980
Director
Appointed 19 Oct 2022

STONE, Nigel

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964
Director
Appointed 14 Feb 1998

HOOKWAY, Oliver

Resigned
Pinewood Studios, IverSL0 0NH
Secretary
Appointed 25 Jan 2002
Resigned 12 Mar 2013

ROBERTS, Claire Alice

Resigned
16 Abbey Close, HayesUB3 3PJ
Secretary
Appointed 29 Sept 1992
Resigned 20 Sept 1997

STONE, Angela Sharma

Resigned
114 Ashford Road, IverSL0 0QF
Secretary
Appointed 14 Feb 1998
Resigned 01 Mar 1999

CARLTON REGISTRARS LIMITED

Resigned
Dover Childs Tyler, LondonW1B 4DT
Corporate secretary
Appointed 01 Mar 1999
Resigned 01 Jan 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Sept 1992
Resigned 29 Sept 1992

BEALE, Ralph Ivor

Resigned
206 New Road, Croxley GreenWD3 3HH
Born April 1965
Director
Appointed 29 Sept 1992
Resigned 17 Oct 1994

MAHON, David Joseph

Resigned
5 Farm Court, EsherKT10 8AU
Born May 1962
Director
Appointed 20 Oct 1994
Resigned 23 Sept 1995

MORGAN, Leon Rhys

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1939
Director
Appointed 29 Sept 2003
Resigned 01 Mar 2022

OSBORNE, Michael Ian

Resigned
88 Midland Road, OlneyMK46 4BP
Born December 1960
Director
Appointed 29 Sept 2003
Resigned 26 Oct 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Sept 1992
Resigned 29 Sept 1992

Persons with significant control

2

Mrs Angela Stone

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Stone

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 December 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
3 December 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Legacy
11 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Legacy
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Legacy
9 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Legacy
11 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
5 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
25 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
225Change of Accounting Reference Date
Legacy
23 December 1998
363b363b
Legacy
23 December 1998
353353
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
2 November 1994
287Change of Registered Office
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
26 February 1994
287Change of Registered Office
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
287Change of Registered Office
Legacy
13 May 1993
288288
Legacy
8 March 1993
88(2)R88(2)R
Legacy
8 March 1993
224224
Legacy
5 March 1993
288288
Legacy
2 February 1993
288288
Incorporation Company
29 September 1992
NEWINCIncorporation