Company NamePlatinum Advertising And Design Limited
DirectorsTiffany Jane Elizabeth Fielden and Elaine Ann Rimmer
Company StatusActive
Company Number06801437
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Tiffany Jane Elizabeth Fielden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 4 Beechwood
Cavendish Road Bowdon
Cheshire
WA14 2NH
Director NameMrs Elaine Ann Rimmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Totland Close
Great Sankey Warrington
Cheshire
WA5 3JW
Secretary NameMiss Tiffany Jane Elizabeth Fielden
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 4 Beechwood
Cavendish Road Bowdon
Cheshire
WA14 2NH

Contact

Websiteplatinumadvertising.co.uk
Telephone0161 9296559
Telephone regionManchester

Location

Registered Address4 Progress House
17 Cecil Road Hale
Altrincham
Cheshire
WA15 9NZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

6 at £1Elaine Ann Rimmer
50.00%
Ordinary
6 at £1Tiffany Fielden
50.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£5,510
Current Liabilities£62,787

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

5 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 12
(5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 12
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Register inspection address has been changed from Osborne House 30a the Downs Altrincham Cheshire WA14 2PU England (1 page)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
7 March 2012Register inspection address has been changed from Osborne House 30a the Downs Altrincham Cheshire WA14 2PU England (1 page)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Registered office address changed from Osbourne House 30a the Downs Altrincham Cheshire WA14 2PU on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Osbourne House 30a the Downs Altrincham Cheshire WA14 2PU on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Osbourne House 30a the Downs Altrincham Cheshire WA14 2PU on 1 June 2011 (1 page)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
13 February 2011Director's details changed for Miss Tiffany Jane Elizabeth Fielden on 26 January 2011 (2 pages)
13 February 2011Director's details changed for Miss Tiffany Jane Elizabeth Fielden on 26 January 2011 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Elaine Ann Rimmer on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Tiffany Fielden on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Elaine Ann Rimmer on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Miss Tiffany Jane Elizabeth Fielden on 26 January 2010 (1 page)
26 January 2010Secretary's details changed for Miss Tiffany Jane Elizabeth Fielden on 26 January 2010 (1 page)
26 January 2010Director's details changed for Tiffany Fielden on 26 January 2010 (2 pages)
9 February 2009Registered office changed on 09/02/2009 from 16 totland close great sankey warrington cheshire WA5 3JW england (1 page)
9 February 2009Ad 03/02/09\gbp si 2@1=2\gbp ic 10/12\ (2 pages)
9 February 2009Registered office changed on 09/02/2009 from 16 totland close great sankey warrington cheshire WA5 3JW england (1 page)
9 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 February 2009Ad 03/02/09\gbp si 2@1=2\gbp ic 10/12\ (2 pages)
26 January 2009Incorporation (14 pages)
26 January 2009Incorporation (14 pages)