Stabilized Platforms Limited

General information

Name:

Stabilized Platforms Ltd

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 03269238

Incorporation date: 1996-10-25

Dissolution date: 2018-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 is the year of the beginning of Stabilized Platforms Limited, the company that was situated at Office D Beresford House, Town Quay, Southampton. The company was founded on 1996-10-25. The Companies House Registration Number was 03269238 and the area code was SO14 2AQ. This company had existed in this business for about twenty two years up until 2018-04-11. This company has a history in business name change. Up till now the firm had three different company names. Until 2011 the firm was prospering as Susan Prescot Games and before that its official company name was The Character Cut-out Company.

As mentioned in the following enterprise's register, there were five directors including: Susan P., Colin P. and James H..

  • Previous company's names
  • Stabilized Platforms Limited 2011-05-04
  • Susan Prescot Games Limited 1998-09-29
  • The Character Cut-out Company Limited 1996-11-22
  • Living Designs Limited 1996-10-25

Financial data based on annual reports

Company staff

Susan P.

Role: Director

Appointed: 12 December 1996

Latest update: 8 April 2024

Colin P.

Role: Director

Appointed: 12 November 1996

Latest update: 8 April 2024

James H.

Role: Secretary

Appointed: 12 November 1996

Latest update: 8 April 2024

James H.

Role: Director

Appointed: 12 November 1996

Latest update: 8 April 2024

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 08 November 2019
Return last made up date 25 October 2015
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 February 2015
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 April 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return drawn up to 2015/10/25 with full list of members (AR01)
filed on: 28th, October 2015
annual return
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

3 Stonefield Park Martins Lane Chilbolton

Post code:

SO20 6BL

City / Town:

Stockbridge

HQ address,
2013

Address:

3 Stonefield Park Martins Lane Chilbolton

Post code:

SO20 6BL

City / Town:

Stockbridge

HQ address,
2014

Address:

3 Stonefield Park Martins Lane Chilbolton

Post code:

SO20 6BL

City / Town:

Stockbridge

Accountant/Auditor,
2014 - 2013

Name:

Butler & Co (bishops Waltham) Limited

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 70229 : Management consultancy activities other than financial management
21
Company Age

Similar companies nearby

Closest companies