Dissolved 2015-02-10
Company Information for POSITIVE TV LIMITED
7TH FLOOR, LONDON, W1U 8EW,
|
Company Registration Number
06766270
Private Limited Company
Dissolved Dissolved 2015-02-10 |
Company Name | ||
---|---|---|
POSITIVE TV LIMITED | ||
Legal Registered Office | ||
7TH FLOOR LONDON W1U 8EW Other companies in W1U | ||
Previous Names | ||
|
Company Number | 06766270 | |
---|---|---|
Date formed | 2008-12-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 07:50:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POSITIVE TV INC | Georgia | Unknown | ||
POSITIVE TV CORPORATION | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID PILBROW |
||
DANA AMMA DAY |
||
NICHOLAS DAVID PILBROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANA AMMA DAY |
Company Secretary | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BE HOUSING LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2017-04-11 | |
BE EARTH ENERGY GROUP LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2016-01-12 | |
BE OPERATIONS LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2015-05-19 | |
BE EARTH PROJECTS LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2016-03-08 | |
DMT LAB LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2014-06-24 | |
SHANTARAM CONSOLIDATION LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
DOMINICAN MARINE LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Liquidation | |
EARTH 2 HUB LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Dissolved 2014-12-02 | |
STANTON A DRILLING LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2015-12-09 | |
ENIGMA RECOVERIES LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
EARTH 2 DESIGN LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Dissolved 2014-09-16 | |
ENIGMA II MARINE LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
THE EARTH 2 FOUNDATION | Director | 2008-08-22 | CURRENT | 2008-08-22 | Dissolved 2016-01-19 | |
ROBERT FRASER MARINE LIMITED | Director | 2007-06-15 | CURRENT | 1996-07-18 | Active | |
STERLING CREDIT GUARANTEE COMPANY LIMITED | Director | 2002-10-21 | CURRENT | 1999-07-12 | Active | |
IPR CORPORATION LIMITED | Director | 1998-06-29 | CURRENT | 1998-06-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 26/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANA AMMA DAY / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID PILBROW / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 01/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM FIFTH FLOOR 35 DAVIES STREET LONDON W1K 4LS | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 26/11/10 FULL LIST | |
SH01 | 25/11/10 STATEMENT OF CAPITAL GBP 51000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | 10/08/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANA DAY | |
AR01 | 26/11/09 FULL LIST | |
AP03 | SECRETARY APPOINTED NICHOLAS DAVID PILBROW | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE WHITTLE / 01/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM FLAT 5 139 HOLLAND PARK AVENUE LONDON W11 4UT | |
88(2) | AD 14/01/09 GBP SI 999@1=999 GBP IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED ROUNDLEY LIMITED CERTIFICATE ISSUED ON 15/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM | |
288a | DIRECTOR APPOINTED NICHOLAS PILBROW | |
288a | DIRECTOR AND SECRETARY APPOINTED CAROLINE WHITTLE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
Creditors Due Within One Year | 2012-01-01 | £ 6,200 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 6,200 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSITIVE TV LIMITED
Called Up Share Capital | 2012-01-01 | £ 51,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 133 |
Current Assets | 2012-01-01 | £ 5,133 |
Fixed Assets | 2012-01-01 | £ 9,650 |
Shareholder Funds | 2012-01-01 | £ 8,583 |
Stocks Inventory | 2012-01-01 | £ 5,000 |
Tangible Fixed Assets | 2012-01-01 | £ 150 |
Debtors and other cash assets
POSITIVE TV LIMITED owns 1 domain names.
positivetv.co.uk
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as POSITIVE TV LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |