This company is commonly known as Group Positive Limited. The company was founded 14 years ago and was given the registration number 07077192. The firm's registered office is in RICHMOND UPON THAME. You can find them at Willoughby House, 439 Richmond Road, Richmond Upon Thame, Surrey. This company's SIC code is 73110 - Advertising agencies.
Name | : | GROUP POSITIVE LIMITED |
---|---|---|
Company Number | : | 07077192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willoughby House, 439 Richmond Road, Richmond Upon Thame, Surrey, TW1 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, 10 Church Terrace, Richmond Upon Thames, United Kingdom, TW10 6SE | Director | 04 December 2020 | Active |
Johan Van Hasseltweg 27, 1021 Kn, Amsterdam, Netherlands, | Director | 27 January 2022 | Active |
Johan Van Hasseltweg 27, 1021 Kn, Amsterdam, Netherlands, | Director | 27 January 2022 | Active |
27, Johan Van Hasseltweg, 1021 Kn, Amsterdam, Netherlands, | Director | 21 June 2022 | Active |
Johan Van Hasseltweg 27, 1021 Kn, Amsterdam, Netherlands, | Director | 27 January 2022 | Active |
The Billings, Walnut Tree Close, Guildford, GU1 4YD | Director | 16 November 2009 | Active |
Willoughby House 439, Richmond Road, Richmond Upon Thames, TW1 2HA | Director | 09 December 2009 | Active |
Willoughby House, 439 Richmond Road, Richmond Upon Thame, TW1 2HA | Director | 04 December 2020 | Active |
60, Clarence Road, Teddington, England, TW11 0BW | Director | 09 September 2020 | Active |
Willoughby House, 439 Richmond Road, Richmond Upon Thame, TW1 2HA | Director | 09 December 2009 | Active |
33, Cole Park Road, Twickenham, England, TW1 1HP | Director | 09 December 2009 | Active |
32, Radnor Road, Twickenham, England, TW1 4NQ | Director | 09 December 2009 | Active |
The Billings, Walnut Tree Close, Guildford, GU1 4YD | Director | 16 November 2009 | Active |
Johan Van Hasseltweg 27, 1021 Kn, Amsterdam, Netherlands, | Director | 27 January 2022 | Active |
Candid Platform Ltd | ||
Notified on | : | 27 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Pall Mall, London, England, SW1Y 5JG |
Nature of control | : |
|
Mr Timothy James Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Willoughby House, 439 Richmond Road, Richmond Upon Thame, TW1 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-09-22 | Other | Legacy. | Download |
2023-09-22 | Other | Legacy. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-28 | Accounts | Change account reference date company current shortened. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Change account reference date company current shortened. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-02-07 | Resolution | Resolution. | Download |
2022-02-07 | Incorporation | Memorandum articles. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.