UKBizDB.co.uk

GROUP POSITIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Willoughby House, 439 Richmond Road, Richmond Upon Thame, Surrey, TW1 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, 10 Church Terrace, Richmond Upon Thames, United Kingdom, TW10 6SE

Director04 December 2020Active
Johan Van Hasseltweg 27, 1021 Kn, Amsterdam, Netherlands,

Director27 January 2022Active
Johan Van Hasseltweg 27, 1021 Kn, Amsterdam, Netherlands,

Director27 January 2022Active
27, Johan Van Hasseltweg, 1021 Kn, Amsterdam, Netherlands,

Director21 June 2022Active
Johan Van Hasseltweg 27, 1021 Kn, Amsterdam, Netherlands,

Director27 January 2022Active
The Billings, Walnut Tree Close, Guildford, GU1 4YD

Director16 November 2009Active
Willoughby House 439, Richmond Road, Richmond Upon Thames, TW1 2HA

Director09 December 2009Active
Willoughby House, 439 Richmond Road, Richmond Upon Thame, TW1 2HA

Director04 December 2020Active
60, Clarence Road, Teddington, England, TW11 0BW

Director09 September 2020Active
Willoughby House, 439 Richmond Road, Richmond Upon Thame, TW1 2HA

Director09 December 2009Active
33, Cole Park Road, Twickenham, England, TW1 1HP

Director09 December 2009Active
32, Radnor Road, Twickenham, England, TW1 4NQ

Director09 December 2009Active
The Billings, Walnut Tree Close, Guildford, GU1 4YD

Director16 November 2009Active
Johan Van Hasseltweg 27, 1021 Kn, Amsterdam, Netherlands,

Director27 January 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

Change registered office address company with date old address new address.

Download
2024-04-18Officers

Change person director company with change date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company current shortened.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Address

Change registered office address company with date old address new address.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Change account reference date company current shortened.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Resolution

Resolution.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.