UKBizDB.co.uk

POSITIVE ENTERTAINMENT LTD

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

This company is commonly known as Positive Entertainment Ltd. The company was founded 10 years ago and was given the registration number 08781351. The firm's registered office is in LONDON. You can find them at Unit 2, 99-101 Kingsland Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POSITIVE ENTERTAINMENT LTD
Company Number:08781351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 2, 99-101 Kingsland Road, London, England, E2 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG

Director18 February 2016Active
36 Winchester Avenue, London, United Kingdom, NW6 7TU

Director10 May 2017Active
9 Corbets Tey Road, Upminster, England, RM14 2AP

Director01 February 2015Active
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND

Director10 May 2017Active
114-116, Curtain Road, London, England, EC2A 3AH

Director19 November 2013Active

People with Significant Control

Mr Andrew Paul Green
Notified on:10 May 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jamie Mcgilvray
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:30, Station Lane, Hornchurch, England, RM12 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:30, Station Lane, Hornchurch, England, RM12 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Mcgilvray
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:30 Station Lane, Hornchurch, England, RM12 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Gazette

Gazette filings brought up to date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-07-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Address

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

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Capital

Capital alter shares subdivision.

Download
2019-11-05Capital

Capital name of class of shares.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.