UKBizDB.co.uk

POSITIVE MEDIA GROUP LIMITED

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

This company is commonly known as Positive Media Group Limited. The company was founded 21 years ago and was given the registration number 04513027. The firm's registered office is in SWINDON. You can find them at Suite M Astoria House, 165-166 Victoria Road, Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POSITIVE MEDIA GROUP LIMITED
Company Number:04513027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite M Astoria House, 165-166 Victoria Road, Swindon, England, SN1 3BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite K Fairview House, 43 Bath Road, Swindon, SN1 4AS

Secretary01 November 2017Active
Suite K Fairview House, 43 Bath Road, Swindon, SN1 4AS

Director14 November 2018Active
9 Whitefield Crescent, Peatmoor, Swindon, SN5 5AA

Secretary16 August 2002Active
Arclite House, Century Road, Peatmoor, Swindon, United Kingdom, SN5 5YN

Secretary08 August 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary16 August 2002Active
Old Bank House, 5 Devizes Road, Old Town, Swindon, SN1 4BJ

Director07 January 2019Active
9 Whitefield Crescent, Peatmoor, Swindon, SN5 5AA

Director16 August 2002Active
9 Whitefield Crescent, Peatmoor, Swindon, SN5 5AA

Director16 August 2002Active
Arclite House Century Road, Peatmoor, Swindon, England, SN5 5YN

Director09 March 2018Active
Arclite House, Century Road, Peatmoor, Swindon, United Kingdom, SN5 5YN

Director08 August 2014Active
Old Bank House, 5 Devizes Road, Old Town, Swindon, SN1 4BJ

Director07 January 2019Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director16 August 2002Active

People with Significant Control

Mr James Alexander Hill
Notified on:30 November 2018
Status:Active
Date of birth:August 1974
Nationality:British
Address:Suite K Fairview House, 43 Bath Road, Swindon, SN1 4AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Emma Clair Phipps
Notified on:09 March 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Arclite House Century Road, Peatmoor, Swindon, England, SN5 5YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Paul Phipps
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:Arclite House, Century Road, Swindon, SN5 5YN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-03Officers

Termination director company with name termination date.

Download
2021-07-03Officers

Termination director company with name termination date.

Download
2021-06-30Address

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

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Officers

Change person secretary company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Address

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

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-09Address

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

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.