About

Registered Number: 05691865
Date of Incorporation: 30/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Regus House, Falcon Drive, Cardiff, CF10 4RU,

 

Positif Politics Ltd was setup in 2006. The companies directors are listed as Bowen, Susan Jane, Ab Owen, Rhodri, Williams, Naomi Elen, Hill, Janice Louise, Roberts, Llyr Sion at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AB OWEN, Rhodri 03 April 2017 - 1
WILLIAMS, Naomi Elen 03 April 2017 - 1
HILL, Janice Louise 30 January 2006 31 January 2011 1
ROBERTS, Llyr Sion 03 January 2007 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Susan Jane 03 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
SH03 - Return of purchase of own shares 14 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 13 December 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 21 June 2017
RESOLUTIONS - N/A 15 May 2017
AP03 - Appointment of secretary 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 09 December 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA01 - Change of accounting reference date 28 February 2011
AD01 - Change of registered office address 21 December 2010
TM01 - Termination of appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 27 April 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 16 February 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.