Based in Middlesex, Positive Digital Ltd was registered on 02 February 2005, it's status is listed as "Active". We don't know the number of employees at Positive Digital Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HONAN, Maia | 02 February 2005 | 13 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Timothy James | 05 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 February 2020 | |
MR01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
MR04 - N/A | 22 August 2017 | |
AUD - Auditor's letter of resignation | 28 March 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 04 February 2015 | |
CH01 - Change of particulars for director | 23 October 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 07 October 2013 | |
TM02 - Termination of appointment of secretary | 05 February 2013 | |
AP03 - Appointment of secretary | 05 February 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 03 October 2010 | |
RESOLUTIONS - N/A | 09 April 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 13 May 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363s - Annual Return | 31 July 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 01 October 2007 | |
AA - Annual Accounts | 04 November 2006 | |
RESOLUTIONS - N/A | 24 October 2006 | |
RESOLUTIONS - N/A | 24 October 2006 | |
RESOLUTIONS - N/A | 24 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
363s - Annual Return | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
RESOLUTIONS - N/A | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2005 | |
225 - Change of Accounting Reference Date | 22 February 2005 | |
NEWINC - New incorporation documents | 02 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2019 | Outstanding |
N/A |
Charge of deposit | 08 May 2009 | Fully Satisfied |
N/A |
Debenture | 27 January 2006 | Outstanding |
N/A |