About

Registered Number: 05350547
Date of Incorporation: 02/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Willoughby House, 439 Richmond, Road, Richmond Upon Thames, Middlesex, TW1 2AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.