About

Registered Number: 02681872
Date of Incorporation: 28/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS,

 

Based in London, Positive Marketing Ltd was registered on 28 January 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Powell, Adrian Kingsley, Ellis, Mark James, Powell, Carole Daisy are listed as directors of Positive Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Adrian Kingsley 23 August 1994 - 1
ELLIS, Mark James 01 April 1996 08 April 1998 1
POWELL, Carole Daisy 29 January 1998 24 January 2011 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 15 November 2018
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 14 March 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 12 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 02 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 March 2011
TM02 - Termination of appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 15 February 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 09 March 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 14 March 1999
AA - Annual Accounts 15 December 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
395 - Particulars of a mortgage or charge 26 February 1998
363s - Annual Return 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
AA - Annual Accounts 02 February 1998
AUD - Auditor's letter of resignation 26 November 1997
287 - Change in situation or address of Registered Office 20 November 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 02 August 1996
288 - N/A 24 May 1996
225 - Change of Accounting Reference Date 24 May 1996
363s - Annual Return 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1996
AUD - Auditor's letter of resignation 24 March 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 17 January 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 27 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
CERTNM - Change of name certificate 12 September 1994
288 - N/A 26 August 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1992
287 - Change in situation or address of Registered Office 27 October 1992
RESOLUTIONS - N/A 09 March 1992
288 - N/A 09 March 1992
287 - Change in situation or address of Registered Office 09 March 1992
288 - N/A 09 March 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.