About

Registered Number: 03673639
Date of Incorporation: 25/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

 

Based in Hertfordshire, The Positive Internet Company Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELLINEK, Joachim Bruno 25 November 1998 - 1
MAILER, Nicholas William 25 November 1998 - 1
EAGER, Martin 30 March 1999 01 August 2002 1
OCH, Andrew Daniel 17 March 1999 01 November 2003 1
OLSEN, Kim 25 November 1998 05 August 1999 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 August 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 February 2013
CH03 - Change of particulars for secretary 22 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 25 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 03 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 21 December 2000
363s - Annual Return 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 26 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.