CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
POSITIVE NEW MEDIA LIMITED
Company
POSITIVE NEW MEDIA
Phone:
07967 655 914
A⁺
rating
KEY FINANCES
Year
2016
Assets
£198.43k
▼ £-139.97k (-41.36 %)
Cash
£156.49k
▼ £-34.87k (-18.22 %)
Liabilities
£136.6k
▼ £-111.48k (-44.94 %)
Net Worth
£61.83k
▼ £-28.48k (-31.54 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Bristol, City of
Company name
POSITIVE NEW MEDIA LIMITED
Company number
05463842
VAT
GB840360259
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 May 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
positivestudio.co.uk
Phones
07967 655 914
Registered Address
26 BERKELEY SQUARE,
CLIFTON,
BRISTOL,
BS8 1HP
ECONOMIC ACTIVITIES
62090
Other information technology service activities
LAST EVENTS
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
16 January 2014
Status
Outstanding
Delivered
6 February 2014
Persons entitled
Kate Rebecca Lenton (Nee Tanner)
Description
Notification of addition to or amendment of charge…
13 March 2012
Status
Outstanding
Delivered
17 March 2012
Persons entitled
Verve Investments Limited
Description
The deposit account see image for full details.
24 January 2007
Status
Outstanding
Delivered
31 January 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
28 April 2006
Status
Outstanding
Delivered
9 May 2006
Persons entitled
Verve Investments Limited
Description
The sum of £2,350.00 together with any interest accrued…
See Also
POSITIVE INTENTION LTD
POSITIVE LENDING (UK) LIMITED
POSITIVE PRESERVATION LIMITED
POSITIVE PRESS LIMITED
POSITIVE PROJECT 2000 LTD
POSITIVE PROTECTION SOLUTIONS LIMITED
Last update 2018
POSITIVE NEW MEDIA LIMITED DIRECTORS
Michael Jenkins
Acting
Appointed
26 May 2005
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
42 Stackpool Road, Southville, Bristol, England, BS3 1NQ
Country Of Residence
England
Name
JENKINS, Michael
Michael Jenkins
Resigned
Appointed
26 May 2005
Resigned
31 March 2009
Role
Secretary
Address
Top Floor 44 Apsley Road, Clifton, Bristol, Avon, BS8 2ST
Name
JENKINS, Michael
CRS LEGAL SERVICES LIMITED
Resigned
Appointed
26 May 2005
Resigned
26 May 2005
Role
Nominee Secretary
Address
4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD
Name
CRS LEGAL SERVICES LIMITED
Kate Rebecca Lenton
Resigned
Appointed
26 May 2005
Resigned
27 November 2013
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Chestnut Tree House, Front Street, Churchill, Winscombe, North Somerset, BS25 5NG
Country Of Residence
United Kingdom
Name
LENTON, Kate Rebecca
MC FORMATIONS LIMITED
Resigned
Appointed
26 May 2005
Resigned
26 May 2005
Role
Nominee Director
Address
4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD
Name
MC FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.