ABOUT POSITIVE NEW MEDIA LIMITED
The Design Business Association is
In the latest in our Effective digital series, Ringo Moss from Positive explains how digital storytelling can help you make…
Looking at your email click-through rate might be interesting but it’s not going to help you to measure your digital…
KEY FINANCE
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 %)
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
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.