Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSITIVE MEDIA GROUP LIMITED
Company Information for

POSITIVE MEDIA GROUP LIMITED

SUITE K FAIRVIEW HOUSE, 43 BATH ROAD, SWINDON, SN1 4AS,
Company Registration Number
04513027
Private Limited Company
Active

Company Overview

About Positive Media Group Ltd
POSITIVE MEDIA GROUP LIMITED was founded on 2002-08-16 and has its registered office in Swindon. The organisation's status is listed as "Active". Positive Media Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
POSITIVE MEDIA GROUP LIMITED
 
Legal Registered Office
SUITE K FAIRVIEW HOUSE
43 BATH ROAD
SWINDON
SN1 4AS
Other companies in SN5
 
Previous Names
SWINDON PUBLICATIONS LIMITED20/02/2016
Filing Information
Company Number 04513027
Company ID Number 04513027
Date formed 2002-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 13/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB787831964  
Last Datalog update: 2024-04-07 03:54:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSITIVE MEDIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSITIVE MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAREN RANDALL
Company Secretary 2017-11-01
EMMA CLAIR PHIPPS
Director 2018-03-09
JAMES PAUL PHIPPS
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN ROY WHEELER
Company Secretary 2014-08-08 2015-05-21
RUTH WENDY OGLE
Company Secretary 2002-08-16 2014-08-08
ROGER MARTIN OGLE
Director 2002-08-16 2014-08-08
RUTH WENDY OGLE
Director 2002-08-16 2014-08-08
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-08-16 2002-08-16
L & A REGISTRARS LIMITED
Nominated Director 2002-08-16 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA CLAIR PHIPPS EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
JAMES PAUL PHIPPS SENSATA LIMITED Director 2018-07-02 CURRENT 2003-12-10 Active - Proposal to Strike off
JAMES PAUL PHIPPS IRONSHARE LTD Director 2018-06-19 CURRENT 2016-04-06 Active
JAMES PAUL PHIPPS THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON Director 2018-03-16 CURRENT 2008-02-14 Active
JAMES PAUL PHIPPS EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
JAMES PAUL PHIPPS TECHS4EDUCATION LIMITED Director 2018-01-02 CURRENT 2009-12-01 Active
JAMES PAUL PHIPPS MYFUTUREMOT.CO.UK LIMITED Director 2017-07-06 CURRENT 2016-02-26 Active - Proposal to Strike off
JAMES PAUL PHIPPS STONELEA (PURTON) ESTATE MANAGEMENT COMPANY LIMITED Director 2015-03-30 CURRENT 2012-03-13 Active
JAMES PAUL PHIPPS YOUNITE OUTREACH PROJECT CIC Director 2015-03-26 CURRENT 2012-05-16 Dissolved 2018-05-15
JAMES PAUL PHIPPS SWINDON PUBLICATIONS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
JAMES PAUL PHIPPS YOUNIQUE TRAVEL ADVENTURES LTD Director 2014-08-08 CURRENT 2003-07-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-03-07Unaudited abridged accounts made up to 2023-06-30
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-10Unaudited abridged accounts made up to 2022-06-30
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR KAREN RANDALL on 2021-06-25
2021-07-06CH01Director's details changed for Mr James Alexander Hill on 2021-06-25
2021-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FITZGERALD
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Suite M Astoria House 165-166 Victoria Road Swindon SN1 3BU England
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-11-23CH03SECRETARY'S DETAILS CHNAGED FOR KAREN RANDALL on 2020-11-19
2020-11-19CH01Director's details changed for Mr James Alexander Hill on 2020-11-19
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM Old Bank House 5 Devizes Road Swindon SN1 4BJ England
2020-11-19PSC04Change of details for Mr James Alexander Hill as a person with significant control on 2018-11-30
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-04-18CH01Director's details changed for Mr Benjamin Fitzgerald on 2019-04-16
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HILL
2019-01-23PSC07CESSATION OF JAMES PAUL PHIPPS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18PSC07CESSATION OF EMMA CLAIR PHIPPS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17AP01DIRECTOR APPOINTED MR DAVID STEWART
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CLAIR PHIPPS
2018-11-14AP01DIRECTOR APPOINTED MR JAMES ALEXANDER HILL
2018-07-10PSC04Change of details for Mr James Paul Phipps as a person with significant control on 2018-07-10
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLAIR PHIPPS
2018-03-16PSC04Change of details for Mr James Paul Phipps as a person with significant control on 2018-03-09
2018-03-16AP01DIRECTOR APPOINTED MRS EMMA CLAIR PHIPPS
2018-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045130270001
2017-11-16AP03Appointment of Karen Randall as company secretary on 2017-11-01
2017-11-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16
2017-02-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045130270001
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-07AA01PREVSHO FROM 31/08/2016 TO 30/06/2016
2016-05-19AD02SAIL ADDRESS CHANGED FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL UNITED KINGDOM
2016-02-20RES15CHANGE OF NAME 13/01/2016
2016-02-20CERTNMCOMPANY NAME CHANGED SWINDON PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 20/02/16
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-02AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-15AR0130/06/15 FULL LIST
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHEELER
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM DAUNTSEY HOUSE STONEHILL GREEN WESTLEA SWINDON SN5 7HB
2014-12-24AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0116/08/14 FULL LIST
2014-08-21RES01ADOPT ARTICLES 08/08/2014
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2014-08-12AP03SECRETARY APPOINTED MR ADRIAN ROY WHEELER
2014-08-11TM02APPOINTMENT TERMINATED, SECRETARY RUTH OGLE
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH OGLE
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OGLE
2014-08-11AP01DIRECTOR APPOINTED MR JAMES PAUL PHIPPS
2014-01-24SH02SUB-DIVISION 22/01/14
2014-01-20RES13RE-SUB DIV 08/01/2014
2013-12-09AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-21AR0116/08/13 FULL LIST
2012-12-11AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-21AR0116/08/12 FULL LIST
2012-03-23AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-25AR0116/08/11 FULL LIST
2011-08-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-23AR0116/08/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH WENDY OGLE / 14/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER OGLE / 14/08/2010
2010-03-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-01-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-03-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-31363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-07363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-02363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-27363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-10-0988(2)RAD 16/08/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-09-11288bSECRETARY RESIGNED
2002-09-11288bDIRECTOR RESIGNED
2002-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POSITIVE MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSITIVE MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of POSITIVE MEDIA GROUP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-09-01 £ 67,424

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSITIVE MEDIA GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2
Cash Bank In Hand 2012-09-01 £ 45,821
Current Assets 2012-09-01 £ 89,271
Debtors 2012-09-01 £ 43,300
Fixed Assets 2012-09-01 £ 70,692
Shareholder Funds 2012-09-01 £ 92,539
Stocks Inventory 2012-09-01 £ 150
Tangible Fixed Assets 2012-09-01 £ 2,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POSITIVE MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSITIVE MEDIA GROUP LIMITED
Trademarks
We have not found any records of POSITIVE MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSITIVE MEDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as POSITIVE MEDIA GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where POSITIVE MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSITIVE MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSITIVE MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.