Company Information for POSITIVE MARKETING INTERNATIONAL LIMITED
27 Old Gloucester Street, London, WC1N 3AX,
|
Company Registration Number
05377784
Private Limited Company
Active |
Company Name | |
---|---|
POSITIVE MARKETING INTERNATIONAL LIMITED | |
Legal Registered Office | |
27 Old Gloucester Street London WC1N 3AX Other companies in WV5 | |
Company Number | 05377784 | |
---|---|---|
Company ID Number | 05377784 | |
Date formed | 2005-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-16 17:16:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POSITIVE MARKETING INTERNATIONAL, INC. | 3540 W SAHARA #E6-135 LAS VEGAS NV 89102-5816 | Permanently Revoked | Company formed on the 2005-06-14 | |
POSITIVE MARKETING INTERNATIONAL, INC. | 3540 W SAHARA #E6-135 LAS VEGAS NV 89102-5816 | Permanently Revoked | Company formed on the 2006-09-20 | |
POSITIVE MARKETING INTERNATIONAL INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GRAFTON |
||
DAVID GRAFTON |
||
MARK ARTHUR JARMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES OLIVER JARMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAFTON | |
PSC07 | CESSATION OF DAVID GRAFTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of David Grafton on 2021-03-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 16 Danford Heath Claverley Near Wolverhampton WV5 7BJ | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 35 Belton Avenue Wednesfield Wolverhampton West Midlands WV11 1AJ United Kingdom to C/O Mr M Jarman 532 Oxford Street Sheffield S6 3FG | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAFTON | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR JARMAN / 30/11/2010 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR JARMAN / 30/11/2010 | |
AA01 | Current accounting period extended from 31/03/11 TO 30/06/11 | |
SH01 | 02/07/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ARTHUR JARMAN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 8B LINDUM TERRACE, DONCASTER ROAD, ROTHERHAM SOUTH YORKSHIRE S65 1NJ | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED DAVID GRAFTON | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES JARMAN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES JARMAN / 16/06/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 28/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
ELRES | S252 DISP LAYING ACC 28/02/05 | |
ELRES | S386 DISP APP AUDS 28/02/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 17230 - Manufacture of paper stationery
Creditors Due Within One Year | 2012-07-01 | £ 5,868 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 MARKETING INTERNATIONAL LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 3,978 |
Current Assets | 2012-07-01 | £ 4,613 |
Debtors | 2012-07-01 | £ 635 |
Fixed Assets | 2012-07-01 | £ 2,391 |
Shareholder Funds | 2012-07-01 | £ 1,136 |
Tangible Fixed Assets | 2012-07-01 | £ 2,391 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as POSITIVE MARKETING INTERNATIONAL LIMITED are:
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. |