Company NamePositive By Design Limited
Company StatusDissolved
Company Number02951034
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)
Previous NamesPositive Thinking Sales Promotion And Marketing Limited and Blue Orange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy James Miller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(3 months after company formation)
Appointment Duration28 years, 3 months (closed 31 January 2023)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address33 Cole Park Road
Twickenham
Middlesex
TW1 1HP
Director NameNicholas Ross Carter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(10 months, 1 week after company formation)
Appointment Duration27 years, 8 months (closed 31 January 2023)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address49 Hawkwood Crescent
Chingford
London
E4 7PH
Secretary NameSuzanne Carter
NationalityBritish
StatusClosed
Appointed01 April 2002(7 years, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 31 January 2023)
RoleCompany Director
Correspondence Address49 Hawkswood Crescent
Chingford
E4 7PH
Secretary NameAlison Pidgeon
NationalityBritish
StatusResigned
Appointed19 October 1994(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2002)
RoleSecretary
Correspondence Address33 Cole Park Road
Twickenham
Middlesex
TW1 1HP
Director NameMr Julian Andrew Reiter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 January 2012)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Douai Grove
Hampton
Middlesex
TW12 2SR
Director NameB P Business Services Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Secretary NamePosthaven Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1T 4QG

Contact

Websitepositive-by-design.com
Telephone020 87444330
Telephone regionLondon

Location

Registered AddressBrook House
10 Church Terrace
Richmond Upon Thames
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2012
Net Worth£175,557
Cash£47,264
Current Liabilities£119,208

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 October 2008Delivered on: 9 October 2008
Persons entitled: Michael John Hadland Stimpson

Classification: Rent deposit deed
Secured details: £3,250.00 due or to become due from the company to the chargee.
Particulars: Rent deposit account.
Outstanding
23 March 2007Delivered on: 28 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 November 1996Delivered on: 6 December 1996
Satisfied on: 25 April 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 October 2018Satisfaction of charge 3 in full (1 page)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 March 2017Auditor's resignation (1 page)
28 March 2017Auditor's resignation (1 page)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
13 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
13 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
30 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
30 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
30 January 2012Termination of appointment of Julian Reiter as a director (1 page)
30 January 2012Termination of appointment of Julian Reiter as a director (1 page)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (8 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (8 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 June 2010Registered office address changed from Willoughby House 439 Richmond Road Richmond upon Thames TW1 2HA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Willoughby House 439 Richmond Road Richmond upon Thames TW1 2HA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Willoughby House 439 Richmond Road Richmond upon Thames TW1 2HA on 1 June 2010 (1 page)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 28/09/08; full list of members (4 pages)
23 October 2008Return made up to 28/09/08; full list of members (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 December 2007Return made up to 28/09/07; no change of members (7 pages)
1 December 2007Return made up to 28/09/07; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
18 October 2006Return made up to 28/09/06; full list of members (7 pages)
18 October 2006Return made up to 28/09/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 February 2006Return made up to 28/09/05; full list of members (7 pages)
8 February 2006Return made up to 28/09/05; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 December 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 November 2004Return made up to 28/09/04; full list of members (7 pages)
25 November 2004Return made up to 28/09/04; full list of members (7 pages)
28 October 2003Return made up to 28/09/03; full list of members (7 pages)
28 October 2003Return made up to 28/09/03; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 February 2003Company name changed blue orange LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed blue orange LIMITED\certificate issued on 07/02/03 (2 pages)
1 November 2002Return made up to 28/09/02; full list of members (7 pages)
1 November 2002Return made up to 28/09/02; full list of members (7 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
16 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
6 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: devonhurst lodge 2 heathfield terrace chiswick london W4 4LP (1 page)
15 January 2002Registered office changed on 15/01/02 from: devonhurst lodge 2 heathfield terrace chiswick london W4 4LP (1 page)
31 October 2001Return made up to 28/09/01; full list of members (6 pages)
31 October 2001Return made up to 28/09/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 November 2000Return made up to 28/09/00; full list of members (6 pages)
3 November 2000Return made up to 28/09/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 December 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 September 1998Return made up to 28/09/98; full list of members (5 pages)
29 September 1998Return made up to 28/09/98; full list of members (5 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 December 1997Return made up to 28/09/97; full list of members (5 pages)
31 December 1997Return made up to 28/09/97; full list of members (5 pages)
27 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Secretary's particulars changed (1 page)
26 June 1997Secretary's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 October 1995Return made up to 28/09/95; full list of members (6 pages)
17 October 1995Return made up to 28/09/95; full list of members (6 pages)
17 October 1995Registered office changed on 17/10/95 from: burlington house 64 chiswick high road chiswick london W4 1SY (1 page)
17 October 1995Registered office changed on 17/10/95 from: burlington house 64 chiswick high road chiswick london W4 1SY (1 page)
1 June 1995Accounting reference date extended from 31/07 to 31/10 (1 page)
1 June 1995Accounting reference date extended from 31/07 to 31/10 (1 page)
1 June 1995Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
24 October 1994Secretary resigned;new secretary appointed (2 pages)
24 October 1994Secretary resigned;new secretary appointed (2 pages)
7 October 1994Memorandum and Articles of Association (13 pages)
7 October 1994Memorandum and Articles of Association (13 pages)
6 October 1994Company name changed\certificate issued on 06/10/94 (2 pages)
6 October 1994Company name changed\certificate issued on 06/10/94 (2 pages)
21 July 1994Incorporation (17 pages)
21 July 1994Incorporation (17 pages)