Company NamePositive Profile Limited
Company StatusDissolved
Company Number03442815
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NamesActback Limited and Privileged Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Henry Leonard Gewanter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 4 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hadley Gardens
Chiswick
London
W4 4NU
Secretary NameSusan Carolyn Gewanter
NationalityBritish
StatusClosed
Appointed20 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 3 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address11 Hadley Gardens
Chiswick
London
W4 4NU
Secretary NameMr Jeremy Michael Freedman
NationalityBritish
StatusResigned
Appointed20 October 1997(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 20 November 1997)
RoleCompany Director
Correspondence Address89 Boundary Road
London
NW8 0RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.positiveprofile.com

Location

Registered AddressUnit 2 7c High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£38,003
Cash£81,044
Current Liabilities£168,859

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 January 2001Delivered on: 31 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a trade debt guarantee in favour of media buyer to cover all future orders and bookings in the sum of £50,000.
Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 71097880 and earmarked or designated by reference to the company.
Outstanding
4 December 1998Delivered on: 11 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

10 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
27 December 2020Current accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
29 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 27 December 2018 (1 page)
12 December 2018Current accounting period extended from 28 December 2018 to 31 December 2018 (1 page)
12 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
18 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
13 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Registered office address changed from 35 Ballards Lane London N3 1XW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 35 Ballards Lane London N3 1XW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 35 Ballards Lane London N3 1XW on 8 July 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
10 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 October 2007Return made up to 01/10/07; full list of members (2 pages)
22 October 2007Return made up to 01/10/07; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 November 2006Return made up to 01/10/06; full list of members (2 pages)
20 November 2006Return made up to 01/10/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 November 2005Return made up to 01/10/05; full list of members (3 pages)
24 November 2005Return made up to 01/10/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 October 2004Return made up to 01/10/04; full list of members (5 pages)
7 October 2004Return made up to 01/10/04; full list of members (5 pages)
13 October 2003Return made up to 01/10/03; full list of members (5 pages)
13 October 2003Return made up to 01/10/03; full list of members (5 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 October 2001Return made up to 01/10/01; full list of members (5 pages)
8 October 2001Return made up to 01/10/01; full list of members (5 pages)
20 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
31 January 2001Particulars of mortgage/charge (4 pages)
20 December 2000Return made up to 01/10/00; full list of members (6 pages)
20 December 2000Return made up to 01/10/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
15 November 1999Return made up to 01/10/99; full list of members (5 pages)
15 November 1999Return made up to 01/10/99; full list of members (5 pages)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Full accounts made up to 31 December 1998 (11 pages)
11 November 1999Full accounts made up to 31 December 1998 (11 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 01/10/98; full list of members (5 pages)
27 October 1998Return made up to 01/10/98; full list of members (5 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
26 November 1997Registered office changed on 26/11/97 from: 89 boundary road london NW8 0RG (1 page)
26 November 1997Location of register of members (1 page)
26 November 1997Registered office changed on 26/11/97 from: 89 boundary road london NW8 0RG (1 page)
26 November 1997Location of register of members (1 page)
13 November 1997Company name changed privileged communications limite d\certificate issued on 14/11/97 (2 pages)
13 November 1997Company name changed privileged communications limite d\certificate issued on 14/11/97 (2 pages)
11 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 November 1997Memorandum and Articles of Association (8 pages)
5 November 1997Memorandum and Articles of Association (8 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Company name changed actback LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed actback LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
1 October 1997Incorporation (9 pages)
1 October 1997Incorporation (9 pages)