Chiswick
London
W4 4NU
Secretary Name | Susan Carolyn Gewanter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | 11 Hadley Gardens Chiswick London W4 4NU |
Secretary Name | Mr Jeremy Michael Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 89 Boundary Road London NW8 0RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.positiveprofile.com |
---|
Registered Address | Unit 2 7c High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£38,003 |
Cash | £81,044 |
Current Liabilities | £168,859 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 January 2001 | Delivered 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 1998 | Delivered 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 |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
27 December 2020 | Current accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
29 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 27 December 2018 (1 page) |
12 December 2018 | Current accounting period extended from 28 December 2018 to 31 December 2018 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
18 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW on 8 July 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
20 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
20 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (5 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (5 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
11 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 89 boundary road london NW8 0RG (1 page) |
26 November 1997 | Location of register of members (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 89 boundary road london NW8 0RG (1 page) |
26 November 1997 | Location of register of members (1 page) |
13 November 1997 | Company name changed privileged communications limite d\certificate issued on 14/11/97 (2 pages) |
13 November 1997 | Company name changed privileged communications limite d\certificate issued on 14/11/97 (2 pages) |
11 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
11 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
5 November 1997 | Memorandum and Articles of Association (8 pages) |
5 November 1997 | Memorandum and Articles of Association (8 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Company name changed actback LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed actback LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
1 October 1997 | Incorporation (9 pages) |
1 October 1997 | Incorporation (9 pages) |