Company NamePositive Tv Limited
Company StatusDissolved
Company Number06766270
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameRoundley Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59132Video distribution activities

Directors

Director NameMs Dana Amma Day
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor
London
W1U 8EW
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor
London
W1U 8EW
Secretary NameMr Nicholas David Pilbrow
NationalityBritish
StatusClosed
Appointed10 November 2009(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address55 Baker Street
7th Floor
London
W1U 8EW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameMs Dana Amma Day
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Portal Close
London
SE27 0BN

Location

Registered Address55 Baker Street
7th Floor
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.8k at £1Nicholas Pilbrow
7.35%
Ordinary
27.5k at £1Orion Network Consultants LLP
53.92%
Ordinary
7.5k at £1Dana Amma Day
14.71%
Ordinary
6.3k at £1Jeremy Colledge
12.25%
Ordinary
6k at £1Violaine Corradi
11.76%
Ordinary

Financials

Year2014
Net Worth-£917
Cash£133
Current Liabilities£6,200

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
20 October 2014Application to strike the company off the register (3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 51,000
(5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 51,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mr Nicholas David Pilbrow on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Mr Nicholas David Pilbrow on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Dana Amma Day on 1 January 2011 (2 pages)
25 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mr Nicholas David Pilbrow on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Dana Amma Day on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Dana Amma Day on 1 January 2011 (2 pages)
24 January 2012Secretary's details changed for Nicholas David Pilbrow on 1 January 2012 (1 page)
24 January 2012Secretary's details changed for Nicholas David Pilbrow on 1 January 2012 (1 page)
24 January 2012Secretary's details changed for Nicholas David Pilbrow on 1 January 2012 (1 page)
19 October 2011Registered office address changed from Fifth Floor 35 Davies Street London W1K 4LS on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from Fifth Floor 35 Davies Street London W1K 4LS on 19 October 2011 (2 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 51,000
(4 pages)
5 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
5 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 51,000
(4 pages)
14 October 2010Full accounts made up to 31 December 2009 (3 pages)
14 October 2010Full accounts made up to 31 December 2009 (3 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Statement of company's objects (2 pages)
6 January 2010Termination of appointment of Dana Day as a secretary (2 pages)
6 January 2010Termination of appointment of Dana Day as a secretary (2 pages)
16 December 2009Appointment of Nicholas David Pilbrow as a secretary (3 pages)
16 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
16 December 2009Appointment of Nicholas David Pilbrow as a secretary (3 pages)
17 June 2009Director and secretary's change of particulars / caroline whittle / 01/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / caroline whittle / 01/05/2009 (1 page)
21 March 2009Registered office changed on 21/03/2009 from flat 5 139 holland park avenue london W11 4UT (1 page)
21 March 2009Registered office changed on 21/03/2009 from flat 5 139 holland park avenue london W11 4UT (1 page)
27 January 2009Ad 14/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 January 2009Ad 14/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 December 2008Company name changed roundley LIMITED\certificate issued on 15/12/08 (2 pages)
10 December 2008Company name changed roundley LIMITED\certificate issued on 15/12/08 (2 pages)
5 December 2008Appointment terminated director andrew davis (1 page)
5 December 2008Registered office changed on 05/12/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
5 December 2008Registered office changed on 05/12/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
5 December 2008Director appointed nicholas pilbrow (1 page)
5 December 2008Director and secretary appointed caroline whittle (1 page)
5 December 2008Appointment terminated director andrew davis (1 page)
5 December 2008Director appointed nicholas pilbrow (1 page)
5 December 2008Incorporation (17 pages)
5 December 2008Incorporation (17 pages)
5 December 2008Director and secretary appointed caroline whittle (1 page)