Advanced company searchLink opens in new window

POSITIVETV MEDIA LIMITED

Company number 09106174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
12 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Nov 2022 AA Micro company accounts made up to 30 June 2021
03 Oct 2022 CS01 Confirmation statement made on 27 June 2022 with updates
16 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
30 Jun 2020 PSC04 Change of details for Dana Amma Day as a person with significant control on 1 June 2020
14 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
18 Jul 2019 CH01 Director's details changed for Dana Amma Day on 26 June 2019
12 Jul 2019 AD01 Registered office address changed from Goose Hall Bourne Farm East Town Lane Pilton Shepton Mallet BA4 4NX to 9a Market Place Shepton Mallet Somerset BA4 5AZ on 12 July 2019
12 Jul 2019 PSC04 Change of details for Dana Amma Day as a person with significant control on 26 June 2019
12 Jul 2019 PSC07 Cessation of Jerome Colledge as a person with significant control on 26 June 2019
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Nov 2017 AD01 Registered office address changed from 215 Newbridge Road Bath BA1 3HH to Goose Hall Bourne Farm East Town Lane Pilton Shepton Mallet BA4 4NX on 29 November 2017
19 Sep 2017 TM01 Termination of appointment of Jerome Colledge as a director on 1 April 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Jerome Colledge as a person with significant control on 1 June 2016