Background WavePink WaveYellow Wave

POSITIVE ENTERTAINMENT LTD (08781351)

POSITIVE ENTERTAINMENT LTD (08781351) is a dissolved UK company. incorporated on 19 November 2013. with registered office in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. POSITIVE ENTERTAINMENT LTD has been registered for 12 years. Current directors include GREEN, Andrew Paul, GREEN, Niall, MCGILVRAY, Jamie Duncan and 1 others.

Company Number
08781351
Status
dissolved
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREEN, Andrew Paul, GREEN, Niall, MCGILVRAY, Jamie Duncan, TURNER, Albert Steven
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE ENTERTAINMENT LTD

POSITIVE ENTERTAINMENT LTD is an dissolved company incorporated on 19 November 2013 with the registered office located in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. POSITIVE ENTERTAINMENT LTD was registered 12 years ago.(SIC: 70229)

Status

dissolved

Active since 12 years ago

Company No

08781351

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 31 May 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 October 2023 (2 years ago)
Submitted on 14 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG England
From: 17 July 2020To: 22 February 2024
30 Station Lane Hornchurch Essex RM12 6NJ England
From: 28 January 2016To: 17 July 2020
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 14 October 2015To: 28 January 2016
114-116 Curtain Road London EC2A 3AH
From: 19 November 2013To: 14 October 2015
Timeline

12 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Joined
May 17
Director Joined
May 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Funding Round
Oct 19
Share Issue
Nov 19
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GREEN, Andrew Paul

Active
99-101 Kingsland Road, LondonE2 8AG
Born January 1965
Director
Appointed 18 Feb 2016

GREEN, Niall

Active
LondonNW6 7TU
Born July 1993
Director
Appointed 10 May 2017

MCGILVRAY, Jamie Duncan

Active
UpminsterRM14 2AP
Born May 1983
Director
Appointed 01 Feb 2015

TURNER, Albert Steven

Active
Hoxton, LondonN1 6ND
Born September 1970
Director
Appointed 10 May 2017

GREEN, Andrew Paul

Resigned
Curtain Road, LondonEC2A 3AH
Born January 1965
Director
Appointed 19 Nov 2013
Resigned 01 Feb 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Paul Green

Active
99-101 Kingsland Road, LondonE2 8AG
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 May 2017

Mr Jamie Mcgilvray

Ceased
Station Lane, HornchurchRM12 6NJ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017

Mr Andrew Paul Green

Ceased
Station Lane, HornchurchRM12 6NJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jamie Mcgilvray

Ceased
HornchurchRM12 6NJ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Voluntary
13 May 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
24 October 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
16 October 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
3 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
7 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
5 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Incorporation Company
19 November 2013
NEWINCIncorporation