Company NamePositive Media Marketing Limited
Company StatusActive
Company Number03115832
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameSimon Grant Gallott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House, 50 Alexandra
Street, Southend On Sea
Essex
SS1 1BN
Secretary NameMrs Geraldine Marie Gallott
NationalityBritish
StatusCurrent
Appointed03 September 2004(8 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House, 50 Alexandra
Street, Southend On Sea
Essex
SS1 1BN
Director NameMrs Geraldine Marie Gallott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(10 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressVictoria House, 50 Alexandra
Street, Southend On Sea
Essex
SS1 1BN
Director NameGeraldine Marie Gilligan-Gallott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(10 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressVictoria House, 50 Alexandra
Street, Southend On Sea
Essex
SS1 1BN
Secretary NameMrs Geraldine Marie Gallott
NationalityBritish
StatusResigned
Appointed31 March 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Somerville Gardens
Leigh On Sea
Essex
SS9 1DF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 1995(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 January 1998)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Contact

Websitewww.positivemediamarketing.co.uk
Email address[email protected]
Telephone0800 9154444
Telephone regionFreephone

Location

Registered AddressVictoria House, 50 Alexandra
Street, Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£648,058
Cash£337,580
Current Liabilities£334,282

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Director's details changed for Mrs Geraldine Marie Gallott on 18 October 2023 (2 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Secretary's details changed for Mrs Geraldine Marie Gallott on 1 October 2013 (1 page)
1 November 2013Director's details changed for Simon Grant Gallott on 1 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mrs Geraldine Marie Gallott on 1 October 2013 (1 page)
1 November 2013Director's details changed for Mrs Geraldine Marie Gallott on 1 October 2013 (2 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Secretary's details changed for Mrs Geraldine Marie Gallott on 1 October 2013 (1 page)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Director's details changed for Mrs Geraldine Marie Gallott on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Simon Grant Gallott on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Simon Grant Gallott on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs Geraldine Marie Gallott on 1 October 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2009Director's details changed for Mrs Geraldine Marie Gallott on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Simon Grant Gallott on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Geraldine Marie Gallott on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Grant Gallott on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Geraldine Marie Gallott on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Geraldine Marie Gallott on 1 October 2009 (1 page)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mrs Geraldine Marie Gallott on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Grant Gallott on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Geraldine Marie Gallott on 1 October 2009 (1 page)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 October 2008Return made up to 19/10/08; full list of members (4 pages)
22 October 2008Return made up to 19/10/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 19/10/06; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
8 November 2006Registered office changed on 08/11/06 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
8 November 2006Return made up to 19/10/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
30 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 2004Registered office changed on 18/06/04 from: harwand house 187 london road southend on sea essex SS1 1PN (1 page)
18 June 2004Registered office changed on 18/06/04 from: harwand house 187 london road southend on sea essex SS1 1PN (1 page)
14 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
14 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
21 October 2003Return made up to 19/10/03; full list of members (6 pages)
21 October 2003Return made up to 19/10/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
12 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
25 October 2002Return made up to 19/10/02; full list of members (6 pages)
25 October 2002Return made up to 19/10/02; full list of members (6 pages)
18 August 2002Registered office changed on 18/08/02 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
18 August 2002Registered office changed on 18/08/02 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 November 2001Return made up to 19/10/01; full list of members (6 pages)
5 November 2001Return made up to 19/10/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 October 2000Return made up to 19/10/00; full list of members (6 pages)
30 October 2000Return made up to 19/10/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 November 1999Return made up to 19/10/99; full list of members (6 pages)
10 November 1999Return made up to 19/10/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
16 November 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 November 1998Ad 16/12/95--------- £ si 98@1 (2 pages)
16 November 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 November 1998Ad 16/12/95--------- £ si 98@1 (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 May 1998Registered office changed on 15/05/98 from: 304 high road benfleet essex SS7 5HB (1 page)
15 May 1998Registered office changed on 15/05/98 from: 304 high road benfleet essex SS7 5HB (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 November 1997Return made up to 19/10/97; no change of members (4 pages)
11 November 1997Return made up to 19/10/97; no change of members (4 pages)
24 October 1996Return made up to 19/10/96; full list of members (6 pages)
24 October 1996Return made up to 19/10/96; full list of members (6 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996Registered office changed on 24/01/96 from: suite 12172 72 new bond street london W1Y 9DD (1 page)
24 January 1996Registered office changed on 24/01/96 from: suite 12172 72 new bond street london W1Y 9DD (1 page)
4 January 1996Secretary resigned (1 page)
4 January 1996Secretary resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
19 October 1995Incorporation (30 pages)
19 October 1995Incorporation (30 pages)