Positive Digital Limited RICHMOND UPON THAMES


Founded in 2005, Positive Digital, classified under reg no. 05350547 is an active company. Currently registered at Brook House TW10 6SE, Richmond Upon Thames the company has been in the business for 19 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on Friday 31st December 2021.

The company has 6 directors, namely Mirelle V., Ruud W. and Gérard G. and others. Of them, Julian R. has been with the company the longest, being appointed on 13 September 2006 and Mirelle V. has been with the company for the least time - from 21 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Positive Digital Limited Address / Contact

Office Address Brook House
Office Address2 10 Church Terrace
Town Richmond Upon Thames
Post code TW10 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05350547
Date of Incorporation Wed, 2nd Feb 2005
Industry Media representation services
End of financial Year 29th September
Company age 19 years old
Account next due date Sat, 16th Sep 2023 (224 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Mirelle V.

Position: Director

Appointed: 21 June 2022

Ruud W.

Position: Director

Appointed: 27 January 2022

Gérard G.

Position: Director

Appointed: 27 January 2022

Youri V.

Position: Director

Appointed: 27 January 2022

Peter C.

Position: Director

Appointed: 04 December 2020

Julian R.

Position: Director

Appointed: 13 September 2006

Marcel V.

Position: Director

Appointed: 27 January 2022

Resigned: 21 June 2022

Timothy C.

Position: Director

Appointed: 04 December 2020

Resigned: 27 January 2022

Timothy M.

Position: Secretary

Appointed: 05 February 2013

Resigned: 27 January 2022

Maia H.

Position: Director

Appointed: 02 February 2005

Resigned: 13 September 2006

Timothy M.

Position: Director

Appointed: 02 February 2005

Resigned: 27 January 2022

Maia H.

Position: Secretary

Appointed: 02 February 2005

Resigned: 05 February 2013

Hgr Secretaries Ltd

Position: Corporate Secretary

Appointed: 02 February 2005

Resigned: 02 February 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Group Positive Ltd from Twickenham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Group Positive Ltd

Willoughby House 439 Richmond Road, Twickenham, TW1 2AG, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07077192
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand632 126179 794433 684209 633429 570999 7561 747 330
Current Assets1 571 947737 5751 357 7671 702 2051 773 2251 947 9693 763 611
Debtors939 821557 781924 0831 492 5721 343 655948 2132 016 281
Net Assets Liabilities  496 938539 264591 582923 6631 941 677
Other Debtors109 95894 423441 214330 270 5 24822
Property Plant Equipment31 36525 82221 66518 77716 19715 43952 928
Other
Version Production Software     2 021 
Accrued Liabilities    155 457165 779505 895
Accumulated Depreciation Impairment Property Plant Equipment22 17127 71431 87138 13051 56256 70874 420
Additions Other Than Through Business Combinations Property Plant Equipment    10 8524 38855 201
Amounts Owed By Group Undertakings Participating Interests      61 017
Amounts Owed To Group Undertakings Participating Interests      324 293
Average Number Employees During Period24211718191515
Bank Borrowings     241 667191 667
Bank Borrowings Overdrafts     8 33350 000
Creditors1 275 336322 885882 4941 178 6311 194 753794 9911 675 677
Deferred Income      210 188
Increase From Depreciation Charge For Year Property Plant Equipment 5 5434 1576 25913 4325 14617 712
Net Current Assets Liabilities296 611414 690475 273523 574578 4721 152 9782 087 934
Other Creditors578 72188 710310 305139 764  11 694
Prepayments Accrued Income   330 27046 89842 81762 586
Property Plant Equipment Gross Cost53 53653 53653 53656 90767 75972 147127 348
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 0873 0873 0877 518
Taxation Social Security Payable   208 06722 06219 794-215 300
Total Assets Less Current Liabilities327 976440 512496 938542 351594 6691 168 4172 140 862
Trade Creditors Trade Payables355 688107 603404 998830 800770 048275 120436 052
Trade Debtors Trade Receivables829 863463 358482 8691 162 3021 296 757900 1481 892 656
Value-added Tax Payable    247 186325 965352 855
Amounts Owed To Group Undertakings100 000 6 600    
Number Shares Issued Fully Paid  100100   
Other Taxation Social Security Payable240 927126 572160 591208 067   
Par Value Share  11   
Provisions For Liabilities Balance Sheet Subtotal   3 087   
Total Additions Including From Business Combinations Property Plant Equipment   3 371   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 21st, February 2024
Free Download (14 pages)

Company search