Positive Media Marketing Limited

General information

Name:

Positive Media Marketing Ltd

Office Address:

Victoria House, 50 Alexandra Street, Southend On Sea SS1 1BN Essex

Number: 03115832

Incorporation date: 1995-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Positive Media Marketing Limited. It was established twenty nine years ago and was registered under 03115832 as the registration number. This particular office of the firm is registered in Essex. You may find them at Victoria House, 50 Alexandra, Street, Southend On Sea. This company's classified under the NACE and SIC code 73120 meaning Media representation services. Mon, 31st Oct 2022 is the last time when account status updates were filed.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 6 transactions from worth at least 500 pounds each, amounting to £7,220 in total. The company also worked with the Gateshead Council (12 transactions worth £7,140 in total) and the London Borough of Hillingdon (7 transactions worth £5,046 in total). Positive Media Marketing was the service provided to the Southampton City Council Council covering the following areas: Printing - External was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Printing, Stationery And General Office Expenses, Premises / Repairs, Alteration And Maintenance Of Buildings and Supplies And Services / Equipment, Furniture And Materials.

The information we have that details the firm's MDs suggests that there are two directors: Geraldine G. and Simon G. who became members of the Management Board on 2006/07/18 and 1995/12/28.

Financial data based on annual reports

Company staff

Geraldine G.

Role: Director

Appointed: 18 July 2006

Latest update: 2 January 2024

Geraldine G.

Role: Secretary

Appointed: 03 September 2004

Latest update: 2 January 2024

Simon G.

Role: Director

Appointed: 28 December 1995

Latest update: 2 January 2024

People with significant control

Executives who control the firm include: Simon G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gerladine G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerladine G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 March 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 April 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 March 2013
Annual Accounts 19th February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 19th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 1 £ 850.00
2015-03-31 42384355 £ 850.00 Printing - External
2014 Redbridge 2 £ 2 390.00
2014-01-29 60227852 £ 1 315.00 Supplies And Services / Printing, Stationery And General Office Expenses
2014 Gravesham Borough Council 1 £ 1 889.00
2014-06-26 255235 £ 1 889.00 Cinema Expenditure
2014 Southampton City Council 1 £ 739.00
2014-12-05 42344980 £ 739.00 Printing - External
2013 Redbridge 1 £ 675.00
2013-08-19 60215249 £ 675.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2013 Barnet London Borough 1 £ 768.50
2013-02-04 5000370835 £ 768.50 Advertising
2013 Birmingham City 1 £ 640.00
2013-10-29 3001817897 £ 640.00
2013 Devon County Council 1 £ 555.00
2013-12-02 ACLCENT30702263 £ 555.00 Advertising
2013 Gateshead Council 2 £ 1 315.00
2013-05-28 41001916 £ 1 275.00 Supplies And Services
2012 Redbridge 1 £ 875.00
2012-08-22 3247127 £ 875.00 Supplies And Services / Equipment, Furniture And Materials
2012 Barnet London Borough 1 £ 780.50
2012-10-09 5000359859 £ 780.50 Advertising
2012 Gateshead Council 4 £ 2 480.00
2012-07-27 42353607 £ 1 200.00 Supplies And Services
2012 London Borough of Hillingdon 1 £ 590.00
2012-12-17 2012-12-17_1417 £ 590.00 Publicity
2011 Gateshead Council 6 £ 3 345.00
2011-06-06 42244957 £ 1 275.00 Supplies And Services
2011 London Borough of Hillingdon 6 £ 4 456.40
2011-03-02 2011-03-02_1693 £ 1 040.00 Printing
2011 Newcastle City Council 1 £ 3 075.00
2011-03-14 5023957 £ 3 075.00 Ssd Communications 1
2010 Redbridge 2 £ 3 280.00
2010-07-02 60116628 £ 2 080.00 Supplies And Services / Printing, Stationery And General Office Expenses

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
28
Company Age

Similar companies nearby

Closest companies