POSITIVE IMPULSE LIMITED
CHESTERFIELD HOLE IN THE WALL STUDIOS LIMITED

Hellopages » Derbyshire » Chesterfield » S40 1DH

Company number 05108241
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 22 ST MARKS ROAD, BRAMPTON, CHESTERFIELD, DERBYSHIRE, S40 1DH
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 900 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of POSITIVE IMPULSE LIMITED are www.positiveimpulse.co.uk, and www.positive-impulse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Positive Impulse Limited is a Private Limited Company. The company registration number is 05108241. Positive Impulse Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Positive Impulse Limited is 22 St Marks Road Brampton Chesterfield Derbyshire S40 1dh. . SHEPPARD, Lyn Arthur is a Director of the company. Secretary PARTRIDGE, Donna has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CHADBOURNE, Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
SHEPPARD, Lyn Arthur
Appointed Date: 21 April 2004
66 years old

Resigned Directors

Secretary
PARTRIDGE, Donna
Resigned: 29 July 2008
Appointed Date: 21 April 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
CHADBOURNE, Paul
Resigned: 11 April 2007
Appointed Date: 21 April 2004
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

POSITIVE IMPULSE LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 900

15 Oct 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 900

17 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
27 Apr 2004
Registered office changed on 27/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ
27 Apr 2004
New director appointed
27 Apr 2004
New secretary appointed
27 Apr 2004
New director appointed
21 Apr 2004
Incorporation