PROGRESSIVE MEDIA VENTURES LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN
StatusDISSOLVED
Company No.06178882
CategoryPrivate Limited Company
Incorporated22 Mar 2007
Age17 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 11 days

SUMMARY

PROGRESSIVE MEDIA VENTURES LIMITED is an dissolved private limited company with number 06178882. It was incorporated 17 years, 2 months, 8 days ago, on 22 March 2007 and it was dissolved 5 months, 11 days ago, on 19 December 2023. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN.



People

LILLEY, Graham Charles

Director

Company Director

ACTIVE

Assigned on 24 Apr 2018

Current time on role 6 years, 1 month, 6 days

APPIAH, Kenneth Kurankyi

Secretary

RESIGNED

Assigned on 29 Mar 2010

Resigned on 04 Nov 2014

Time on role 4 years, 7 months, 6 days

DANSON, Lesley Jane

Secretary

RESIGNED

Assigned on 22 Mar 2007

Resigned on 29 Mar 2010

Time on role 3 years, 7 days

LILLEY, Graham Charles

Secretary

RESIGNED

Assigned on 24 Apr 2018

Resigned on 21 Jul 2020

Time on role 2 years, 2 months, 27 days

MARCUS, Robert John

Secretary

RESIGNED

Assigned on 16 Nov 2009

Resigned on 29 Mar 2010

Time on role 4 months, 13 days

STRICKLAND, Charles Eugene Shackleton

Secretary

RESIGNED

Assigned on 21 Jul 2020

Resigned on 21 Jan 2022

Time on role 1 year, 6 months

@UKPLC CLIENT SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 2007

Resigned on 22 Mar 2007

Time on role

APPIAH, Kenneth

Director

Accountant

RESIGNED

Assigned on 03 Jun 2009

Resigned on 04 Nov 2014

Time on role 5 years, 5 months, 1 day

DANSON, Michael Thomas

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 May 2023

Time on role 8 years, 5 months, 30 days

DANSON, Michael Thomas

Director

Director

RESIGNED

Assigned on 03 Jun 2009

Resigned on 22 Aug 2012

Time on role 3 years, 2 months, 19 days

DANSON, Peter

Director

Director

RESIGNED

Assigned on 23 Aug 2012

Resigned on 24 Apr 2018

Time on role 5 years, 8 months, 1 day

DANSON, Peter John

Director

Director

RESIGNED

Assigned on 22 Mar 2007

Resigned on 03 Jun 2009

Time on role 2 years, 2 months, 12 days

HUNT, Andrew James

Director

Managing Director

RESIGNED

Assigned on 18 Dec 2013

Resigned on 30 Sep 2014

Time on role 9 months, 12 days

PYPER, Simon John

Director

Director

RESIGNED

Assigned on 28 Sep 2015

Resigned on 26 Oct 2017

Time on role 2 years, 28 days

PYPER, Simon John

Director

Director

RESIGNED

Assigned on 03 Jun 2009

Resigned on 04 Nov 2014

Time on role 5 years, 5 months, 1 day

@UKPLC CLIENT DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 22 Mar 2007

Resigned on 22 Mar 2007

Time on role


Some Companies

Number:LP010181
Status:ACTIVE
Category:Limited Partnership

BRIVARA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10980258
Status:ACTIVE
Category:Private Limited Company

GJE ELECTRICAL SERVICES LIMITED

7A KING STREET,SOMERSET,BA11 1BH

Number:06061014
Status:ACTIVE
Category:Private Limited Company

ICON SECURITY LIMITED

IONA CHAPEL LANE,YEOVIL,BA22 7LP

Number:06189866
Status:ACTIVE
Category:Private Limited Company

NINA BEAUTY LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:08303125
Status:ACTIVE
Category:Private Limited Company

THORNTON BEDS LIMITED

GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE,ASHFORD,TN24 8DH

Number:06699781
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source