PROGRESSIVE MEDIA VENTURES LIMITED
Status | DISSOLVED |
Company No. | 06178882 |
Category | Private Limited Company |
Incorporated | 22 Mar 2007 |
Age | 17 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 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
Director
Company Director
ACTIVEAssigned on 24 Apr 2018
Current time on role 6 years, 1 month, 6 days
Secretary
RESIGNEDAssigned on 29 Mar 2010
Resigned on 04 Nov 2014
Time on role 4 years, 7 months, 6 days
Secretary
RESIGNEDAssigned on 22 Mar 2007
Resigned on 29 Mar 2010
Time on role 3 years, 7 days
Secretary
RESIGNEDAssigned on 24 Apr 2018
Resigned on 21 Jul 2020
Time on role 2 years, 2 months, 27 days
Secretary
RESIGNEDAssigned on 16 Nov 2009
Resigned on 29 Mar 2010
Time on role 4 months, 13 days
STRICKLAND, Charles Eugene Shackleton
Secretary
RESIGNEDAssigned on 21 Jul 2020
Resigned on 21 Jan 2022
Time on role 1 year, 6 months
Corporate-nominee-secretary
RESIGNEDAssigned on 22 Mar 2007
Resigned on 22 Mar 2007
Time on role
Director
Accountant
RESIGNEDAssigned on 03 Jun 2009
Resigned on 04 Nov 2014
Time on role 5 years, 5 months, 1 day
Director
Company Director
RESIGNEDAssigned on 01 Dec 2014
Resigned on 31 May 2023
Time on role 8 years, 5 months, 30 days
Director
Director
RESIGNEDAssigned on 03 Jun 2009
Resigned on 22 Aug 2012
Time on role 3 years, 2 months, 19 days
Director
Director
RESIGNEDAssigned on 23 Aug 2012
Resigned on 24 Apr 2018
Time on role 5 years, 8 months, 1 day
Director
Director
RESIGNEDAssigned on 22 Mar 2007
Resigned on 03 Jun 2009
Time on role 2 years, 2 months, 12 days
Director
Managing Director
RESIGNEDAssigned on 18 Dec 2013
Resigned on 30 Sep 2014
Time on role 9 months, 12 days
Director
Director
RESIGNEDAssigned on 28 Sep 2015
Resigned on 26 Oct 2017
Time on role 2 years, 28 days
Director
Director
RESIGNEDAssigned on 03 Jun 2009
Resigned on 04 Nov 2014
Time on role 5 years, 5 months, 1 day
Corporate-nominee-director
RESIGNEDAssigned on 22 Mar 2007
Resigned on 22 Mar 2007
Time on role
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MARK BRACKLEY
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP010181 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
IONA CHAPEL LANE,YEOVIL,BA22 7LP
Number: | 06189866 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 08303125 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE,ASHFORD,TN24 8DH
Number: | 06699781 |
Status: | LIQUIDATION |
Category: | Private Limited Company |