PROGRESSIVE CONTENT LIMITED
Status | ACTIVE |
Company No. | 06212739 |
Category | Private Limited Company |
Incorporated | 13 Apr 2007 |
Age | 17 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
PROGRESSIVE CONTENT LIMITED is an active private limited company with number 06212739. It was incorporated 17 years, 17 days ago, on 13 April 2007. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type full
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Appoint person secretary company with name date
Date: 02 Dec 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert James Hooper
Appointment date: 2022-11-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2022
Action Date: 10 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062127390001
Charge creation date: 2022-10-10
Documents
Accounts with accounts type full
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 27 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-21
Officer name: Charles Eugene Shackleton Strickland
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type full
Date: 11 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-09
New address: John Carpenter House John Carpenter Street London EC4Y 0AN
Old address: Studio 5 Salters House 156 High Street Hull HU1 1NQ United Kingdom
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Charles Lilley
Change date: 2020-11-20
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-23
New address: Studio 5 Salters House 156 High Street Hull HU1 1NQ
Old address: John Carpenter House John Carpenter Street London EC4Y 0AN
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type small
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Move registers to sail company with new address
Date: 25 Sep 2020
Category: Address
Type: AD03
New address: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
Documents
Change sail address company with new address
Date: 25 Sep 2020
Category: Address
Type: AD02
New address: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
Documents
Appoint person secretary company with name date
Date: 30 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-21
Officer name: Mr Charles Eugene Shackleton Strickland
Documents
Termination secretary company with name termination date
Date: 30 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Charles Lilley
Termination date: 2020-07-21
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-12
Psc name: Globaldata Uk Ltd
Documents
Appoint person secretary company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-12
Officer name: Mr Graham Charles Lilley
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-12
Officer name: Mr Michael Thomas Danson
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-12
Officer name: Mr Graham Charles Lilley
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jonathan Davey
Termination date: 2020-06-12
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-12
Officer name: Peter John Danson
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Kurankyi Appiah
Termination date: 2020-06-12
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Globaldata Uk Ltd
Notification date: 2020-05-07
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-07
Psc name: Progressive Media International Limited
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type small
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type small
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Kurankyi Appiah
Change date: 2017-11-24
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Kurankyi Appiah
Appointment date: 2017-10-10
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-10
Officer name: Simon John Pyper
Documents
Accounts with accounts type small
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 25 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed progressive customer publishing LIMITED\certificate issued on 25/03/16
Documents
Change of name notice
Date: 25 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type small
Date: 12 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Pyper
Appointment date: 2015-10-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-23
New address: John Carpenter House John Carpenter Street London EC4Y 0AN
Old address: C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-04
Officer name: Simon John Pyper
Documents
Termination secretary company with name termination date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Kurankyi Appiah
Termination date: 2014-11-04
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Kurankyi Appiah
Termination date: 2014-11-04
Documents
Accounts with accounts type small
Date: 23 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jonathan Davey
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Danson
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Danson
Documents
Gazette filings brought up to date
Date: 08 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Change account reference date company previous shortened
Date: 10 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 16 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Certificate change of name company
Date: 14 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed progressive media consulting LIMITED\certificate issued on 14/01/11
Documents
Change of name notice
Date: 14 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Danson
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Pyper
Documents
Appoint person secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth Kurankyi Appiah
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Kurankyi Appiah
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Danson
Documents
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Danson
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-22
Old address: Progressive House Maidstone Road Sidcup Kent DA14 5HZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 29/04/2008 from 6 the woodlands, lostock bolton lancashire BL6 4JD
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 SOUTHILL ROAD,BIGGLESWADE,SG18 9NN
Number: | 07175878 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO1 PARK LANE,HERTFORDSHIRE,HP2 4YL
Number: | 01854900 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CHARLOTTE AVENUE,HITCHIN,SG5 4HF
Number: | 10248608 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 10671797 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDENSUN MARINE SERVICE GROUP CO., LTD.
FLAT 201 HARLEY HOUSE,LONDON,E14 7FP
Number: | 06640258 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MERTON ROAD,BOOTLE,L20 7AP
Number: | 08172618 |
Status: | ACTIVE |
Category: | Private Limited Company |