PROGRESSIVE CONTENT LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, England
StatusACTIVE
Company No.06212739
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 25 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Jonathan Davey

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Danson

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Danson

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 14 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Danson

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Pyper

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Kurankyi Appiah

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Kurankyi Appiah

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Danson

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Danson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT DESIGN LTD

26 SOUTHILL ROAD,BIGGLESWADE,SG18 9NN

Number:07175878
Status:ACTIVE
Category:Private Limited Company

BOURNE HOLIDAYS LIMITED

NO1 PARK LANE,HERTFORDSHIRE,HP2 4YL

Number:01854900
Status:ACTIVE
Category:Private Limited Company

ENIGMA CG LIMITED

70 CHARLOTTE AVENUE,HITCHIN,SG5 4HF

Number:10248608
Status:ACTIVE
Category:Private Limited Company

FIONA SMITH LIMITED

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

GREAT PHOTOS BY KIDS LTD

45 MERTON ROAD,BOOTLE,L20 7AP

Number:08172618
Status:ACTIVE
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