THE PROGRESS FILM COMPANY LIMITED

The Foundry, 9 Park Lane, The Foundry, 9 Park Lane,, Ware, SG11 1RL, England
StatusACTIVE
Company No.07106788
CategoryPrivate Limited Company
Incorporated16 Dec 2009
Age14 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE PROGRESS FILM COMPANY LIMITED is an active private limited company with number 07106788. It was incorporated 14 years, 6 months, 2 days ago, on 16 December 2009. The company address is The Foundry, 9 Park Lane, The Foundry, 9 Park Lane,, Ware, SG11 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: The Foundry, 9 Park Lane, 9 Park Lane Ware SG11 1RL

Old address: Units B - E Level 2 South, New England House New England Street Brighton East Sussex BN1 4GH England

Change date: 2023-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071067880001

Charge creation date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2020

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-03-01

Officer name: Ms Bophanie Lankester

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL

New address: Units B - E Level 2 South, New England House New England Street Brighton East Sussex BN1 4GH

Change date: 2018-08-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Osborne

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2011

Action Date: 02 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-02

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Capital allotment shares

Date: 04 May 2010

Action Date: 01 May 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-05-01

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Hopkins

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 16 Dec 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

JAMESONS ABBEYDALE ROAD LTD

334-336 ABBEYDALE ROAD,SHEFFIELD,S7 1FN

Number:11387800
Status:ACTIVE
Category:Private Limited Company

KELKIM LIMITED

456 HIGH ROAD,LEYTON,E10 6QE

Number:10783894
Status:ACTIVE
Category:Private Limited Company

MYTIMB LIMITED

28-31 THE STABLES,SILSOE,MK45 4HR

Number:09333898
Status:ACTIVE
Category:Private Limited Company

PEARL'S REINIGUNG LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08241867
Status:ACTIVE
Category:Private Limited Company

REDROCK MACHINERY LIMITED

77 REDROCK ROAD,ARMAGH,BT60 2BL

Number:NI602382
Status:ACTIVE
Category:Private Limited Company

T.GREENWORKS LTD

95 STATION ROAD,CHESTERFIELD,S45 8BD

Number:08324968
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