PROGRESSIVE DIGITAL MEDIA LIMITED

PROGRESSIVE DIGITAL MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROGRESSIVE DIGITAL MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01813905
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROGRESSIVE DIGITAL MEDIA LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is PROGRESSIVE DIGITAL MEDIA LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROGRESSIVE DIGITAL MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERDICT RESEARCH LIMITEDNov 07, 1985Nov 07, 1985
    PHILLIPS RUSSELL HYMAN LIMITEDJul 16, 1984Jul 16, 1984
    LOTSON LIMITEDMay 04, 1984May 04, 1984

    What are the latest accounts for PROGRESSIVE DIGITAL MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PROGRESSIVE DIGITAL MEDIA LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for PROGRESSIVE DIGITAL MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Registration of charge 018139050012, created on Dec 18, 2024

    43 pagesMR01

    Satisfaction of charge 018139050006 in full

    1 pagesMR04

    Satisfaction of charge 018139050007 in full

    1 pagesMR04

    Satisfaction of charge 018139050008 in full

    1 pagesMR04

    Satisfaction of charge 018139050009 in full

    1 pagesMR04

    Satisfaction of charge 018139050010 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Satisfaction of charge 018139050011 in full

    1 pagesMR04

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mr Robert James Hooper as a secretary on Nov 22, 2022

    2 pagesAP03

    Registration of charge 018139050011, created on Aug 08, 2022

    63 pagesMR01

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Registration of charge 018139050010, created on Jun 21, 2022

    61 pagesMR01

    Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022

    1 pagesTM02

    Registration of charge 018139050009, created on Dec 15, 2021

    61 pagesMR01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Charles Lilley on Nov 20, 2020

    2 pagesCH01

    Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

    1 pagesAD03

    Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

    1 pagesAD02

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of PROGRESSIVE DIGITAL MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOPER, Robert James
    c/o Globaldata Plc
    The Maltings
    Silvester Street
    HU1 3HD Hull
    Anchor House
    Yorkshire
    United Kingdom
    Secretary
    c/o Globaldata Plc
    The Maltings
    Silvester Street
    HU1 3HD Hull
    Anchor House
    Yorkshire
    United Kingdom
    303021320001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandEnglishDirector153950570001
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    United KingdomBritishDirector239319020002
    BONE, Alan John
    Ash Wain Cottage
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Ash Wain Cottage
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    BritishCompany Director4527480002
    DAYKIN, Michael Richard
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    Secretary
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    BritishChartered Accountant59323480003
    GRANT, Deborah
    15 Lancaster Avenue
    EN4 0EP Barnet
    Hertfordshire
    Secretary
    15 Lancaster Avenue
    EN4 0EP Barnet
    Hertfordshire
    BritishCompany Director33780590005
    GRANT, Deborah
    Flat 10
    3 Millennium Square
    SE1 2PW London
    Secretary
    Flat 10
    3 Millennium Square
    SE1 2PW London
    BritishMarketing Manager33780590003
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    200606970001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160712780001
    O'CONNELL, Kevin Francis
    135 Queens Road
    TW11 0LZ Teddington
    Middlesex
    Secretary
    135 Queens Road
    TW11 0LZ Teddington
    Middlesex
    Irish108189910001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    SMITH, Michael Alan Kingsley
    12 Williams Way
    WD7 7EZ Radlett
    Hertfordshire
    Secretary
    12 Williams Way
    WD7 7EZ Radlett
    Hertfordshire
    British2606440001
    STRICKLAND, Charles Eugene Shackleton
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    272595380001
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    British139159370002
    DATAMONITOR SECRETARIES LIMITED
    Charles House
    108-110 Finchley Road
    NW3 5JJ London
    Secretary
    Charles House
    108-110 Finchley Road
    NW3 5JJ London
    116374750001
    BONE, Alan John
    Ash Wain Cottage
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Director
    Ash Wain Cottage
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    BritishCompany Director4527480002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel/Lawyer113684810001
    DANSON, Michael Thomas
    Charles House 108-110 Finchley Road
    Swiss Cottage
    NW3 5JJ London
    Director
    Charles House 108-110 Finchley Road
    Swiss Cottage
    NW3 5JJ London
    BritishDirector16134990006
    EASSIE, Richard William Fitzpatrick
    Coombe Meadows
    Sunninghill
    SL5 7AT Ascot
    Berks
    Director
    Coombe Meadows
    Sunninghill
    SL5 7AT Ascot
    Berks
    BritishRetail Analyst15604050001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishDirector99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishDirector10921820004
    GRANT, Deborah
    15 Lancaster Avenue
    EN4 0EP Barnet
    Hertfordshire
    Director
    15 Lancaster Avenue
    EN4 0EP Barnet
    Hertfordshire
    BritishCompany Director33780590005
    HARDMAN, Marcus
    The Old Chapel
    Black Horse Lane Swavesey
    CB4 5QR Cambridge
    Director
    The Old Chapel
    Black Horse Lane Swavesey
    CB4 5QR Cambridge
    BritishCommercial Director43416450001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritishSolicitor115999260001
    HYMAN, Richard Allan
    15 Lancaster Avenue
    EN4 0EP Barnet
    Hertfordshire
    Director
    15 Lancaster Avenue
    EN4 0EP Barnet
    Hertfordshire
    BritishCompany Director15604060003
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritishAccountant153726090002
    PYPER, Simon John
    56 Greenfield Gardens
    Golders Green
    NW2 1HY London
    Director
    56 Greenfield Gardens
    Golders Green
    NW2 1HY London
    BritishFinance Director108173190002
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishDirector69164290007
    ROITER, Warren
    Regent House
    5 Broadhurst Gardens
    NW6 3QX London
    Director
    Regent House
    5 Broadhurst Gardens
    NW6 3QX London
    United KingdomBritishSolicitor106211350001
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430003
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritishAccountant131115190002

    Who are the persons with significant control of PROGRESSIVE DIGITAL MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Global Data Plc
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Aug 18, 2016
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03925319
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0