PROGRESSIVE DIGITAL MEDIA LIMITED
Overview
Company Name | PROGRESSIVE DIGITAL MEDIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01813905 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROGRESSIVE DIGITAL MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
VERDICT RESEARCH LIMITED | Nov 07, 1985 | Nov 07, 1985 |
PHILLIPS RUSSELL HYMAN LIMITED | Jul 16, 1984 | Jul 16, 1984 |
LOTSON LIMITED | May 04, 1984 | May 04, 1984 |
What are the latest accounts for PROGRESSIVE DIGITAL MEDIA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PROGRESSIVE DIGITAL MEDIA LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2026 |
---|---|
Next Confirmation Statement Due | Aug 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2025 |
Overdue | No |
What are the latest filings for PROGRESSIVE DIGITAL MEDIA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 018139050012, created on Dec 18, 2024 | 43 pages | MR01 | ||
Satisfaction of charge 018139050006 in full | 1 pages | MR04 | ||
Satisfaction of charge 018139050007 in full | 1 pages | MR04 | ||
Satisfaction of charge 018139050008 in full | 1 pages | MR04 | ||
Satisfaction of charge 018139050009 in full | 1 pages | MR04 | ||
Satisfaction of charge 018139050010 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Satisfaction of charge 018139050011 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mr Robert James Hooper as a secretary on Nov 22, 2022 | 2 pages | AP03 | ||
Registration of charge 018139050011, created on Aug 08, 2022 | 63 pages | MR01 | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Registration of charge 018139050010, created on Jun 21, 2022 | 61 pages | MR01 | ||
Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022 | 1 pages | TM02 | ||
Registration of charge 018139050009, created on Dec 15, 2021 | 61 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graham Charles Lilley on Nov 20, 2020 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | 1 pages | AD03 | ||
Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Who are the officers of PROGRESSIVE DIGITAL MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOOPER, Robert James | Secretary | c/o Globaldata Plc The Maltings Silvester Street HU1 3HD Hull Anchor House Yorkshire United Kingdom | 303021320001 | |||||||
DANSON, Michael Thomas | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | England | English | Director | 153950570001 | ||||
LILLEY, Graham Charles | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | United Kingdom | British | Director | 239319020002 | ||||
BONE, Alan John | Secretary | Ash Wain Cottage Wainhill OX39 4AB Chinnor Oxfordshire | British | Company Director | 4527480002 | |||||
DAYKIN, Michael Richard | Secretary | Weydon Hill Road GU9 8NZ Farnham 94 Surrey | British | Chartered Accountant | 59323480003 | |||||
GRANT, Deborah | Secretary | 15 Lancaster Avenue EN4 0EP Barnet Hertfordshire | British | Company Director | 33780590005 | |||||
GRANT, Deborah | Secretary | Flat 10 3 Millennium Square SE1 2PW London | British | Marketing Manager | 33780590003 | |||||
LILLEY, Graham Charles | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 200606970001 | |||||||
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160712780001 | |||||||
O'CONNELL, Kevin Francis | Secretary | 135 Queens Road TW11 0LZ Teddington Middlesex | Irish | 108189910001 | ||||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
SMITH, Michael Alan Kingsley | Secretary | 12 Williams Way WD7 7EZ Radlett Hertfordshire | British | 2606440001 | ||||||
STRICKLAND, Charles Eugene Shackleton | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 272595380001 | |||||||
WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | British | 139159370002 | ||||||
DATAMONITOR SECRETARIES LIMITED | Secretary | Charles House 108-110 Finchley Road NW3 5JJ London | 116374750001 | |||||||
BONE, Alan John | Director | Ash Wain Cottage Wainhill OX39 4AB Chinnor Oxfordshire | British | Company Director | 4527480002 | |||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel/Lawyer | 113684810001 | ||||
DANSON, Michael Thomas | Director | Charles House 108-110 Finchley Road Swiss Cottage NW3 5JJ London | British | Director | 16134990006 | |||||
EASSIE, Richard William Fitzpatrick | Director | Coombe Meadows Sunninghill SL5 7AT Ascot Berks | British | Retail Analyst | 15604050001 | |||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Director | 10921820004 | ||||
GRANT, Deborah | Director | 15 Lancaster Avenue EN4 0EP Barnet Hertfordshire | British | Company Director | 33780590005 | |||||
HARDMAN, Marcus | Director | The Old Chapel Black Horse Lane Swavesey CB4 5QR Cambridge | British | Commercial Director | 43416450001 | |||||
HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Solicitor | 115999260001 | ||||
HYMAN, Richard Allan | Director | 15 Lancaster Avenue EN4 0EP Barnet Hertfordshire | British | Company Director | 15604060003 | |||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
PYPER, Simon John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | England | British | Accountant | 153726090002 | ||||
PYPER, Simon John | Director | 56 Greenfield Gardens Golders Green NW2 1HY London | British | Finance Director | 108173190002 | |||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Director | 69164290007 | ||||
ROITER, Warren | Director | Regent House 5 Broadhurst Gardens NW6 3QX London | United Kingdom | British | Solicitor | 106211350001 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430003 | ||||
WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | Accountant | 131115190002 |
Who are the persons with significant control of PROGRESSIVE DIGITAL MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Global Data Plc | Aug 18, 2016 | John Carpenter Street EC4Y 0AN London John Carpenter House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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