PROGRESSIVE MEDIA MARKETS LIMITED

PROGRESSIVE MEDIA MARKETS LIMITED

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

    Company NamePROGRESSIVE MEDIA MARKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03719293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROGRESSIVE MEDIA MARKETS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROGRESSIVE MEDIA MARKETS LIMITED located?

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

    What were the previous names of PROGRESSIVE MEDIA MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROGRESSIVE MEDIA PUBLISHING LIMITEDJul 02, 2008Jul 02, 2008
    POLYGON MEDIA LIMITEDJan 14, 2000Jan 14, 2000
    WIMTOUR LIMITEDFeb 24, 1999Feb 24, 1999

    What are the latest accounts for PROGRESSIVE MEDIA MARKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PROGRESSIVE MEDIA MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 03, 2019

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 24, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr Graham Charles Lilley as a secretary on Apr 24, 2018

    2 pagesAP03

    Appointment of Mr Michael Thomas Danson as a director on Apr 24, 2018

    2 pagesAP01

    Appointment of Mr Graham Charles Lilley as a director on Apr 24, 2018

    2 pagesAP01

    Termination of appointment of Peter John Danson as a director on Apr 24, 2018

    1 pagesTM01

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon John Pyper as a director on Oct 26, 2017

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 200,000
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 200,000
    SH01

    Termination of appointment of Kenneth Kurankyi Appiah as a director on Feb 18, 2015

    1 pagesTM01

    Who are the officers of PROGRESSIVE MEDIA MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    245937190001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish153592810001
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish239319020001
    APPIAH, Kenneth Kurankyi
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    150647580001
    CHARD, Julie
    38 Oakhouse Road
    DA6 7NA Bexleyheath
    Kent
    Secretary
    38 Oakhouse Road
    DA6 7NA Bexleyheath
    Kent
    British125969790001
    MARCUS, Robert John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    146968860001
    PYPER, Simon John
    53 St Peter's Street
    N1 8JR London
    Secretary
    53 St Peter's Street
    N1 8JR London
    British153726090001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    APPIAH, Kenneth
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    Director
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    EnglandBritish91575310001
    BROOKES, Richard Basil
    34 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    Director
    34 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    United KingdomBritish3170900001
    CONLON, Denis
    Totem Ridge
    85 Paynesfield Road, Westerham
    TN16 2BQ Kent
    England
    Director
    Totem Ridge
    85 Paynesfield Road, Westerham
    TN16 2BQ Kent
    England
    British8471710002
    CONWELL, Rory Arthur
    91 Marsh Lane
    Mill Hill
    NW7 4LE London
    Director
    91 Marsh Lane
    Mill Hill
    NW7 4LE London
    United KingdomBritish56018310001
    DANSON, Michael Thomas
    10 Courtney Avenue
    N6 4LA London
    Ridgemount
    Director
    10 Courtney Avenue
    N6 4LA London
    Ridgemount
    EnglandEnglish153950570001
    DANSON, Peter John, Mr.
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish171824760001
    DANSON, Peter John
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    Director
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    EnglandBritish78798270002
    GILBERT, Brian David
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    Director
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    British25364690001
    HARRINGTON, Michael
    310 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    310 Mountjoy House
    Barbican
    EC2Y 8BP London
    EnglandBritish42936520005
    MILLER, Nicholas John
    Thames Lodge
    3a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    Director
    Thames Lodge
    3a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    EnglandBritish25066630003
    PYPER, Simon John
    53 St Peter's Street
    N1 8JR London
    Director
    53 St Peter's Street
    N1 8JR London
    EnglandBritish153726090001
    WRIGHT, Douglas Barclay
    Lodge Drive
    Loudwater
    WD3 4PT Rickmansworth
    Clarinsh
    Hertfordshire
    Director
    Lodge Drive
    Loudwater
    WD3 4PT Rickmansworth
    Clarinsh
    Hertfordshire
    EnglandBritish134618260001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Director
    310 Liverpool Road
    N7 8PU London
    British29478960002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    World Market Intelligence Limited
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Feb 24, 2017
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02676810
    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