PROGRESSIVE MEDIA MARKETS LIMITED
Overview
| Company Name | PROGRESSIVE MEDIA MARKETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03719293 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of PROGRESSIVE MEDIA MARKETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROGRESSIVE MEDIA PUBLISHING LIMITED | Jul 02, 2008 | Jul 02, 2008 |
| POLYGON MEDIA LIMITED | Jan 14, 2000 | Jan 14, 2000 |
| WIMTOUR LIMITED | Feb 24, 1999 | Feb 24, 1999 |
What are the latest accounts for PROGRESSIVE MEDIA MARKETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PROGRESSIVE MEDIA MARKETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 04, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 24, 2019 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Graham Charles Lilley as a secretary on Apr 24, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Thomas Danson as a director on Apr 24, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Charles Lilley as a director on Apr 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Danson as a director on Apr 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon John Pyper as a director on Oct 26, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kenneth Kurankyi Appiah as a director on Feb 18, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of PROGRESSIVE MEDIA MARKETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LILLEY, Graham Charles | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House | 245937190001 | |||||||
| DANSON, Michael Thomas | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 153592810001 | |||||
| LILLEY, Graham Charles | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 239319020001 | |||||
| APPIAH, Kenneth Kurankyi | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 150647580001 | |||||||
| CHARD, Julie | Secretary | 38 Oakhouse Road DA6 7NA Bexleyheath Kent | British | 125969790001 | ||||||
| MARCUS, Robert John | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 146968860001 | |||||||
| PYPER, Simon John | Secretary | 53 St Peter's Street N1 8JR London | British | 153726090001 | ||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| APPIAH, Kenneth | Director | 7 Steventon Road Shepherds Bush W12 0SX London | England | British | 91575310001 | |||||
| BROOKES, Richard Basil | Director | 34 Oakhill Drive AL6 9NW Welwyn Hertfordshire | United Kingdom | British | 3170900001 | |||||
| CONLON, Denis | Director | Totem Ridge 85 Paynesfield Road, Westerham TN16 2BQ Kent England | British | 8471710002 | ||||||
| CONWELL, Rory Arthur | Director | 91 Marsh Lane Mill Hill NW7 4LE London | United Kingdom | British | 56018310001 | |||||
| DANSON, Michael Thomas | Director | 10 Courtney Avenue N6 4LA London Ridgemount | England | English | 153950570001 | |||||
| DANSON, Peter John, Mr. | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | England | British | 171824760001 | |||||
| DANSON, Peter John | Director | 6 The Woodlands Lostock BL6 4JD Bolton Lancashire | England | British | 78798270002 | |||||
| GILBERT, Brian David | Director | 15 Prince Albert Road Regents Park NW1 7SR London | British | 25364690001 | ||||||
| HARRINGTON, Michael | Director | 310 Mountjoy House Barbican EC2Y 8BP London | England | British | 42936520005 | |||||
| MILLER, Nicholas John | Director | Thames Lodge 3a Cross Deep TW1 4QJ Twickenham Middlesex | England | British | 25066630003 | |||||
| PYPER, Simon John | Director | 53 St Peter's Street N1 8JR London | England | British | 153726090001 | |||||
| WRIGHT, Douglas Barclay | Director | Lodge Drive Loudwater WD3 4PT Rickmansworth Clarinsh Hertfordshire | England | British | 134618260001 | |||||
| ZAHEDIEH, Ahmed | Director | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PROGRESSIVE MEDIA MARKETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| World Market Intelligence Limited | Feb 24, 2017 | 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