PROGRESSIVE MEDIA-TECH LIMITED

PROGRESSIVE MEDIA-TECH LIMITED

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

    Company NamePROGRESSIVE MEDIA-TECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06178591
    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 MEDIA-TECH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROGRESSIVE MEDIA-TECH LIMITED located?

    Registered Office Address
    Studio 5 Salters House
    156 High Street
    HU1 1NQ Hull
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROGRESSIVE MEDIA-TECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROGRESSIVE MEDIA CAPITAL LIMITEDMar 22, 2007Mar 22, 2007

    What are the latest accounts for PROGRESSIVE MEDIA-TECH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 19, 2027
    Next Confirmation Statement DueMar 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2026
    OverdueNo

    What are the latest filings for PROGRESSIVE MEDIA-TECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Kenneth Appiah as a director on Apr 05, 2023

    1 pagesTM01

    Appointment of Mr Peter John Danson as a director on Apr 05, 2023

    2 pagesAP01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 22, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Studio 5 Salters House 156 High Street Hull HU1 1NQ on Mar 23, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2021

    RES15

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Kenneth Kurankyi Appiah on Nov 23, 2017

    2 pagesCH01

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

    1 pagesTM01

    Appointment of Mr Kenneth Kurankyi Appiah as a director on Oct 26, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of PROGRESSIVE MEDIA-TECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANSON, Peter John
    Salters House
    156 High Street
    HU1 1NQ Hull
    Studio 5
    United Kingdom
    Director
    Salters House
    156 High Street
    HU1 1NQ Hull
    Studio 5
    United Kingdom
    EnglandBritish78798270002
    APPIAH, Kenneth Kurankyi
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    150736100001
    DANSON, Lesley Jane
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    Secretary
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    British78798280002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    APPIAH, Kenneth
    Salters House
    156 High Street
    HU1 1NQ Hull
    Studio 5
    United Kingdom
    Director
    Salters House
    156 High Street
    HU1 1NQ Hull
    Studio 5
    United Kingdom
    EnglandBritish91575310001
    APPIAH, Kenneth
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish91575310001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandEnglish153950570001
    DANSON, Peter John
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    Director
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    EnglandBritish78798270002
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish153726090001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter John Danson
    Salters House
    156 High Street
    HU1 1NQ Hull
    Studio 5
    United Kingdom
    Mar 22, 2017
    Salters House
    156 High Street
    HU1 1NQ Hull
    Studio 5
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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