PROGRESSIVE MEDIA SOLUTIONS LIMITED

PROGRESSIVE MEDIA SOLUTIONS LIMITED

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

    Company NamePROGRESSIVE MEDIA SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06271492
    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 SOLUTIONS LIMITED?

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

    Where is PROGRESSIVE MEDIA SOLUTIONS 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 SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROGRESSIVE MEDIA BROADCASTING LIMITEDJun 06, 2007Jun 06, 2007

    What are the latest accounts for PROGRESSIVE MEDIA SOLUTIONS 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 MEDIA SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for PROGRESSIVE MEDIA SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 06, 2022 with updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 06, 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 Jun 06, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    AA

    Registered office address changed from C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN to John Carpenter House John Carpenter Street London EC4Y 0AN on Feb 13, 2015

    1 pagesAD01

    Who are the officers of PROGRESSIVE MEDIA SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANSON, Peter John, Mr.
    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
    EnglandBritishDirector171824760001
    APPIAH, Kenneth Kurankyi
    c/o K Appiah
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    c/o K Appiah
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    150903820001
    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
    c/o K Appiah
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    c/o K Appiah
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritishAccountant91575310001
    DANSON, Michael Thomas
    c/o K Appiah
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    c/o K Appiah
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandEnglishDirector153950570001
    DANSON, Peter John
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    Director
    6 The Woodlands
    Lostock
    BL6 4JD Bolton
    Lancashire
    EnglandBritishDirector78798270002
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritishDirector153726090001
    @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 SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Thomas Danson
    Salters House
    156 High Street
    HU1 1NQ Hull
    Studio 5
    United Kingdom
    Apr 06, 2016
    Salters House
    156 High Street
    HU1 1NQ Hull
    Studio 5
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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