PROGRESSIVE DIGITAL MEDIA EBT LIMITED

PROGRESSIVE DIGITAL MEDIA EBT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePROGRESSIVE DIGITAL MEDIA EBT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07087566
    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 DIGITAL MEDIA EBT LIMITED?

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

    Where is PROGRESSIVE DIGITAL MEDIA EBT LIMITED located?

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

    What are the latest accounts for PROGRESSIVE DIGITAL MEDIA EBT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PROGRESSIVE DIGITAL MEDIA EBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Termination of appointment of Stephen John Bradley as a secretary on Apr 28, 2015

    1 pagesTM02

    Appointment of Mr Graham Charles Lilley as a secretary on Apr 28, 2015

    2 pagesAP03

    Annual return made up to Nov 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Mark Glen Freebairn as a director on Dec 31, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 26, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Stephen Bradley as a director

    1 pagesTM01

    Annual return made up to Nov 26, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Stephen John Bradley as a director

    2 pagesAP01

    Appointment of Mr Stephen John Bradley as a secretary

    1 pagesAP03

    Termination of appointment of Robert Robert as a secretary

    1 pagesTM02

    Termination of appointment of Michael Danson as a director

    1 pagesTM01

    Termination of appointment of Robert Marcus as a director

    1 pagesTM01

    Annual return made up to Nov 26, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Directeur Michael Thomas Danson as a director

    2 pagesAP01

    Appointment of Director Robert Marcus as a director

    2 pagesAP01

    Who are the officers of PROGRESSIVE DIGITAL MEDIA EBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, Graham Charles
    37-43 Prospect Street
    HU2 8PX Hull
    Suite A, Shirethorn House
    East Yorkshire
    England
    Secretary
    37-43 Prospect Street
    HU2 8PX Hull
    Suite A, Shirethorn House
    East Yorkshire
    England
    197173820001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish153592810001
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish153581840001
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    162178480001
    ROBERT, Robert Marcus, Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    153579110001
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish186484450001
    DANSON, Michael Thomas
    Theobalds Road
    WC1X 8TA London
    69-73
    Director
    Theobalds Road
    WC1X 8TA London
    69-73
    EnglandEnglish153950570001
    FREEBAIRN, Mark Glen
    69-73 Theobalds Road
    WC1X 8TA London
    2nd Floor
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    2nd Floor
    UkBritish146057640001
    MARCUS, Robert John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish153849530001

    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