Advanced company searchLink opens in new window

PROGRESSIVE MEDIA MARKETS LIMITED

Company number 03719293

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2021 BONA Bona Vacantia disclaimer
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
03 Jul 2019 SH20 Statement by Directors
03 Jul 2019 SH19 Statement of capital on 3 July 2019
  • GBP 2
03 Jul 2019 CAP-SS Solvency Statement dated 17/06/19
03 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 AP03 Appointment of Mr Graham Charles Lilley as a secretary on 24 April 2018
01 May 2018 AP01 Appointment of Mr Michael Thomas Danson as a director on 24 April 2018
01 May 2018 AP01 Appointment of Mr Graham Charles Lilley as a director on 24 April 2018
01 May 2018 TM01 Termination of appointment of Peter John Danson as a director on 24 April 2018
21 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
26 Oct 2017 TM01 Termination of appointment of Simon John Pyper as a director on 26 October 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200,000
22 Sep 2015 AA Micro company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200,000
18 Feb 2015 TM01 Termination of appointment of Kenneth Kurankyi Appiah as a director on 18 February 2015