Advanced company searchLink opens in new window

PROGRESSIVE CONTENT LIMITED

Company number 06212739

Filter by category

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
01 Aug 2023 AA Full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
02 Dec 2022 AP03 Appointment of Mr Robert James Hooper as a secretary on 22 November 2022
28 Oct 2022 MR01 Registration of charge 062127390001, created on 10 October 2022
05 Aug 2022 AA Full accounts made up to 31 December 2021
27 Jan 2022 TM02 Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 21 January 2022
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
09 Jun 2021 AD01 Registered office address changed from Studio 5 Salters House 156 High Street Hull HU1 1NQ United Kingdom to John Carpenter House John Carpenter Street London EC4Y 0AN on 9 June 2021
28 Apr 2021 CH01 Director's details changed for Mr Graham Charles Lilley on 20 November 2020
23 Mar 2021 AD01 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 23 March 2021
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
25 Sep 2020 AD03 Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
25 Sep 2020 AD02 Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
30 Jul 2020 AP03 Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 21 July 2020
30 Jul 2020 TM02 Termination of appointment of Graham Charles Lilley as a secretary on 21 July 2020
15 Jun 2020 PSC05 Change of details for Globaldata Uk Ltd as a person with significant control on 12 June 2020
12 Jun 2020 AP03 Appointment of Mr Graham Charles Lilley as a secretary on 12 June 2020
12 Jun 2020 AP01 Appointment of Mr Michael Thomas Danson as a director on 12 June 2020
12 Jun 2020 AP01 Appointment of Mr Graham Charles Lilley as a director on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Daniel Jonathan Davey as a director on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Peter John Danson as a director on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Kenneth Kurankyi Appiah as a director on 12 June 2020