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)
12 Jun 2020 PSC02 Notification of Globaldata Uk Ltd as a person with significant control on 7 May 2020
12 Jun 2020 PSC07 Cessation of Progressive Media International Limited as a person with significant control on 7 May 2020
10 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
20 May 2019 AA Accounts for a small company made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
17 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
24 Nov 2017 CH01 Director's details changed for Mr Kenneth Kurankyi Appiah on 24 November 2017
10 Oct 2017 AP01 Appointment of Mr Kenneth Kurankyi Appiah as a director on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of Simon John Pyper as a director on 10 October 2017
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
25 Mar 2016 CERTNM Company name changed progressive customer publishing LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
25 Mar 2016 CONNOT Change of name notice
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
12 Nov 2015 AA Accounts for a small company made up to 31 December 2014
26 Oct 2015 AP01 Appointment of Mr Simon John Pyper as a director on 26 October 2015
23 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 Jul 2015 AD01 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 23 July 2015
04 Nov 2014 TM01 Termination of appointment of Simon John Pyper as a director on 4 November 2014
04 Nov 2014 TM02 Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 4 November 2014
04 Nov 2014 TM01 Termination of appointment of Kenneth Kurankyi Appiah as a director on 4 November 2014
23 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1