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)
16 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 Dec 2012 AP01 Appointment of Mr Daniel Jonathan Davey as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 AP01 Appointment of Peter Danson as a director
24 Aug 2012 TM01 Termination of appointment of Michael Danson as a director
08 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
10 Mar 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
16 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
24 Jan 2011 MEM/ARTS Memorandum and Articles of Association
14 Jan 2011 CERTNM Company name changed progressive media consulting LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-01-07
14 Jan 2011 CONNOT Change of name notice
22 Apr 2010 AP01 Appointment of Mr Michael Thomas Danson as a director
22 Apr 2010 AP01 Appointment of Mr Simon John Pyper as a director
22 Apr 2010 AP03 Appointment of Mr Kenneth Kurankyi Appiah as a secretary
22 Apr 2010 AP01 Appointment of Mr Kenneth Kurankyi Appiah as a director
22 Apr 2010 TM01 Termination of appointment of Peter Danson as a director
22 Apr 2010 TM02 Termination of appointment of Lesley Danson as a secretary
22 Apr 2010 AD01 Registered office address changed from Progressive House Maidstone Road Sidcup Kent DA14 5HZ United Kingdom on 22 April 2010
14 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders