- Company Overview for PROGRESSIVE MEDIA GROUP LIMITED (06276344)
- Filing history for PROGRESSIVE MEDIA GROUP LIMITED (06276344)
- People for PROGRESSIVE MEDIA GROUP LIMITED (06276344)
- Charges for PROGRESSIVE MEDIA GROUP LIMITED (06276344)
- Registers for PROGRESSIVE MEDIA GROUP LIMITED (06276344)
- More for PROGRESSIVE MEDIA GROUP LIMITED (06276344)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2023 | DS01 | Application to strike the company off the register | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
07 Jun 2023 | TM01 | Termination of appointment of Michael Thomas Danson as a director on 31 May 2023 | |
23 Aug 2022 | MR01 | Registration of charge 062763440012, created on 8 August 2022 | |
05 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Jun 2022 | MR01 | Registration of charge 062763440011, created on 21 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
27 Jan 2022 | TM02 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 21 January 2022 | |
20 Dec 2021 | MR01 | Registration of charge 062763440010, created on 15 December 2021 | |
11 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Aug 2021 | SH19 |
Statement of capital on 20 August 2021
|
|
20 Aug 2021 | SH20 | Statement by Directors | |
20 Aug 2021 | CAP-SS | Solvency Statement dated 20/08/21 | |
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 18 August 2021
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
28 Apr 2021 | CH01 | Director's details changed for Mr Graham Charles Lilley on 20 November 2020 | |
29 Sep 2020 | AD03 | Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
29 Sep 2020 | AD02 | Register inspection address has been changed from Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD England to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
29 Sep 2020 | AD03 | Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
29 Sep 2020 | AD02 | Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
14 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jul 2020 | AP03 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 21 July 2020 |