Advanced company searchLink opens in new window

PROGRESSIVE MEDIA GROUP LIMITED

Company number 06276344

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)
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
  • GBP 101
20 Aug 2021 SH20 Statement by Directors
20 Aug 2021 CAP-SS Solvency Statement dated 20/08/21
20 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 20/08/2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 101
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