Advanced company searchLink opens in new window

PROGRESSIVE MEDIA ACTIVE RESEARCH LIMITED

Company number 06282737

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
14 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
23 Nov 2017 CH01 Director's details changed for Mr Kenneth Kurankyi Appiah on 23 November 2017
26 Oct 2017 TM01 Termination of appointment of Simon John Pyper as a director on 26 October 2017
26 Oct 2017 AP01 Appointment of Mr Kenneth Kurankyi Appiah as a director on 26 October 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
27 Jun 2017 PSC01 Notification of Michael Danson as a person with significant control on 6 April 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
16 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
13 Feb 2015 TM01 Termination of appointment of Kenneth Kurankyi Appiah as a director on 13 February 2015
13 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 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 13 February 2015
13 Feb 2015 TM02 Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 13 February 2015
27 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100