Active - Proposal to Strike off
Company Information for PROGRESSIVE MEDIA VENTURES LIMITED
John Carpenter House, John Carpenter Street, London, EC4Y 0AN,
|
Company Registration Number
06178882
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PROGRESSIVE MEDIA VENTURES LIMITED | |
Legal Registered Office | |
John Carpenter House John Carpenter Street London EC4Y 0AN Other companies in EC4Y | |
Company Number | 06178882 | |
---|---|---|
Company ID Number | 06178882 | |
Date formed | 2007-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 31/03/2024 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-13 06:13:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM CHARLES LILLEY |
||
MICHAEL THOMAS DANSON |
||
GRAHAM CHARLES LILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DANSON |
Director | ||
SIMON JOHN PYPER |
Director | ||
KENNETH KURANKYI APPIAH |
Company Secretary | ||
KENNETH KURANKYI APPIAH |
Director | ||
SIMON JOHN PYPER |
Director | ||
ANDREW JAMES HUNT |
Director | ||
MICHAEL THOMAS DANSON |
Director | ||
LESLEY JANE DANSON |
Company Secretary | ||
ROBERT JOHN MARCUS |
Company Secretary | ||
PETER JOHN DANSON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDKINETICS.COM LIMITED | Director | 2010-08-02 | CURRENT | 2000-05-19 | Dissolved 2013-09-17 | |
PROGRESSIVE DIGITAL MEDIA EBT LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-26 | Dissolved 2016-12-27 | |
INKLING SOFTWARE LIMITED | Director | 2018-04-24 | CURRENT | 2008-07-28 | Active | |
FINANCIAL NEWS PUBLISHING LIMITED | Director | 2018-04-24 | CURRENT | 2009-06-11 | Active - Proposal to Strike off | |
ATTENTIO RESEARCH LIMITED | Director | 2018-04-24 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
TIMETRIC LIMITED | Director | 2018-04-24 | CURRENT | 2010-01-22 | Active - Proposal to Strike off | |
SOCIABLE DATA LTD | Director | 2018-04-24 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
PROGRESSIVE MEDIA MARKETS LIMITED | Director | 2018-04-24 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
PROGRESSIVE VENTURES LIMITED | Director | 2018-04-24 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
WORLD MARKET INTELLIGENCE LIMITED | Director | 2018-04-24 | CURRENT | 1992-01-13 | Active - Proposal to Strike off | |
RESEARCH VIEWS LIMITED | Director | 2018-04-24 | CURRENT | 2015-12-03 | Active | |
CHM RESEARCH LIMITED | Director | 2018-01-26 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
GLOBALDATA PLC | Director | 2018-01-01 | CURRENT | 2000-02-09 | Active | |
PROGRESSIVE GLOBAL MEDIA LIMITED | Director | 2017-12-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
PROGRESSIVE DIGITAL MEDIA LIMITED | Director | 2017-10-23 | CURRENT | 1984-05-04 | Active | |
SPG MEDIA LIMITED | Director | 2017-10-23 | CURRENT | 1974-01-08 | Active - Proposal to Strike off | |
CANADEAN LIMITED | Director | 2017-10-23 | CURRENT | 1972-10-24 | Active | |
ELECTRONIC DIRECT RESPONSE LIMITED | Director | 2017-10-23 | CURRENT | 2000-02-04 | Active | |
JBAD LTD | Director | 2017-10-23 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
VERDICT MEDIA LIMITED | Director | 2017-10-23 | CURRENT | 1996-03-12 | Active - Proposal to Strike off | |
TMN MEDIA LIMITED | Director | 2017-10-23 | CURRENT | 1999-05-26 | Active - Proposal to Strike off | |
PROGRESSIVE MEDIA GROUP LIMITED | Director | 2017-10-23 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD | Director | 2017-10-23 | CURRENT | 2008-11-06 | Active | |
ICD RESEARCH LIMITED | Director | 2017-10-23 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
MUTUALPOINTS LIMITED | Director | 2017-10-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
CURRENT INTELLIGENCE AND ANALYSIS LIMITED | Director | 2017-10-23 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
KABLE BUSINESS INTELLIGENCE LIMITED | Director | 2017-10-23 | CURRENT | 2001-11-20 | Active - Proposal to Strike off | |
GLOBALDATA UK LTD | Director | 2017-10-23 | CURRENT | 2006-10-16 | Active | |
PROGRESSIVE CAPITAL LIMITED | Director | 2017-10-23 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
GLOBALDATA HOLDING LIMITED | Director | 2017-10-23 | CURRENT | 2015-12-03 | Active | |
SPG MEDIA GROUP LIMITED | Director | 2017-10-23 | CURRENT | 1977-04-18 | Active - Proposal to Strike off | |
CORNHILL PUBLICATIONS LIMITED | Director | 2017-10-23 | CURRENT | 1981-05-27 | Active | |
DEWBERRY REDPOINT LIMITED | Director | 2017-10-23 | CURRENT | 1995-11-22 | Active | |
ERC GROUP LIMITED | Director | 2017-10-23 | CURRENT | 1998-02-06 | Active | |
INTERNET BUSINESS GROUP LIMITED | Director | 2017-10-23 | CURRENT | 1999-02-23 | Active | |
CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED | Director | 2017-10-23 | CURRENT | 2000-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061788820005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061788820004 | |
Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21 | ||
TM02 | Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 061788820003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061788820003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Graham Charles Lilley on 2020-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
AD02 | Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | |
AP03 | Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21 | |
TM02 | Termination of appointment of Graham Charles Lilley on 2020-07-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061788820002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/05/20 | |
PSC02 | Notification of Research Views Limited as a person with significant control on 2018-03-28 | |
PSC07 | CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 24/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061788820001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DANSON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY | |
AP03 | Appointment of Mr Graham Charles Lilley as company secretary on 2018-04-24 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 1.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RP04SH01 | Second filing of capital allotment of shares GBP1 | |
ANNOTATION | Clarification | |
SH02 | Sub-division of shares on 2014-12-11 | |
RES13 | SUB-DIVIDED 11/12/2014 | |
RES01 | ADOPT ARTICLES 22/11/16 | |
CC04 | Statement of company's objects | |
SH01 | 11/12/14 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN PYPER | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES HUNT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/09/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 22/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON | |
AP01 | DIRECTOR APPOINTED MR PETER DANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY DANSON | |
AR01 | 22/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PROGRESSIVE HOUSE MAIDSTONE ROAD SIDCUP KENT DA14 5HZ UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
AP03 | SECRETARY APPOINTED MR ROBERT JOHN MARCUS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, PROGRESSIVE HOUSE MAIDSTONE ROAD, SIDCUP, KENT, DA14 5HZ, UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER DANSON | |
288a | DIRECTOR APPOINTED KENNETH KURANKYI APPIAH | |
288a | DIRECTOR APPOINTED SIMON JOHN PYPER | |
288a | DIRECTOR APPOINTED MICHAEL THOMAS DANSON | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 6 THE WOODLANDS, LOSTOCK BOLTON LANCASHIRE BL6 4JD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, 6 THE WOODLANDS, LOSTOCK, BOLTON, LANCASHIRE, BL6 4JD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PROGRESSIVE MEDIA VENTURES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PROGRESSIVE MEDIA VENTURES LIMITED | Event Date | 2012-01-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |