Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGRESSIVE MEDIA GROUP LIMITED
Company Information for

PROGRESSIVE MEDIA GROUP LIMITED

John Carpenter House, John Carpenter Street, London, EC4Y 0AN,
Company Registration Number
06276344
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Progressive Media Group Ltd
PROGRESSIVE MEDIA GROUP LIMITED was founded on 2007-06-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Progressive Media Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROGRESSIVE MEDIA GROUP LIMITED
 
Legal Registered Office
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
Other companies in EC4Y
 
Previous Names
PROGRESSIVE MEDIA PUBLICATIONS LIMITED27/06/2008
Filing Information
Company Number 06276344
Company ID Number 06276344
Date formed 2007-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-13 06:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESSIVE MEDIA GROUP LIMITED
Is this data useful to you?
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.
Companies with same name PROGRESSIVE MEDIA GROUP LIMITED
The following companies were found which have the same name as PROGRESSIVE MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROGRESSIVE MEDIA GROUP (HOLDINGS) LIMITED STUDIO 5 SALTERS HOUSE 156 HIGH STREET HULL HU1 1NQ Active Company formed on the 2009-03-16
PROGRESSIVE MEDIA GROUP, LTD. NV Permanently Revoked Company formed on the 2002-12-02
Progressive Media Group, Inc. 400 Capitol Mall, Suite 900 Sacramento CA 95814 FTB Suspended Company formed on the 1993-10-19
Progressive Media Group Limited 1125 W Sixth St Ste 300 Los Angeles CA 90017 FTB Suspended Company formed on the 1978-03-17
PROGRESSIVE MEDIA GROUP, INC. 11311 Caladium lane palm beach gardens FL 33418 Active Company formed on the 1996-04-29
PROGRESSIVE MEDIA GROUP INC Delaware Unknown
PROGRESSIVE MEDIA GROUP CORP North Carolina Unknown

Company Officers of PROGRESSIVE MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2015-04-28
MICHAEL THOMAS DANSON
Director 2009-06-03
GRAHAM CHARLES LILLEY
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PYPER
Director 2007-08-09 2017-10-23
STEPHEN JOHN BRADLEY
Company Secretary 2011-08-01 2015-04-28
STEPHEN JOHN BRADLEY
Director 2011-08-01 2012-02-27
ROBERT MARCUS
Company Secretary 2010-03-29 2011-08-01
ROBERT JOHN MARCUS
Director 2010-03-29 2011-08-01
KENNETH KURANKYI APPIAH
Company Secretary 2009-11-16 2010-03-29
LESLEY JANE DANSON
Company Secretary 2007-06-12 2010-03-29
KENNETH KURANKYI APPIAH
Director 2009-06-03 2010-03-29
ROBERT JOHN MARCUS
Company Secretary 2009-11-16 2009-11-16
PETER JOHN DANSON
Director 2007-06-12 2009-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON GLOBALDATA HOLDING LIMITED Director 2017-04-06 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-01-24 CURRENT 2000-01-24 Active
MICHAEL THOMAS DANSON JBAD LTD Director 2016-08-23 CURRENT 2006-06-29 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE TRADE MEDIA LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA LIMITED Director 2015-09-01 CURRENT 1984-05-04 Active
MICHAEL THOMAS DANSON CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2014-07-31 CURRENT 2000-11-02 Active - Proposal to Strike off
MICHAEL THOMAS DANSON E.R.C. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1997-12-11 Dissolved 2016-12-13
MICHAEL THOMAS DANSON E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-05-22 CURRENT 1973-06-04 Dissolved 2016-12-13
MICHAEL THOMAS DANSON ERC GROUP LIMITED Director 2014-05-22 CURRENT 1998-02-06 Active
MICHAEL THOMAS DANSON CONLUMINO LTD Director 2012-09-04 CURRENT 2011-10-24 Dissolved 2016-12-13
MICHAEL THOMAS DANSON GLOBALDATA UK LTD Director 2012-09-04 CURRENT 2006-10-16 Active
MICHAEL THOMAS DANSON ESTEL PROPERTY INVESTMENTS NO.4 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MICHAEL THOMAS DANSON FARADAY BUSINESS CONSULTING LIMITED Director 2010-09-01 CURRENT 1997-10-27 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN COMPANY WATCH LIMITED Director 2010-09-01 CURRENT 1986-10-02 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN INTERNATIONAL BEER SERVICE LIMITED Director 2010-09-01 CURRENT 1986-08-26 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN LIMITED Director 2010-09-01 CURRENT 1972-10-24 Active
MICHAEL THOMAS DANSON REDPOINT MARKETING LIMITED Director 2010-03-29 CURRENT 1999-05-05 Dissolved 2013-09-17
MICHAEL THOMAS DANSON DEWBERRY REDPOINT LIMITED Director 2010-03-29 CURRENT 1995-11-22 Active
MICHAEL THOMAS DANSON MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
MICHAEL THOMAS DANSON IBG SUBSID (UK) LIMITED Director 2009-08-27 CURRENT 2001-08-10 Dissolved 2013-09-17
MICHAEL THOMAS DANSON ELECTRONIC DIRECT RESPONSE LIMITED Director 2009-08-27 CURRENT 2000-02-04 Active
MICHAEL THOMAS DANSON TMN MEDIA LIMITED Director 2009-08-27 CURRENT 1999-05-26 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ICD RESEARCH LIMITED Director 2009-08-27 CURRENT 1999-04-21 Active - Proposal to Strike off
MICHAEL THOMAS DANSON MUTUALPOINTS LIMITED Director 2009-08-27 CURRENT 2000-02-07 Active - Proposal to Strike off
MICHAEL THOMAS DANSON KABLE BUSINESS INTELLIGENCE LIMITED Director 2009-08-27 CURRENT 2001-11-20 Active - Proposal to Strike off
MICHAEL THOMAS DANSON INTERNET BUSINESS GROUP LIMITED Director 2009-08-27 CURRENT 1999-02-23 Active
MICHAEL THOMAS DANSON ETP LIMITED Director 2009-06-03 CURRENT 1993-01-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2008-11-06 CURRENT 2008-11-06 Active
MICHAEL THOMAS DANSON QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
MICHAEL THOMAS DANSON VISION IN BUSINESS INTERNATIONAL LIMITED Director 2008-11-05 CURRENT 2002-09-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
MICHAEL THOMAS DANSON APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
MICHAEL THOMAS DANSON PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
MICHAEL THOMAS DANSON SPG MEDIA LIMITED Director 2008-11-05 CURRENT 1974-01-08 Active - Proposal to Strike off
MICHAEL THOMAS DANSON VERDICT MEDIA LIMITED Director 2008-11-05 CURRENT 1996-03-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SPG MEDIA GROUP LIMITED Director 2008-11-05 CURRENT 1977-04-18 Active - Proposal to Strike off
MICHAEL THOMAS DANSON CORNHILL PUBLICATIONS LIMITED Director 2008-11-05 CURRENT 1981-05-27 Active
MICHAEL THOMAS DANSON GLOBALDATA PLC Director 2008-10-06 CURRENT 2000-02-09 Active
MICHAEL THOMAS DANSON PROGRESSIVE CAPITAL LIMITED Director 2008-06-27 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-22Application to strike the company off the register
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 062763440012
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062763440012
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062763440011
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 062763440010
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062763440010
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20SH19Statement of capital on 2021-08-20 GBP 101
2021-08-20SH20Statement by Directors
2021-08-20CAP-SSSolvency Statement dated 20/08/21
2021-08-20RES13Resolutions passed:
  • 20/08/2021
2021-08-18SH0118/08/21 STATEMENT OF CAPITAL GBP 101
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-09-29AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-29AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062763440009
2020-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM CHARLES LILLEY on 2020-01-01
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062763440008
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2016-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 062763440007
2016-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 062763440006
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062763440007
2015-07-14RES13FACILITIES AGREEMENT, DEBENTURE AGREEMENT 01/07/2014
2015-07-14RES01ADOPT ARTICLES 14/07/15
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-28AP03Appointment of Mr Graham Charles Lilley as company secretary on 2015-04-28
2015-04-28TM02Termination of appointment of Stephen John Bradley on 2015-04-28
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062763440006
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0112/06/14 ANNUAL RETURN FULL LIST
2014-07-07ANNOTATIONPart Rectified
2014-05-22AP03Appointment of Mr Stephen John Bradley as company secretary
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0112/06/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0112/06/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS
2011-08-02AP03SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY
2011-06-13AR0112/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 13/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 13/06/2011
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-21AR0112/06/10 FULL LIST
2010-06-21AD02SAIL ADDRESS CREATED
2010-04-15AP03SECRETARY APPOINTED MR ROBERT MARCUS
2010-04-15AP01DIRECTOR APPOINTED MR ROBERT JOHN MARCUS
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY LESLEY DANSON
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-16AP03SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PROGRESSIVE HOUSE MAIDSTONE ROAD SIDCUP KENT DA14 5HZ UNITED KINGDOM
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2009-11-16AP03SECRETARY APPOINTED MR ROBERT JOHN MARCUS
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON PYPER / 05/09/2007
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR PETER DANSON
2009-06-18288aDIRECTOR APPOINTED KENNETH KURANKYI APPIAH
2009-06-18288aDIRECTOR APPOINTED MICHAEL THOMAS DANSON
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-29123NC INC ALREADY ADJUSTED 10/12/08
2008-12-29RES13DIRECTOR CAN HAVE DIRECT OR INDIRECT INTEREST THAT CONFLICTS THE COMPANYS INTEREST 10/12/2008
2008-12-29RES04GBP NC 100/13000000 10/12/2008
2008-12-23AUDAUDITOR'S RESIGNATION
2008-07-17363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 6 THE WOODLANDS, LOSTOCK BOLTON LANCASHIRE BL6 4JD
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-06-25CERTNMCOMPANY NAME CHANGED PROGRESSIVE MEDIA PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 27/06/08
2008-06-05225CURREXT FROM 31/07/2008 TO 30/12/2008
2008-04-23225PREVSHO FROM 30/06/2008 TO 31/07/2007
2007-08-09288aNEW DIRECTOR APPOINTED
2007-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROGRESSIVE MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROGRESSIVE MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-24 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-07-24 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2011-10-21 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES ("AGENT")
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-07-14 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-11-18 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-12 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PROGRESSIVE MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIVE MEDIA GROUP LIMITED
Trademarks
We have not found any records of PROGRESSIVE MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROGRESSIVE MEDIA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-07-21 GBP £7,900 BUSINESS INFORMATION SERVICES
Plymouth City Council 2015-02-10 GBP £3,800 Advertising & Publicity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIVE MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRESSIVE MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROGRESSIVE MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.