UKBizDB.co.uk

PROGRESSIVE MEDIA VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Progressive Media Ventures Limited. The company was founded 17 years ago and was given the registration number 06178882. The firm's registered office is in LONDON. You can find them at John Carpenter House, John Carpenter Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PROGRESSIVE MEDIA VENTURES LIMITED
Company Number:06178882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:John Carpenter House, John Carpenter Street, London, EC4Y 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director24 April 2018Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary29 March 2010Active
6 The Woodlands, Lostock, Bolton, BL6 4JD

Secretary22 March 2007Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Secretary24 April 2018Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary16 November 2009Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Secretary21 July 2020Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 March 2007Active
7 Steventon Road, Shepherds Bush, London, W12 0SX

Director03 June 2009Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director01 December 2014Active
Ridgemount, 10 Courtney Avenue, London, N6 4LA

Director03 June 2009Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director23 August 2012Active
6 The Woodlands, Lostock, Bolton, BL6 4JD

Director22 March 2007Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director18 December 2013Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director28 September 2015Active
53 St Peter's Street, London, N1 8JR

Director03 June 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 March 2007Active

People with Significant Control

Research Views Limited
Notified on:28 March 2018
Status:Active
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Thomas Danson
Notified on:18 December 2016
Status:Active
Date of birth:December 1962
Nationality:English
Address:John Carpenter House, John Carpenter Street, London, EC4Y 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-08-30Accounts

Change account reference date company previous extended.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Address

Move registers to sail company with new address.

Download
2020-09-25Address

Change sail address company with new address.

Download
2020-09-14Accounts

Accounts with accounts type audited abridged.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Incorporation

Memorandum articles.

Download
2020-05-07Resolution

Resolution.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.