- Company Overview for PROGRESSIVE DIGITAL MEDIA LIMITED (01813905)
- Filing history for PROGRESSIVE DIGITAL MEDIA LIMITED (01813905)
- People for PROGRESSIVE DIGITAL MEDIA LIMITED (01813905)
- Charges for PROGRESSIVE DIGITAL MEDIA LIMITED (01813905)
- Registers for PROGRESSIVE DIGITAL MEDIA LIMITED (01813905)
- More for PROGRESSIVE DIGITAL MEDIA LIMITED (01813905)
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) |
---|---|---|---|
30 Jul 2020 | AP03 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 21 July 2020 | |
30 Jul 2020 | TM02 | Termination of appointment of Graham Charles Lilley as a secretary on 21 July 2020 | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | MA | Memorandum and Articles of Association | |
21 May 2020 | MR01 | Registration of charge 018139050008, created on 19 May 2020 | |
03 Jan 2020 | CH01 | Director's details changed for Mr Graham Charles Lilley on 1 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from , C/O Graham Lilley, John Carpenter House John Carpenter Street, London, EC4Y 0AN to John Carpenter House John Carpenter Street London EC4Y 0AN on 3 January 2020 | |
26 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
23 Oct 2017 | AP01 | Appointment of Mr Graham Charles Lilley as a director on 23 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Simon John Pyper as a director on 23 October 2017 | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
04 May 2017 | MR01 | Registration of charge 018139050007, created on 19 April 2017 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
12 Sep 2015 | MR01 | Registration of charge 018139050006, created on 1 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
02 Sep 2015 | CERTNM |
Company name changed verdict research LIMITED\certificate issued on 02/09/15
|
|
01 Sep 2015 | AD01 | Registered office address changed from , 5 Howick Place, London, SW1P 1WG, United Kingdom to John Carpenter House John Carpenter Street London EC4Y 0AN on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Gareth Richard Wright as a director on 1 September 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Michael Thomas Danson as a director on 1 September 2015 | |
01 Sep 2015 | AP03 | Appointment of Mr Graham Charles Lilley as a secretary on 1 September 2015 |