Advanced company searchLink opens in new window

PROGRESSIVE DIGITAL MEDIA LIMITED

Company number 01813905

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2,940
02 Sep 2015 CERTNM Company name changed verdict research LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
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