Advanced company searchLink opens in new window

PROGRESSIVE MEDIA PUBLISHING WORLDWIDE LIMITED

Company number 06178575

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)
24 Aug 2012 TM01 Termination of appointment of Michael Danson as a director
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
17 May 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN England on 18 April 2011
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
22 Apr 2010 AP01 Appointment of Mr Michael Thomas Danson as a director
22 Apr 2010 AP01 Appointment of Mr Simon John Pyper as a director
22 Apr 2010 AP01 Appointment of Mr Kenneth Kurankyi Appiah as a director
22 Apr 2010 AP03 Appointment of Mr Kenneth Kurankyi Appiah as a secretary
22 Apr 2010 TM02 Termination of appointment of Lesley Danson as a secretary
22 Apr 2010 AD01 Registered office address changed from Progressive House 2 Maidstone Road Foots Cray Sidcup Kent DA14 5HZ on 22 April 2010
22 Apr 2010 TM01 Termination of appointment of Peter Danson as a director
29 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Apr 2009 363a Return made up to 22/03/09; full list of members
12 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
28 Jun 2008 CERTNM Company name changed progressive media publishing LIMITED\certificate issued on 02/07/08
29 Apr 2008 363a Return made up to 22/03/08; full list of members
29 Apr 2008 190 Location of debenture register
29 Apr 2008 287 Registered office changed on 29/04/2008 from 6 the woodlands, lostock bolton lancashire BL6 4JD
29 Apr 2008 353 Location of register of members
22 Mar 2007 288a New secretary appointed