PROGRESSIVE MEDIA GROUP (HOLDINGS) LIMITED

06848269
STUDIO 5 SALTERS HOUSE 156 HIGH STREET HULL HU1 1NQ

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
05 Apr 2023 officers Termination of appointment of director (Kenneth Appiah) 1 Buy now
05 Apr 2023 officers Appointment of director (Mr Peter John Danson) 2 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 officers Termination of appointment of director (Simon John Pyper) 1 Buy now
25 Mar 2019 officers Appointment of director (Mr Kenneth Kurankyi Appiah) 2 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 accounts Annual Accounts 2 Buy now
16 Feb 2015 officers Termination of appointment of director (Kenneth Kurankyi Appiah) 1 Buy now
16 Feb 2015 officers Termination of appointment of secretary (Kenneth Kurankyi Appiah) 1 Buy now
01 May 2014 accounts Annual Accounts 2 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
15 Aug 2013 accounts Annual Accounts 2 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
24 Aug 2012 officers Appointment of director (Mr Simon Pyper) 2 Buy now
24 Aug 2012 officers Termination of appointment of director (Michael Danson) 1 Buy now
24 Aug 2012 officers Termination of appointment of secretary (Simon Pyper) 1 Buy now
08 Aug 2012 accounts Annual Accounts 2 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
17 May 2011 accounts Annual Accounts 2 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Appointment of director (Mr Michael Thomas Danson) 2 Buy now
29 Apr 2010 officers Appointment of director (Mr Kenneth Kurankyi Appiah) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Peter Danson) 1 Buy now
13 Apr 2010 accounts Annual Accounts 2 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
16 Nov 2009 officers Appointment of secretary (Mr Kenneth Kurankyi Appiah) 1 Buy now
16 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2009 incorporation Memorandum Articles 20 Buy now
06 Jun 2009 incorporation Memorandum Articles 20 Buy now
03 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2009 incorporation Incorporation Company 14 Buy now