Advanced company searchLink opens in new window

PROGRESSIVE MEDIA-TECH LIMITED

Company number 06178591

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)
13 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 2015 TM01 Termination of appointment of Kenneth Kurankyi Appiah as a director on 13 February 2015
13 Feb 2015 TM02 Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 13 February 2015
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
15 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
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
18 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 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 TM01 Termination of appointment of Peter Danson as a director
22 Apr 2010 TM02 Termination of appointment of Lesley Danson as a secretary
22 Apr 2010 AD01 Registered office address changed from Progressive House Maidstone Road Sidcup Kent DA14 5HZ United Kingdom on 22 April 2010
29 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders