PROGRESSIVE DIGITAL MEDIA LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Registration of charge 018139050012, created on 2024-12-18

View Document

10/12/2410 December 2024 Satisfaction of charge 018139050007 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 018139050010 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 018139050009 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 018139050008 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 018139050006 in full

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Satisfaction of charge 018139050011 in full

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Appointment of Mr Robert James Hooper as a secretary on 2022-11-22

View Document

27/01/2227 January 2022 Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2022-01-21

View Document

20/12/2120 December 2021 Registration of charge 018139050009, created on 2021-12-15

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MR CHARLES EUGENE SHACKLETON STRICKLAND

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM LILLEY

View Document

02/06/202 June 2020 ALTER ARTICLES 13/05/2020

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018139050008

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM C/O GRAHAM LILLEY JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LILLEY / 01/01/2020

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018139050007

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018139050006

View Document

03/09/153 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 COMPANY NAME CHANGED VERDICT RESEARCH LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUPERT HOPLEY

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH WRIGHT

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR SIMON JOHN PYPER

View Document

01/09/151 September 2015 SECRETARY APPOINTED MR GRAHAM CHARLES LILLEY

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 5 HOWICK PLACE LONDON SW1P 1WG UNITED KINGDOM

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 01/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 01/06/2015

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WOOLLARD / 01/06/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MORTIMER HOUSE 37-41 MORTIMER STREET LONDON W1T 3JH

View Document

21/03/1521 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

29/08/1429 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 01/03/2013

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MARTIN / 03/08/2012

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/03/2012

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 19/08/2011

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 SECRETARY APPOINTED EMILY LOUISE MARTIN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

09/10/109 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 27/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010

View Document

06/09/106 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR APPOINTED RACHEL JACOBS

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED GARETH RICHARD WRIGHT

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MARK HENRY KERSWELL

View Document

12/11/0912 November 2009 ADOPT ARTICLES 30/10/2009

View Document

12/11/0912 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE WILSON / 25/06/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

06/09/076 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 AUDITOR'S RESIGNATION

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: NEWLANDS HOUSE 40 BERNERS STREET LONDON W1T 3DU

View Document

05/10/055 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/11/016 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: 112 HIGH HOLBORN LONDON WC1V 6JS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS, HERTS AL2 1EU

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/11/9218 November 1992 £ IC 5880/3090 23/09/92 £ SR 2790@1=2790

View Document

15/10/9215 October 1992 CNTRCT 2790 £1 SHS 23/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 101,KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN

View Document

18/04/9118 April 1991 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/09/8914 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: IMPERIAL LIFE HOUSE 390/400 HIGHROAD WEMBLEY MIDDX HA9 6TM

View Document

29/12/8629 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

31/12/8531 December 1985 ANNUAL RETURN MADE UP TO 31/10/85

View Document

09/04/849 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company