Based in London, Progressive Digital Media (Holdings) Ltd was registered on 06 November 2008, it's status is listed as "Active". This organisation has 7 directors listed in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Timothy John | 06 November 2008 | 03 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRICKLAND, Charles Eugene Shackleton | 21 July 2020 | - | 1 |
APPIAH, Kenneth Kurankyi | 16 November 2009 | 29 March 2010 | 1 |
BRADLEY, Stephen John | 01 August 2011 | 28 April 2015 | 1 |
CHARD, Julie | 06 November 2008 | 16 November 2009 | 1 |
LILLEY, Graham Charles | 28 April 2015 | 21 July 2020 | 1 |
MARCUS, Robert | 29 March 2010 | 01 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 September 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 September 2020 | |
AA - Annual Accounts | 14 September 2020 | |
AP03 - Appointment of secretary | 30 July 2020 | |
TM02 - Termination of appointment of secretary | 30 July 2020 | |
MR01 - N/A | 21 May 2020 | |
CH03 - Change of particulars for secretary | 03 January 2020 | |
CS01 - N/A | 13 November 2019 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 06 November 2017 | |
TM01 - Termination of appointment of director | 23 October 2017 | |
AP01 - Appointment of director | 23 October 2017 | |
AA - Annual Accounts | 07 September 2017 | |
MR01 - N/A | 04 May 2017 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 07 October 2016 | |
MR05 - N/A | 10 February 2016 | |
MR05 - N/A | 10 February 2016 | |
MR05 - N/A | 10 February 2016 | |
AR01 - Annual Return | 01 December 2015 | |
CERTNM - Change of name certificate | 02 September 2015 | |
MR01 - N/A | 03 August 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
AA - Annual Accounts | 08 July 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
AP03 - Appointment of secretary | 28 April 2015 | |
AR01 - Annual Return | 06 November 2014 | |
RP04 - N/A | 11 September 2014 | |
RP04 - N/A | 11 September 2014 | |
AA - Annual Accounts | 31 August 2014 | |
RP04 - N/A | 14 August 2014 | |
RP04 - N/A | 14 August 2014 | |
RP04 - N/A | 14 August 2014 | |
MR01 - N/A | 24 July 2014 | |
AR01 - Annual Return | 06 November 2013 | |
CH01 - Change of particulars for director | 06 November 2013 | |
CH01 - Change of particulars for director | 06 November 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
AR01 - Annual Return | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AP01 - Appointment of director | 02 August 2011 | |
TM02 - Termination of appointment of secretary | 02 August 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
AP03 - Appointment of secretary | 02 August 2011 | |
AR01 - Annual Return | 08 November 2010 | |
MG01 - Particulars of a mortgage or charge | 20 October 2010 | |
AA - Annual Accounts | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AP01 - Appointment of director | 15 April 2010 | |
AP03 - Appointment of secretary | 15 April 2010 | |
TM02 - Termination of appointment of secretary | 15 April 2010 | |
TM01 - Termination of appointment of director | 15 April 2010 | |
AR01 - Annual Return | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
AD01 - Change of registered office address | 16 November 2009 | |
AP03 - Appointment of secretary | 16 November 2009 | |
TM02 - Termination of appointment of secretary | 16 November 2009 | |
CERTNM - Change of name certificate | 24 June 2009 | |
395 - Particulars of a mortgage or charge | 15 June 2009 | |
MEM/ARTS - N/A | 06 June 2009 | |
CERTNM - Change of name certificate | 03 June 2009 | |
SA - Shares agreement | 13 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 2009 | |
SA - Shares agreement | 13 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
CERTNM - Change of name certificate | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
225 - Change of Accounting Reference Date | 19 November 2008 | |
NEWINC - New incorporation documents | 06 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 May 2020 | Outstanding |
N/A |
A registered charge | 19 April 2017 | Outstanding |
N/A |
A registered charge | 24 July 2015 | Outstanding |
N/A |
A registered charge | 17 July 2014 | Outstanding |
N/A |
Debenture | 13 October 2011 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 14 October 2010 | Fully Satisfied |
N/A |
Debenture | 14 July 2010 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 18 November 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 12 June 2009 | Fully Satisfied |
N/A |