About

Registered Number: 06178575
Date of Incorporation: 22/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN

 

Progressive Media Publishing Worldwide Ltd was founded on 22 March 2007, it's status at Companies House is "Active". The companies director is Appiah, Kenneth Kurankyi. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPIAH, Kenneth Kurankyi 29 March 2010 16 February 2015 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 23 November 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 March 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 17 May 2011
AA01 - Change of accounting reference date 12 May 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AP03 - Appointment of secretary 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AD01 - Change of registered office address 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 12 February 2009
CERTNM - Change of name certificate 28 June 2008
363a - Annual Return 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
353 - Register of members 29 April 2008
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.