Background WavePink WaveYellow Wave

PROGRESSIVE MEDIA INSIGHT LIMITED (05827783)

PROGRESSIVE MEDIA INSIGHT LIMITED (05827783) is an active UK company. incorporated on 24 May 2006. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROGRESSIVE MEDIA INSIGHT LIMITED has been registered for 19 years. Current directors include DANSON, Peter John.

Company Number
05827783
Status
active
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
Studio 5 Salters House, Hull, HU1 1NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANSON, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE MEDIA INSIGHT LIMITED

PROGRESSIVE MEDIA INSIGHT LIMITED is an active company incorporated on 24 May 2006 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROGRESSIVE MEDIA INSIGHT LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05827783

LTD Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

GLOBALDATA.COM LTD
From: 24 May 2006To: 10 February 2021
Contact
Address

Studio 5 Salters House 156 High Street Hull, HU1 1NQ,

Previous Addresses

John Carpenter House John Carpenter Street London EC4Y 0AN
From: 24 May 2012To: 23 March 2021
C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN England
From: 28 April 2010To: 24 May 2012
Progressive House 2 Maidstone Road Footscray Sidcup Kent DA14 5HZ United Kingdom
From: 24 May 2006To: 28 April 2010
Timeline

11 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jul 13
Director Left
Oct 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DANSON, Peter John

Active
Salters House, HullHU1 1NQ
Born September 1965
Director
Appointed 22 Aug 2012

ALEXANDROU, Nick Paul

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 03 Jan 2012
Resigned 29 Jan 2013

APPIAH, Kenneth Kurankyi

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Mar 2010
Resigned 03 Jan 2012

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 24 May 2006
Resigned 22 May 2009

ALEXANDROU, Nick Paul

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born May 1977
Director
Appointed 03 Jan 2012
Resigned 29 Jan 2013

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1966
Director
Appointed 29 Mar 2010
Resigned 03 Jan 2012

DANSON, Michael Thomas

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 29 Mar 2010
Resigned 22 Aug 2012

DANSON, Peter John

Resigned
6 The Woodlands, BoltonBL6 4JD
Born September 1965
Director
Appointed 28 May 2009
Resigned 29 Mar 2010

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 29 Mar 2010
Resigned 31 Oct 2017

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 24 May 2006
Resigned 28 May 2009

Persons with significant control

1

Mr Michael Thomas Danson

Active
Salters House, HullHU1 1NQ
Born December 1962

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Resolution
10 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
287Change of Registered Office
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Incorporation Company
24 May 2006
NEWINCIncorporation