Background WavePink WaveYellow Wave

PROGRESSIVE CONTENT LIMITED (06212739)

PROGRESSIVE CONTENT LIMITED (06212739) is an active UK company. incorporated on 13 April 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. PROGRESSIVE CONTENT LIMITED has been registered for 18 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
06212739
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE CONTENT LIMITED

PROGRESSIVE CONTENT LIMITED is an active company incorporated on 13 April 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. PROGRESSIVE CONTENT LIMITED was registered 18 years ago.(SIC: 58142)

Status

active

Active since 18 years ago

Company No

06212739

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

PROGRESSIVE CUSTOMER PUBLISHING LIMITED
From: 14 January 2011To: 25 March 2016
PROGRESSIVE MEDIA CONSULTING LIMITED
From: 13 April 2007To: 14 January 2011
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

Studio 5 Salters House 156 High Street Hull HU1 1NQ United Kingdom
From: 23 March 2021To: 9 June 2021
John Carpenter House John Carpenter Street London EC4Y 0AN
From: 23 July 2015To: 23 March 2021
C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN
From: 22 April 2010To: 23 July 2015
Progressive House Maidstone Road Sidcup Kent DA14 5HZ United Kingdom
From: 13 April 2007To: 22 April 2010
Timeline

22 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Oct 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Loan Secured
Oct 22
Loan Cleared
Aug 24
Loan Secured
Dec 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 12 Jun 2020

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 12 Jun 2020

APPIAH, Kenneth Kurankyi

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Mar 2010
Resigned 04 Nov 2014

DANSON, Lesley Jane

Resigned
6 The Woodlands, BoltonBL6 4JD
Secretary
Appointed 24 May 2007
Resigned 29 Mar 2010

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 12 Jun 2020
Resigned 21 Jul 2020

STRICKLAND, Charles Eugene Shackleton

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 21 Jul 2020
Resigned 21 Jan 2022

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Apr 2007
Resigned 24 May 2007

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1966
Director
Appointed 10 Oct 2017
Resigned 12 Jun 2020

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1966
Director
Appointed 29 Mar 2010
Resigned 04 Nov 2014

DANSON, Michael Thomas

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 29 Mar 2010
Resigned 24 Aug 2012

DANSON, Peter John, Mr.

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born September 1965
Director
Appointed 04 Sept 2012
Resigned 12 Jun 2020

DANSON, Peter John

Resigned
6 The Woodlands, BoltonBL6 4JD
Born September 1965
Director
Appointed 24 May 2007
Resigned 29 Mar 2010

DAVEY, Daniel Jonathan

Resigned
Oaken Lane, EsherKT10 0RG
Born June 1973
Director
Appointed 01 Jan 2012
Resigned 12 Jun 2020

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 26 Oct 2015
Resigned 10 Oct 2017

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 29 Mar 2010
Resigned 04 Nov 2014

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Apr 2007
Resigned 24 May 2007

Persons with significant control

2

1 Active
1 Ceased

Globaldata Uk Ltd

Active
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
8 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
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
Memorandum Articles
24 January 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
190190
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation