Background WavePink WaveYellow Wave

BUSINESS TRADE MEDIA INTERNATIONAL LIMITED (06212740)

BUSINESS TRADE MEDIA INTERNATIONAL LIMITED (06212740) 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. BUSINESS TRADE MEDIA INTERNATIONAL LIMITED has been registered for 18 years.

Company Number
06212740
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
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS TRADE MEDIA INTERNATIONAL LIMITED

BUSINESS TRADE MEDIA INTERNATIONAL 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. BUSINESS TRADE MEDIA INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 58142)

Status

active

Active since 18 years ago

Company No

06212740

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 (5 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

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

PROGRESSIVE MEDIA INTERNATIONAL LIMITED
From: 14 August 2020To: 29 July 2024
COMPELO LTD
From: 23 May 2019To: 14 August 2020
PROGRESSIVE CORPORATE FINANCE LIMITED
From: 13 April 2007To: 23 May 2019
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: 4 September 2024
40-42 Hatton Garden London EC1N 8EB England
From: 30 October 2020To: 23 March 2021
John Carpenter House John Carpenter Street London EC4Y 0AN
From: 13 February 2015To: 30 October 2020
C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN
From: 22 April 2010To: 13 February 2015
Progressive House Maidstone Road Sidcup Kent DA14 5HZ United Kingdom
From: 13 April 2007To: 22 April 2010
Timeline

25 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 Left
Feb 15
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 20
Director Joined
Apr 21
Owner Exit
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Loan Secured
Dec 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

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
9 April 2025
CS01Confirmation Statement
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 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
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 Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
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
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
353353
Legacy
29 April 2008
190190
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation