Background WavePink WaveYellow Wave

PROGRESSIVE MEDIA INVESTMENTS LIMITED (06339167)

PROGRESSIVE MEDIA INVESTMENTS LIMITED (06339167) is an active UK company. incorporated on 9 August 2007. with registered office in Hull. The company operates in the Information and Communication sector, engaged in other publishing activities. PROGRESSIVE MEDIA INVESTMENTS LIMITED has been registered for 18 years.

Company Number
06339167
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
Studio 5 Salters House, Hull, HU1 1NQ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE MEDIA INVESTMENTS LIMITED

PROGRESSIVE MEDIA INVESTMENTS LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PROGRESSIVE MEDIA INVESTMENTS LIMITED was registered 18 years ago.(SIC: 58190)

Status

active

Active since 18 years ago

Company No

06339167

LTD Company

Age

18 Years

Incorporated 9 August 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

NEW STATESMAN MEDIA GROUP LIMITED
From: 24 August 2020To: 9 April 2024
NS MEDIA GROUP LIMITED
From: 23 May 2019To: 24 August 2020
COMPELO LTD
From: 8 February 2017To: 23 May 2019
PROGRESSIVE MEDIA INTERNATIONAL LIMITED
From: 9 August 2007To: 8 February 2017
Contact
Address

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

Previous Addresses

40-42 Hatton Garden London EC1N 8EB England
From: 23 May 2019To: 23 March 2021
John Carpenter House John Carpenter Street London EC4Y 0AN
From: 16 November 2009To: 23 May 2019
6 the Woodlands, Lostock Bolton Lancashire BL6 4JD
From: 9 August 2007To: 16 November 2009
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Apr 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Sept 16
New Owner
Aug 17
Director Left
Oct 17
Loan Cleared
Mar 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Jun 21
Funding Round
Jun 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
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
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 Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 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 Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Statement Of Companys Objects
31 December 2020
CC04CC04
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Resolution
24 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Resolution
23 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Resolution
26 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Resolution
8 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
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
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
31 March 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
13 March 2010
MG01MG01
Change Account Reference Date Company Current Shortened
16 November 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Legacy
13 August 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Incorporation Company
9 August 2007
NEWINCIncorporation