Background WavePink WaveYellow Wave

PROGRESSIVE LUXURY PUBLISHING LIMITED (07178389)

PROGRESSIVE LUXURY PUBLISHING LIMITED (07178389) is an active UK company. incorporated on 4 March 2010. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROGRESSIVE LUXURY PUBLISHING LIMITED has been registered for 16 years. Current directors include DANSON, Lucas William, GOODBURN, Benjamin Joseph.

Company Number
07178389
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 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, Lucas William, GOODBURN, Benjamin Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE LUXURY PUBLISHING LIMITED

PROGRESSIVE LUXURY PUBLISHING LIMITED is an active company incorporated on 4 March 2010 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 LUXURY PUBLISHING LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07178389

LTD Company

Age

16 Years

Incorporated 4 March 2010

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

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

Previous Addresses

John Carpenter House John Carpenter Street London EC4Y 0AN
From: 4 March 2010To: 23 March 2021
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Aug 16
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DANSON, Lucas William

Active
Salters House, HullHU1 1NQ
Born July 1999
Director
Appointed 19 Jan 2024

GOODBURN, Benjamin Joseph

Active
Salters House, HullHU1 1NQ
Born June 1978
Director
Appointed 19 Dec 2025

APPIAH, Kenneth Kurankyi

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

APPIAH, Kenneth

Resigned
Salters House, HullHU1 1NQ
Born August 1966
Director
Appointed 30 Aug 2016
Resigned 06 Mar 2023

APPIAH, Kenneth Kurankyi

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

CROCKER, William Edward

Resigned
Salters House, HullHU1 1NQ
Born October 1973
Director
Appointed 19 Jan 2024
Resigned 19 Dec 2025

DANSON, Michael Thomas

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 04 Mar 2010
Resigned 24 Aug 2012

DANSON, Peter John, Mr.

Resigned
Salters House, HullHU1 1NQ
Born September 1965
Director
Appointed 04 Sept 2012
Resigned 19 Jan 2024

PHILLIPS, Michael David

Resigned
Salters House, HullHU1 1NQ
Born June 1979
Director
Appointed 06 Mar 2023
Resigned 19 Jan 2024

PYPER, Simon John

Resigned
St. Peter's Street, LondonN1 8JR
Born November 1966
Director
Appointed 04 Mar 2010
Resigned 04 Nov 2014

Persons with significant control

1

John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
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 Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
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
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
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 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 Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
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
Accounts With Accounts Type
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Made Up Date
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Incorporation Company
4 March 2010
NEWINCIncorporation