Background WavePink WaveYellow Wave

PROGRESS PRODUCTIONS LIMITED (08293958)

PROGRESS PRODUCTIONS LIMITED (08293958) is an active UK company. incorporated on 14 November 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROGRESS PRODUCTIONS LIMITED has been registered for 13 years. Current directors include CONRADO VEIGA, Gemma, O'BRIEN, James.

Company Number
08293958
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONRADO VEIGA, Gemma, O'BRIEN, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS PRODUCTIONS LIMITED

PROGRESS PRODUCTIONS LIMITED is an active company incorporated on 14 November 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROGRESS PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08293958

LTD Company

Age

13 Years

Incorporated 14 November 2012

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 30 September 2025 (7 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 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

PROGRESS PRODUCTIONS LONDON LTD
From: 14 November 2012To: 21 September 2019
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

, 141 Wardour Street, London, W1F 0UT, United Kingdom
From: 5 March 2015To: 18 December 2015
, 141 Wardour Street, London, W1F 0UT
From: 22 February 2015To: 5 March 2015
, 55 Loudoun Road, St John's Wood, London, NW8 0DL
From: 4 December 2014To: 22 February 2015
, 55 Loudoun Road, St John's Wood, London, NW8 0DL
From: 10 December 2012To: 4 December 2014
, C/O C/O Kingston Smith, 141 Wardour Street, London, W1F 0UT, United Kingdom
From: 14 November 2012To: 10 December 2012
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Mar 13
Funding Round
Mar 13
Loan Secured
Aug 20
Owner Exit
Jul 24
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONRADO VEIGA, Gemma

Active
17 Gresse Street, LondonW1T 1QL
Born December 1973
Director
Appointed 14 Nov 2012

O'BRIEN, James

Active
17 Gresse Street, LondonW1T 1QL
Born March 1969
Director
Appointed 14 Nov 2012

PIZEY, Simon Peter

Resigned
17 Gresse Street, LondonW1T 1QL
Born April 1962
Director
Appointed 14 Mar 2013
Resigned 16 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
Greek Street, LondonW1D 3DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2024

Mrs Gemma Conrado Veiga

Active
17 Gresse Street, LondonW1T 1QL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James O'Brien

Active
17 Gresse Street, LondonW1T 1QL
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Capital Return Purchase Own Shares
31 July 2024
SH03Return of Purchase of Own Shares
Resolution
29 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
29 July 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Resolution
21 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Resolution
21 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Incorporation Company
14 November 2012
NEWINCIncorporation