PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD
LONDON PROGRESSIVE DIGITAL MEDIA LIMITED PROGRESSIVE DIGITAL MEDIA GROUP LIMITED PROGRESSIVE MEDIA GROUP (HOLDINGS) LIMITED MTM MEDIA LTD

Hellopages » City of London » City of London » EC4Y 0AN

Company number 06742589
Status Active
Incorporation Date 6 November 2008
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015; Part of the property or undertaking has been released and no longer forms part of charge 5. The most likely internet sites of PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD are www.progressivedigitalmediaholdings.co.uk, and www.progressive-digital-media-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Progressive Digital Media Holdings Ltd is a Private Limited Company. The company registration number is 06742589. Progressive Digital Media Holdings Ltd has been working since 06 November 2008. The present status of the company is Active. The registered address of Progressive Digital Media Holdings Ltd is John Carpenter House John Carpenter Street London Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary BRADLEY, Stephen John has been resigned. Secretary CHARD, Julie has been resigned. Secretary MARCUS, Robert has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director APPIAH, Kenneth Kurankyi has been resigned. Director BRADLEY, Stephen John has been resigned. Director MARCUS, Robert John has been resigned. Director MURPHY, Michael has been resigned. Director WARD, Timothy John has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LILLEY, Graham Charles
Appointed Date: 28 April 2015

Director
DANSON, Michael Thomas
Appointed Date: 06 November 2008
62 years old

Director
PYPER, Simon John
Appointed Date: 06 November 2008
58 years old

Resigned Directors

Secretary
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 16 November 2009

Secretary
BRADLEY, Stephen John
Resigned: 28 April 2015
Appointed Date: 01 August 2011

Secretary
CHARD, Julie
Resigned: 16 November 2009
Appointed Date: 06 November 2008

Secretary
MARCUS, Robert
Resigned: 01 August 2011
Appointed Date: 29 March 2010

Nominee Secretary
OVALSEC LIMITED
Resigned: 06 November 2008
Appointed Date: 06 November 2008

Director
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 03 December 2008
59 years old

Director
BRADLEY, Stephen John
Resigned: 27 February 2012
Appointed Date: 01 August 2011
55 years old

Director
MARCUS, Robert John
Resigned: 01 August 2011
Appointed Date: 29 March 2010
50 years old

Director
MURPHY, Michael
Resigned: 03 December 2008
Appointed Date: 06 November 2008
60 years old

Director
WARD, Timothy John
Resigned: 03 December 2008
Appointed Date: 06 November 2008
60 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 06 November 2008
Appointed Date: 06 November 2008

Persons With Significant Control

Globaldata Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Part of the property or undertaking has been released and no longer forms part of charge 5
10 Feb 2016
Part of the property or undertaking has been released and no longer forms part of charge 067425890006
10 Feb 2016
Part of the property or undertaking has been released and no longer forms part of charge 067425890007
...
... and 63 more events
19 Nov 2008
Director appointed michael murphy
19 Nov 2008
Director appointed michael thomas danson
19 Nov 2008
Secretary appointed julie chard
19 Nov 2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
06 Nov 2008
Incorporation

PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Charges

24 July 2015
Charge code 0674 2589 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2014
Charge code 0674 2589 0006
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties ("Agent")
Description: Fixed and floating charge over all assets including…
14 October 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 October 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 July 2010
Debenture
Delivered: 15 July 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Omnibus guarantee and set-off agreement
Delivered: 20 November 2009
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 June 2009
An omnibus guarantee and set-off agreement
Delivered: 15 June 2009
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…