Company NameProgressive Television Ltd
Company StatusDissolved
Company Number05307021
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Patrick Saligari
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(same day as company formation)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Secretary NameAmanda Saligari
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Director NameAmanda Saligari
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetsone
London
N20 0YZ
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.jamessaligariphotography.com
Telephone01704 750455
Telephone regionSouthport

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£39,703
Cash£25,142
Current Liabilities£11,762

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 February 2019Termination of appointment of Amanda Saligari as a secretary on 1 November 2018 (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 February 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(4 pages)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(4 pages)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(4 pages)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(4 pages)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ on 8 October 2012 (1 page)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Director's details changed for James Patrick Saligari on 28 September 2010 (2 pages)
28 September 2010Director's details changed for James Patrick Saligari on 28 September 2010 (2 pages)
8 July 2010Termination of appointment of Amanda Saligari as a director (1 page)
8 July 2010Termination of appointment of Amanda Saligari as a director (1 page)
5 January 2010Director's details changed for Amanda Saligari on 7 December 2009 (2 pages)
5 January 2010Secretary's details changed for Amanda Saligari on 7 December 2009 (1 page)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Amanda Saligari on 7 December 2009 (1 page)
5 January 2010Director's details changed for James Patrick Saligari on 7 December 2009 (2 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for James Patrick Saligari on 7 December 2009 (2 pages)
5 January 2010Secretary's details changed for Amanda Saligari on 7 December 2009 (1 page)
5 January 2010Director's details changed for Amanda Saligari on 7 December 2009 (2 pages)
5 January 2010Director's details changed for Amanda Saligari on 7 December 2009 (2 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for James Patrick Saligari on 7 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 August 2009Registered office changed on 01/08/2009 from 37 warren street london W1T 6AD (1 page)
1 August 2009Registered office changed on 01/08/2009 from 37 warren street london W1T 6AD (1 page)
12 January 2009Return made up to 07/12/08; full list of members (4 pages)
12 January 2009Return made up to 07/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 February 2008Return made up to 07/12/07; full list of members (2 pages)
14 February 2008Return made up to 07/12/07; full list of members (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Return made up to 07/12/05; full list of members (3 pages)
11 January 2006Return made up to 07/12/05; full list of members (3 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
7 December 2004Incorporation (19 pages)
7 December 2004Incorporation (19 pages)