Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Business Trade Media International Limited
Business Trade Media International Limited is an active company incorporated on 13 April 2007 with the registered office located in London, City of London. Business Trade Media International Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
06212740
Private limited company
Age
18 years
Incorporated
13 April 2007
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
7 April 2025
(6 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(5 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Business Trade Media International Limited
Contact
Update Details
Address
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
England
Address changed on
4 Sep 2024
(1 year 1 month ago)
Previous address was
Studio 5 Salters House 156 High Street Hull HU1 1NQ United Kingdom
Companies in EC4Y 0AN
Telephone
02079366400
Email
Unreported
Website
Progressivedigitalmedia.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
William Edward Crocker
Director • British • Lives in England • Born in Oct 1973
Lucas William Danson
Director • British • Lives in England • Born in Jul 1999
Graham Charles Lilley
Director • British • Lives in UK • Born in Nov 1983
Michael Thomas Danson
Director • British • Lives in England • Born in Dec 1962
Robert Hooper
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Spear Publishing Limited
Lucas William Danson and William Edward Crocker are mutual people.
Active
Deallus Consulting Limited
Graham Charles Lilley and Michael Thomas Danson are mutual people.
Active
Progressive Media Investments Limited
Lucas William Danson and William Edward Crocker are mutual people.
Active
Progressive Luxury Publishing Limited
Lucas William Danson and William Edward Crocker are mutual people.
Active
Deallus Holdings Limited
Graham Charles Lilley and Michael Thomas Danson are mutual people.
Active
Progressive Trade Media Limited
Lucas William Danson and William Edward Crocker are mutual people.
Active
Estel Media Holdco Limited
Lucas William Danson and William Edward Crocker are mutual people.
Active
Washington Topco Limited
Graham Charles Lilley and Michael Thomas Danson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £8.66K (-100%)
Turnover
£4.97M
Increased by £4.97M (%)
Employees
57
Decreased by 12 (-17%)
Total Assets
£5.33M
Increased by £3.69M (+224%)
Total Liabilities
-£215K
Decreased by £5.04M (-96%)
Net Assets
£5.12M
Increased by £8.73M (-242%)
Debt Ratio (%)
4%
Decreased by 315.69% (-99%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
12 Days Ago on 21 Oct 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
New Charge Registered
10 Months Ago on 18 Dec 2024
Small Accounts Submitted
11 Months Ago on 28 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Progressive Holdco Limited (PSC) Resigned
1 Year 2 Months Ago on 30 Aug 2024
Globaldata Uk Ltd (PSC) Appointed
1 Year 2 Months Ago on 30 Aug 2024
Mr Robert Hooper Appointed
1 Year 2 Months Ago on 30 Aug 2024
Mr Graham Charles Lilley Appointed
1 Year 2 Months Ago on 30 Aug 2024
Mr Michael Thomas Danson Appointed
1 Year 2 Months Ago on 30 Aug 2024
Get Alerts
Get Credit Report
Discover Business Trade Media International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 21 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 21 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 9 Apr 2025
Resolutions
Submitted on 23 Dec 2024
Memorandum and Articles of Association
Submitted on 23 Dec 2024
Registration of charge 062127400002, created on 18 December 2024
Submitted on 20 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 28 Nov 2024
Cessation of Progressive Holdco Limited as a person with significant control on 30 August 2024
Submitted on 10 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs