Warning: file_put_contents(c/5e580270cd641804093efa8869f259c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Propaganda Promotions Ltd, BS8 2PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPAGANDA PROMOTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Propaganda Promotions Ltd. The company was founded 18 years ago and was given the registration number 05545006. The firm's registered office is in BRISTOL. You can find them at 139a Whiteladies Road, Bristol, 139a Whiteladies Road, Bristol, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PROPAGANDA PROMOTIONS LTD
Company Number:05545006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:139a Whiteladies Road, Bristol, 139a Whiteladies Road, Bristol, England, BS8 2PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary11 March 2021Active
2nd Floor Spectrum, Bond Street, Bristol, England, BS1 3LG

Director17 August 2019Active
2nd Floor Spectrum, Bond Street, Bristol, England, BS1 3LG

Director17 August 2019Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Director08 August 2023Active
Basement Flat, 14 Elmgrove Road, Redland, Bristol, United Kingdom, BS6 6AH

Secretary27 August 2014Active
Flat 6, 11 Clifton Park, Bristol, BS8 3BX

Secretary24 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 2005Active
139a Whiteladies Road, Bristol, 139a Whiteladies Road, Bristol, England, BS8 2PL

Director17 August 2019Active
Flat 6, 11 Clifton Park, Clifton, Bristol, BS8 3BX

Director24 August 2005Active
Flat 6, 11 Clifton Park, Clifton, United Kingdom, BS8 3BX

Director05 February 2019Active
2nd Floor Spectrum, Bond Street, Bristol, England, BS1 3LG

Director11 March 2021Active

People with Significant Control

Ticketek Uk Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dan Paul Ickowitz-Seidler
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, 11 Clifton Park, Bristol, United Kingdom, BS8 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Mortgage

Mortgage satisfy charge part.

Download
2024-04-15Mortgage

Mortgage satisfy charge part.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint corporate director company with name date.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-05-13Address

Change registered office address company with date old address new address.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint corporate secretary company with name date.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.