UKBizDB.co.uk

PROPAGANDA (UK) LIMITED

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

This company is commonly known as Propaganda (uk) Limited. The company was founded 24 years ago and was given the registration number 03789363. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PROPAGANDA (UK) LIMITED
Company Number:03789363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Tib Street, Manchester, England, M4 1LS

Secretary14 June 1999Active
79, Tib Street, Manchester, England, M4 1LS

Director14 June 1999Active
79, Tib Street, Manchester, England, M4 1LS

Director14 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 June 1999Active
Glendower, Kippford, Dalbeattie, DG5 4LN

Director25 June 1999Active
81 New Street, Altrincham, WA14 2QP

Director14 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 June 1999Active

People with Significant Control

Mrs Lisa Samuels
Notified on:16 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:79, Tib Street, Manchester, England, M4 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Tracey Michelle Lester
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:79, Tib Street, Manchester, England, M4 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person secretary company with change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.