This company is commonly known as Propaholic Limited. The company was founded 11 years ago and was given the registration number 08446605. The firm's registered office is in HERTFORD. You can find them at 1a The Maltings, Railway Place, Hertford, . This company's SIC code is 59113 - Television programme production activities.
Name | : | PROPAHOLIC LIMITED |
---|---|---|
Company Number | : | 08446605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a The Maltings, Railway Place, Hertford, SG13 7JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homeleigh, Avenue Road, Dobbs Weir, Hoddesdon, England, EN11 0BA | Director | 15 March 2013 | Active |
Mr Terence Michael Kyte | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.