UKBizDB.co.uk

PROPELLER PR AND CONTENT LTD

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

This company is commonly known as Propeller Pr And Content Ltd. The company was founded 24 years ago and was given the registration number 03919153. The firm's registered office is in LONDON. You can find them at 66 Prescot St, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PROPELLER PR AND CONTENT LTD
Company Number:03919153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:66 Prescot St, London, England, E1 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director29 April 2019Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director27 February 2023Active
66 Prescot Street, London, United Kingdom, E1 8NN

Corporate Secretary13 February 2020Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary03 February 2000Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Corporate Secretary14 February 2000Active
98 Windermere Road, Ealing, London, W5 4TH

Director14 February 2000Active
1 Spring View Heights, 26 Bermondsey Wall West, London, SE16 4TW

Director30 September 2008Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director03 February 2000Active

People with Significant Control

Propeller Group Holdings Lmited
Notified on:23 August 2017
Status:Active
Country of residence:United Kingdom
Address:New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hub Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:98, Windermere Road, London, England, W5 4TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Address

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

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Address

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

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2020-02-27Officers

Appoint corporate secretary company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Address

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

Download

Copyright © 2024. All rights reserved.