UKBizDB.co.uk

PROPELLER STUDIOS LIMITED

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

This company is commonly known as Propeller Studios Limited. The company was founded 23 years ago and was given the registration number 04167655. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROPELLER STUDIOS LIMITED
Company Number:04167655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Secretary31 December 2004Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director26 February 2001Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director01 July 2012Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director18 December 2020Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director01 January 2018Active
Flat 3 Wymondley House, Little Wymondley, Hitchin, SG4 7JB

Secretary26 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 February 2001Active
Orchard House, 33 Oughton Head Way, Hitchin, SG5 2LA

Director26 February 2001Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director01 January 2007Active
4, Middlemarch, Elliot Way Fairfield Park, Stotfold, England, SG5 4JJ

Director01 January 2007Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director01 March 2010Active
First Floor, Alexander House Business Centre, 40a Wilbury Way, Hitchin, United Kingdom, SG4 0AP

Director01 July 2014Active
C/O Aldington Capital Limited, 2nd Floor, 10 Albemarle Street, London, England, W1S 4HH

Director18 December 2020Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director01 June 2009Active
C/O Aldington Capital Limited, 2nd Floor, 10 Albemarle Street, London, England, W1S 4HH

Director18 December 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 February 2001Active

People with Significant Control

Propeller Studios (Holdings) Limited
Notified on:18 December 2020
Status:Active
Country of residence:United Kingdom
Address:PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Andrew Duncan Hammond
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL
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
2024-03-09Address

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

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2021-01-06Resolution

Resolution.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.