UKBizDB.co.uk

PROPELLER TV LIMITED

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

This company is commonly known as Propeller Tv Limited. The company was founded 30 years ago and was given the registration number 02836775. The firm's registered office is in LONDON. You can find them at 12 John Princes Street, , London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PROPELLER TV LIMITED
Company Number:02836775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:12 John Princes Street, London, England, W1G 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Heights,, 59-65 Lowlands Road, Harrow, England, HA1 3AW

Director13 May 2013Active
49 Westkirke Avenue, Scartho, Grimsby, DN33 2HS

Secretary14 September 2004Active
49 Westkirke Avenue, Scartho, Grimsby, DN33 2HS

Secretary17 September 1999Active
9 Pelham Crescent, Keelby, Grimsby, DN41 8EW

Secretary16 July 1993Active
131 Peaks Lane, New Waltham, Grimsby, DN36 4LU

Secretary01 January 2002Active
131 Peaks Lane, New Waltham, Grimsby, DN36 4LU

Secretary19 May 2000Active
37 Laurel Hill Way, Leeds, LS15 9EW

Secretary03 June 1998Active
2 Locks Green, Yarwell, Peterborough, PE8 6PY

Secretary16 September 1993Active
The Coach House, High Street, Belton, DN9 1NS

Director26 October 2007Active
66, Chiltern Street, London, United Kingdom, W1U 4JT

Director18 March 2013Active
35 Newland Park, Hull, HU5 2DN

Director27 September 2005Active
10 Boatswain Croft, Themarina, Hull, HU1 2EJ

Director27 September 2005Active
9 Pelham Crescent, Keelby, Grimsby, DN41 8EW

Director16 July 1993Active
25 Blackthorn Drive Station Road, Great Coates, Grimsby, DN37 9PX

Director16 July 1993Active
9 Paddock Court, Immingham, Grimsby, DN40 1LS

Director16 July 1993Active
2 St Maur Road, London, SW6 4DP

Director09 July 1997Active
10 Granville Street, Grimsby, DN32 9NS

Director26 October 2007Active
37 Bolingbroke Road, Cleethorpes, DN35 0HF

Director22 June 1995Active
Twin Oaks, Acaster Malbis, York, YO23 2PY

Director01 January 2001Active
39a, Westgate, Louth, LN11 9YQ

Director11 August 1999Active
Nunns Cottage, 2 Weelsby Road, Grimsby, DN32 0PP

Director19 May 2000Active
Church View Top Lane, Goulceby, LN11 9UB

Director16 July 1993Active
Hillstone House Beck Hill, Tealby, Market Rasen, LN8 3XS

Director16 October 1996Active
Immage 2000, Studios Immingham Resource Centre, Margaret Street, Immingham, United Kingdom, DN40 1LE

Director08 March 2010Active
Beijing Xiking Advertisement Co Ltd, West North, Huicun Bridge, Jingtong Express Way, Chaoyang District, China, 100029

Director15 May 2009Active
66, Chiltern Street, London, United Kingdom, W1U 4JT

Director18 May 2009Active

People with Significant Control

Mr Zhen Zhen Ye
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:Chinese
Address:5a, Kernick Industrial Estate, Penryn, TR10 9EP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-02Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-20Address

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

Download
2022-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-20Resolution

Resolution.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Address

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

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Document replacement

Second filing of director appointment with name.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.