PROPELLER PR AND CONTENT LTD

7a Abbey Business Park 7a Abbey Business Park, Farnham, GU9 8HT, Surrey, United Kingdom
StatusACTIVE
Company No.03919153
CategoryPrivate Limited Company
Incorporated03 Feb 2000
Age24 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

PROPELLER PR AND CONTENT LTD is an active private limited company with number 03919153. It was incorporated 24 years, 4 months, 14 days ago, on 03 February 2000. The company address is 7a Abbey Business Park 7a Abbey Business Park, Farnham, GU9 8HT, Surrey, United Kingdom.



Company Fillings

Change person director company with change date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieran Kent

Change date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jody Michael Osman

Change date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

New address: 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT

Old address: 66 Prescot St London E1 8NN England

Change date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-22

Officer name: Carter Backer Winter Trustees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jody Michael Osman

Appointment date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lawrence Loat

Termination date: 2023-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039191530003

Charge creation date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039191530002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Kieran Kent

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Kieran Kent

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039191530002

Charge creation date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: 33 Alfred Place Bloomsbury London WC1E 7DP United Kingdom

New address: 66 Prescot St London E1 8NN

Change date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Associates (Secretaries) Limited

Termination date: 2020-02-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Carter Backer Winter Trustees Limited

Appointment date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: 33 Alfred Place Bloomsbury London WC1E 7DP

Change date: 2020-01-03

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr Kieran Kent

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hub Holdings Limited

Cessation date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Propeller Group Holdings Lmited

Notification date: 2017-08-23

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: 5 Southampton Place London WC1A 2DA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Malone

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lee Associates (Secretaries) Limited

Change date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lee Associates (Secretaries) Limited

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Mr Ryan Malone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/08\gbp si 200@1=200\gbp ic 1000/1200\

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr ryan malone

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from 7 carlisle street london W1D 3BW united kingdom

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 5 southampton place london WC1A 2DA

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Resolution

Date: 14 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 30/09/00

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 03/02/00--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 17/03/00 from: 5 southampton place london WC1A 2DA

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 15/03/00 from: highstone information services highstone house 165 high street barnet herts EN5 5SU

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAYONING.CO LTD

8 BELDAM WAY,HOUNSLOW,TW3 3FN

Number:11561929
Status:ACTIVE
Category:Private Limited Company

DY-TECH LTD

FIRST FLOOR 98-100 GISBURN ROAD,NELSON,BB9 6EW

Number:05191166
Status:ACTIVE
Category:Private Limited Company

GORDON ESTATES LIMITED

3 CARRERA HOUSE MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:01692804
Status:ACTIVE
Category:Private Limited Company

MAGNA CARTA CONSULTANCY LIMITED

31 CAITHNESS ROAD,MITCHAM,CR4 2EY

Number:08757816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARR CLOTHING LIMITED

24 SAVILE ROW,LONDON,W1S 2ES

Number:08427073
Status:ACTIVE
Category:Private Limited Company

S. S. COMMUNIQUE LIMITED

29 SANDRINGHAM GARDENS,,N12 0NY

Number:05957881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source