Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPELLER PR AND CONTENT LTD
Company Information for

PROPELLER PR AND CONTENT LTD

7A ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, GU9 8HT,
Company Registration Number
03919153
Private Limited Company
Active

Company Overview

About Propeller Pr And Content Ltd
PROPELLER PR AND CONTENT LTD was founded on 2000-02-03 and has its registered office in Farnham. The organisation's status is listed as "Active". Propeller Pr And Content Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROPELLER PR AND CONTENT LTD
 
Legal Registered Office
7A ABBEY BUSINESS PARK
MONKS WALK
FARNHAM
SURREY
GU9 8HT
Other companies in WC1X
 
Previous Names
PROPELLER GROUP LIMITED30/08/2019
Filing Information
Company Number 03919153
Company ID Number 03919153
Date formed 2000-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756917878  
Last Datalog update: 2024-04-07 04:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPELLER PR AND CONTENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROPELLER PR AND CONTENT LTD

Current Directors
Officer Role Date Appointed
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2000-02-14
MARTIN LAWRENCE LOAT
Director 2000-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN MALONE
Director 2008-09-30 2010-12-23
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2000-02-03 2000-02-03
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2000-02-03 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ASSOCIATES (SECRETARIES) LIMITED UNIVERSAL YACHT LTD Company Secretary 2018-08-01 CURRENT 2016-10-31 Active
LEE ASSOCIATES (SECRETARIES) LIMITED AA AND 9A LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 9A AND ANT LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID HOLDINGS LIMITED Company Secretary 2017-02-24 CURRENT 2005-11-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED P.D.P. FREIGHT SERVICES LIMITED Company Secretary 2015-01-02 CURRENT 1985-06-20 Active
LEE ASSOCIATES (SECRETARIES) LIMITED B S PROPERTY INVESTMENTS LIMITED Company Secretary 2014-10-09 CURRENT 1999-09-16 Active
LEE ASSOCIATES (SECRETARIES) LIMITED WAYS OF EATING LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED KATHRYN FINDLAY LIMITED Company Secretary 2013-07-01 CURRENT 2004-07-15 Dissolved 2017-06-13
LEE ASSOCIATES (SECRETARIES) LIMITED DEMESNE PROPERTIES LIMITED Company Secretary 2012-10-16 CURRENT 2003-02-26 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED JACAMI LIMITED Company Secretary 2012-07-16 CURRENT 2007-10-31 Dissolved 2017-01-24
LEE ASSOCIATES (SECRETARIES) LIMITED MTM RESEARCH LIMITED Company Secretary 2012-05-24 CURRENT 2009-11-14 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED MTM LONDON LTD Company Secretary 2012-05-24 CURRENT 2004-01-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED VAROOSH LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-05-26
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (SERVICES) LIMITED Company Secretary 2010-06-23 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STAR SPANGLE LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CBS DARTFORD LIMITED Company Secretary 2010-03-26 CURRENT 2009-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED F1 MASTERS LIMITED Company Secretary 2009-11-25 CURRENT 2007-08-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS MEDIA FACILITY LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-17 Dissolved 2016-07-20
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS POST PRODUCTION GROUP LIMITED Company Secretary 2009-06-24 CURRENT 2008-12-12 Dissolved 2014-08-28
LEE ASSOCIATES (SECRETARIES) LIMITED B. K. FILMS LIMITED Company Secretary 2009-06-04 CURRENT 2009-06-02 Dissolved 2015-04-07
LEE ASSOCIATES (SECRETARIES) LIMITED FESTIVAL JV LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Dissolved 2016-06-14
LEE ASSOCIATES (SECRETARIES) LIMITED THE MAGNUM PHOTOS FOUNDATION Company Secretary 2009-01-21 CURRENT 2007-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET ACADEMY STUDIO INTERNATIONAL LIMITED Company Secretary 2008-10-19 CURRENT 2008-06-09 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (ITALY) LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 11 A.M. LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2014-05-20
LEE ASSOCIATES (SECRETARIES) LIMITED HUB HOLDINGS LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MAGNUM PHOTOS LIMITED Company Secretary 2008-07-01 CURRENT 1985-07-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED JUICE COMMUNICATIONS CORP LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-01-16
LEE ASSOCIATES (SECRETARIES) LIMITED MAI STUDIO LIMITED Company Secretary 2007-11-17 CURRENT 2006-11-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED FUNDAMENTALS NETWORKS LTD Company Secretary 2007-10-31 CURRENT 2007-10-24 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STUDIO EGRET WEST LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID DESIGN LIMITED Company Secretary 2007-01-10 CURRENT 2006-12-05 Active
LEE ASSOCIATES (SECRETARIES) LIMITED COURT CONSTRUCTION LIMITED Company Secretary 2006-12-06 CURRENT 1994-10-05 Dissolved 2015-05-19
LEE ASSOCIATES (SECRETARIES) LIMITED RUSSELL JONES LIMITED Company Secretary 2006-10-17 CURRENT 2001-04-11 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HAKUNA MATATA LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BREAKFREE HOLIDAYS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE ARCHITECTS LIMITED Company Secretary 2005-11-09 CURRENT 1999-06-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BONAFIED LIMITED Company Secretary 2005-10-13 CURRENT 2005-09-21 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SUBSTANCE QI LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-19 Active
LEE ASSOCIATES (SECRETARIES) LIMITED DESIGNPM LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CONSTRUCTIVE COLLABORATION LTD Company Secretary 2004-04-01 CURRENT 1998-04-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SAFFRON TRADING LIMITED Company Secretary 2004-03-23 CURRENT 1994-03-24 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED LAB ARCHITECTURE STUDIO LIMITED Company Secretary 2003-01-15 CURRENT 2001-03-26 Dissolved 2015-10-20
LEE ASSOCIATES (SECRETARIES) LIMITED AMUM LIMITED Company Secretary 2002-12-25 CURRENT 2000-12-27 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET STUDIO DESIGN LIMITED Company Secretary 2001-10-12 CURRENT 1998-10-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED LEE ASSOCIATES AUDIT LIMITED Company Secretary 2001-06-13 CURRENT 2000-10-13 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED GUMUCHDJIAN ASSOCIATES LIMITED Company Secretary 1998-11-05 CURRENT 1998-10-27 Dissolved 2018-05-29
LEE ASSOCIATES (SECRETARIES) LIMITED HEXAGONE LIMITED Company Secretary 1997-02-04 CURRENT 1997-01-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BRAND NEW LIMITED Company Secretary 1995-07-07 CURRENT 1994-04-25 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CORINNE FLEMING ASSOCIATES LIMITED Company Secretary 1995-03-17 CURRENT 1994-11-25 Dissolved 2014-04-29
MARTIN LAWRENCE LOAT PROPELLER GROUP HOLDINGS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
MARTIN LAWRENCE LOAT EQUAL CIVIL PARTNERSHIPS CAMPAIGN LTD Director 2016-05-21 CURRENT 2016-05-21 Active - Proposal to Strike off
MARTIN LAWRENCE LOAT PURPLE POT LTD Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
MARTIN LAWRENCE LOAT HOLDINGS UK DIGITAL LTD Director 2014-08-20 CURRENT 2014-08-20 Active - Proposal to Strike off
MARTIN LAWRENCE LOAT HOLDINGS UK MEDIA LTD Director 2014-08-20 CURRENT 2014-08-20 Active - Proposal to Strike off
MARTIN LAWRENCE LOAT HOLDINGS UK MOBILE LTD Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
MARTIN LAWRENCE LOAT HUB HOLDINGS LIMITED Director 2008-08-26 CURRENT 2008-08-26 Active
MARTIN LAWRENCE LOAT FOUR BRISTOL GARDENS LIMITED Director 2005-01-01 CURRENT 1995-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 66 Prescot St London E1 8NN England
2024-03-18Director's details changed for Mr Jody Michael Osman on 2024-03-15
2024-03-18Director's details changed for Mr Kieran Kent on 2024-03-15
2024-03-14CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Termination of appointment of Carter Backer Winter Trustees Limited on 2023-06-22
2023-03-17APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE LOAT
2023-03-17DIRECTOR APPOINTED MR JODY MICHAEL OSMAN
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 039191530003
2023-02-07CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039191530002
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-04-23CH01Director's details changed for Mr Kieran Kent on 2021-04-23
2021-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039191530002
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 33 Alfred Place Bloomsbury London WC1E 7DP United Kingdom
2020-09-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27TM02Termination of appointment of Lee Associates (Secretaries) Limited on 2020-02-13
2020-02-27AP04Appointment of Carter Backer Winter Trustees Limited as company secretary on 2020-02-13
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2019-11-28AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-30RES15CHANGE OF COMPANY NAME 30/08/19
2019-06-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AP01DIRECTOR APPOINTED MR KIERAN KENT
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-06-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 1200
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-02-23PSC07CESSATION OF HUB HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-23PSC02Notification of Propeller Group Holdings Lmited as a person with significant control on 2017-08-23
2017-09-07SH08Change of share class name or designation
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1200
2016-02-16AR0103/02/16 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-26AR0103/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1200
2014-02-13AR0103/02/14 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0103/02/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0103/02/12 ANNUAL RETURN FULL LIST
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM 5 Southampton Place London WC1A 2DA United Kingdom
2011-07-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15DISS40Compulsory strike-off action has been discontinued
2011-06-14AR0103/02/11 ANNUAL RETURN FULL LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MALONE
2011-06-07GAZ1FIRST GAZETTE
2011-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 10/02/2011
2010-05-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-15AR0103/02/10 FULL LIST
2010-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 03/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MALONE / 03/02/2010
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-07-2388(2)AD 30/09/08 GBP SI 200@1=200 GBP IC 1000/1200
2009-04-24288aDIRECTOR APPOINTED MR RYAN MALONE
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 7 CARLISLE STREET LONDON W1D 3BW UNITED KINGDOM
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2008-02-04363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-20363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-20363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-10363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-02363aRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-05363aRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-19363aRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-22288cDIRECTOR'S PARTICULARS CHANGED
2001-07-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-20363aRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-12-27225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00
2000-06-2388(2)RAD 03/02/00--------- £ SI 998@1=998 £ IC 2/1000
2000-03-17288aNEW DIRECTOR APPOINTED
2000-03-17287REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2000-03-17288aNEW SECRETARY APPOINTED
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU
2000-03-15288bSECRETARY RESIGNED
2000-03-15288bDIRECTOR RESIGNED
2000-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PROPELLER PR AND CONTENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against PROPELLER PR AND CONTENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-09 Outstanding HUB HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPELLER PR AND CONTENT LTD

Intangible Assets
Patents
We have not found any records of PROPELLER PR AND CONTENT LTD registering or being granted any patents
Domain Names

PROPELLER PR AND CONTENT LTD owns 3 domain names.

edgar-swaab.co.uk   edgarswaab.co.uk   edward-goodyear.co.uk  

Trademarks
We have not found any records of PROPELLER PR AND CONTENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPELLER PR AND CONTENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PROPELLER PR AND CONTENT LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PROPELLER PR AND CONTENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROPELLER GROUP LIMITEDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPELLER PR AND CONTENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPELLER PR AND CONTENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.