Company Information for PROPELLER ARTISTS LIMITED
GROUND FLOOR, 31, KENTISH TOWN ROAD, LONDON, NW1 8NL,
|
Company Registration Number
07875672
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PROPELLER ARTISTS LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR, 31 KENTISH TOWN ROAD LONDON NW1 8NL Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 07875672 | |
---|---|---|
Company ID Number | 07875672 | |
Date formed | 2011-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-05 09:31:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GIBB CHAPMAN |
||
BRIAN JOHN JAMIESON |
||
SIMON JAMES LIDDELL |
||
ANTONY JOHN NORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ROBERT HEATHER |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SGCTM LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active | |
SJL VENTURES LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-05-26 | |
AMSTARDAM THE MOVIE LIMITED | Director | 2013-09-30 | CURRENT | 2012-08-01 | Active - Proposal to Strike off | |
PROPELLER MANAGEMENT LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2017-09-26 | |
VOX EMPIRE LIMITED | Director | 2012-12-01 | CURRENT | 2011-12-08 | Dissolved 2016-05-31 | |
CENTTRIP INVESTORS 1 LIMITED | Director | 2015-03-11 | CURRENT | 2014-05-13 | Dissolved 2018-06-05 | |
CENTTRIP INVESTORS 2 LIMITED | Director | 2015-03-11 | CURRENT | 2014-05-13 | Dissolved 2018-06-06 | |
CENTTRIP INVESTORS 3 LIMITED | Director | 2015-03-11 | CURRENT | 2014-05-13 | Dissolved 2018-06-05 | |
CENTTRIP LIMITED | Director | 2014-12-11 | CURRENT | 2013-08-14 | Active | |
CCL INVESTORS 2 LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Dissolved 2015-10-06 | |
VOX EMPIRE LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-08 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/14 FROM 2Nd Floor 44-46 Whitfield Street London W1T 2RJ | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN GIBB CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR BRIAN JOHN JAMIESON | |
SH01 | 16/08/13 STATEMENT OF CAPITAL GBP 99 | |
SH01 | 16/08/13 STATEMENT OF CAPITAL GBP 99 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/13 FROM 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES LIDDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HEATHER | |
RES15 | CHANGE OF NAME 11/04/2012 | |
CERTNM | COMPANY NAME CHANGED VOX EMPIRE INVESTORS LIMITED CERTIFICATE ISSUED ON 14/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED NEIL HEATHER | |
AP01 | DIRECTOR APPOINTED ANTONY NORTH | |
SH01 | 12/12/11 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 105,380 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 ARTISTS LIMITED
Current Assets | 2012-12-31 | £ 47,152 |
---|---|---|
Debtors | 2012-12-31 | £ 47,150 |
Fixed Assets | 2012-12-31 | £ 17,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROPELLER ARTISTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PROPELLER ARTISTS LIMITED | Event Date | 2013-12-10 |
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. |