Manchester
M3 2PJ
Director Name | Mrs Lisa Samuels |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Lisa Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Oliver Stothert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 New Street Altrincham Cheshire WA14 2QP |
Director Name | Denise Georgina Latham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Glendower Kippford Dalbeattie Dumfri DG5 4LN Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | propaganda-uk.co.uk |
---|---|
Telephone | 0161 2736444 |
Telephone region | Manchester |
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
45 at £1 | Lisa Samuels 34.62% Ordinary A |
---|---|
45 at £1 | Tracey Michelle Lester 34.62% Ordinary A |
20 at £1 | Lisa Samuels 15.38% Ordinary B |
20 at £1 | Tracey Michelle Lester 15.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,634 |
Current Liabilities | £72,865 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
11 July 2023 | Director's details changed for Miss Tracey Michelle Lester on 11 July 2023 (2 pages) |
---|---|
11 July 2023 | Change of details for Miss Tracey Michelle Lester as a person with significant control on 11 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Mrs Lisa Samuels on 11 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Mrs Lisa Samuels on 11 July 2023 (2 pages) |
11 July 2023 | Secretary's details changed for Lisa Samuels on 11 July 2023 (1 page) |
11 July 2023 | Change of details for Mrs Lisa Samuels as a person with significant control on 11 July 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
25 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
14 April 2022 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 79 Tib Street Manchester M4 1LS on 14 April 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 July 2019 | Director's details changed for Miss Tracey Michelle Lester on 2 July 2019 (2 pages) |
2 July 2019 | Change of details for Miss Tracey Michelle Lester as a person with significant control on 2 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with updates (3 pages) |
10 May 2019 | Director's details changed for Mrs Lisa Samuels on 11 January 2019 (2 pages) |
10 May 2019 | Change of details for Mrs Lisa Samuels as a person with significant control on 11 January 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 January 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
19 January 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 January 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
24 June 2014 | Director's details changed for Tracey Michelle Lester on 11 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Lisa Samuels on 11 June 2014 (1 page) |
24 June 2014 | Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 24 June 2014 (1 page) |
24 June 2014 | Director's details changed for Lisa Samuels on 11 June 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Lisa Samuels on 11 June 2014 (1 page) |
24 June 2014 | Director's details changed for Lisa Samuels on 11 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Tracey Michelle Lester on 11 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 24 June 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
26 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 July 2010 | Registered office address changed from Unit 21 Rondin Road Ardwick Manchester M12 6BF United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Unit 21 Rondin Road Ardwick Manchester M12 6BF United Kingdom on 14 July 2010 (1 page) |
22 June 2010 | Director's details changed for Tracey Michelle Lester on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Lisa Samuels on 1 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Lisa Samuels on 1 May 2010 (1 page) |
22 June 2010 | Director's details changed for Lisa Samuels on 1 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Lisa Samuels on 1 May 2010 (1 page) |
22 June 2010 | Director's details changed for Tracey Michelle Lester on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Tracey Michelle Lester on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Lisa Samuels on 1 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Lisa Samuels on 1 May 2010 (1 page) |
28 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Director and secretary's change of particulars / lisa whittaker / 30/09/2008 (2 pages) |
23 June 2009 | Director and secretary's change of particulars / lisa whittaker / 30/09/2008 (2 pages) |
23 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from unit 1 rondin road ardwick manchester M12 6BF (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from unit 1 rondin road ardwick manchester M12 6BF (1 page) |
10 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 53 wood street ashton-under-lyne lancashire OL6 7NB (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 53 wood street ashton-under-lyne lancashire OL6 7NB (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 June 2005 | £ sr 25@1 24/03/05 (2 pages) |
3 June 2005 | £ sr 25@1 24/03/05 (2 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members
|
26 May 2005 | Return made up to 26/05/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: unit 1 rondin road rondin road ardwick manchester M12 6BF (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: unit 1 rondin road rondin road ardwick manchester M12 6BF (1 page) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: daisy works 1ST floor south wing 345 stockport road manchesyter lancashire M13 0LF (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: daisy works 1ST floor south wing 345 stockport road manchesyter lancashire M13 0LF (1 page) |
18 June 2004 | Return made up to 14/06/04; full list of members
|
18 June 2004 | Return made up to 14/06/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 June 2003 | Return made up to 14/06/03; full list of members
|
18 June 2003 | Return made up to 14/06/03; full list of members
|
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members
|
27 June 2002 | Return made up to 14/06/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members
|
14 July 2000 | Return made up to 14/06/00; full list of members
|
14 July 2000 | Registered office changed on 14/07/00 from: suite 3D portland buildings portland street manchester M1 4PZ (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: suite 3D portland buildings portland street manchester M1 4PZ (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (16 pages) |
14 June 1999 | Incorporation (16 pages) |