Company NamePropaganda (UK) Limited
DirectorsTracey Michelle Lester and Lisa Samuels
Company StatusActive
Company Number03789363
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMiss Tracey Michelle Lester
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Lisa Samuels
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameLisa Samuels
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameOliver Stothert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address81 New Street
Altrincham
Cheshire
WA14 2QP
Director NameDenise Georgina Latham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressGlendower
Kippford
Dalbeattie
Dumfri
DG5 4LN
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepropaganda-uk.co.uk
Telephone0161 2736444
Telephone regionManchester

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Lisa Samuels
34.62%
Ordinary A
45 at £1Tracey Michelle Lester
34.62%
Ordinary A
20 at £1Lisa Samuels
15.38%
Ordinary B
20 at £1Tracey Michelle Lester
15.38%
Ordinary B

Financials

Year2014
Net Worth£27,634
Current Liabilities£72,865

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

11 July 2023Director's details changed for Miss Tracey Michelle Lester on 11 July 2023 (2 pages)
11 July 2023Change of details for Miss Tracey Michelle Lester as a person with significant control on 11 July 2023 (2 pages)
11 July 2023Director's details changed for Mrs Lisa Samuels on 11 July 2023 (2 pages)
11 July 2023Director's details changed for Mrs Lisa Samuels on 11 July 2023 (2 pages)
11 July 2023Secretary's details changed for Lisa Samuels on 11 July 2023 (1 page)
11 July 2023Change of details for Mrs Lisa Samuels as a person with significant control on 11 July 2023 (2 pages)
31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
14 April 2022Registered 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 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
2 July 2019Director's details changed for Miss Tracey Michelle Lester on 2 July 2019 (2 pages)
2 July 2019Change of details for Miss Tracey Michelle Lester as a person with significant control on 2 July 2019 (2 pages)
29 May 2019Confirmation statement made on 17 May 2019 with updates (3 pages)
10 May 2019Director's details changed for Mrs Lisa Samuels on 11 January 2019 (2 pages)
10 May 2019Change of details for Mrs Lisa Samuels as a person with significant control on 11 January 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 130
(6 pages)
17 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 130
(6 pages)
19 January 2016Micro company accounts made up to 30 June 2015 (5 pages)
19 January 2016Micro company accounts made up to 30 June 2015 (5 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 130
(6 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 130
(6 pages)
5 January 2015Micro company accounts made up to 30 June 2014 (5 pages)
5 January 2015Micro company accounts made up to 30 June 2014 (5 pages)
24 June 2014Director's details changed for Tracey Michelle Lester on 11 June 2014 (2 pages)
24 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 130
(5 pages)
24 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 130
(5 pages)
24 June 2014Secretary's details changed for Lisa Samuels on 11 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 24 June 2014 (1 page)
24 June 2014Director's details changed for Lisa Samuels on 11 June 2014 (2 pages)
24 June 2014Secretary's details changed for Lisa Samuels on 11 June 2014 (1 page)
24 June 2014Director's details changed for Lisa Samuels on 11 June 2014 (2 pages)
24 June 2014Director's details changed for Tracey Michelle Lester on 11 June 2014 (2 pages)
24 June 2014Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 24 June 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 130
(6 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 130
(6 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 July 2010Registered office address changed from Unit 21 Rondin Road Ardwick Manchester M12 6BF United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Unit 21 Rondin Road Ardwick Manchester M12 6BF United Kingdom on 14 July 2010 (1 page)
22 June 2010Director's details changed for Tracey Michelle Lester on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Lisa Samuels on 1 May 2010 (2 pages)
22 June 2010Secretary's details changed for Lisa Samuels on 1 May 2010 (1 page)
22 June 2010Director's details changed for Lisa Samuels on 1 May 2010 (2 pages)
22 June 2010Secretary's details changed for Lisa Samuels on 1 May 2010 (1 page)
22 June 2010Director's details changed for Tracey Michelle Lester on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Tracey Michelle Lester on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Lisa Samuels on 1 May 2010 (2 pages)
22 June 2010Secretary's details changed for Lisa Samuels on 1 May 2010 (1 page)
28 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 90
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 90
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 90
(4 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Director and secretary's change of particulars / lisa whittaker / 30/09/2008 (2 pages)
23 June 2009Director and secretary's change of particulars / lisa whittaker / 30/09/2008 (2 pages)
23 June 2009Return made up to 17/05/09; full list of members (4 pages)
23 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2008Registered office changed on 09/07/2008 from unit 1 rondin road ardwick manchester M12 6BF (1 page)
9 July 2008Registered office changed on 09/07/2008 from unit 1 rondin road ardwick manchester M12 6BF (1 page)
10 June 2008Return made up to 17/05/08; full list of members (4 pages)
10 June 2008Return made up to 17/05/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 53 wood street ashton-under-lyne lancashire OL6 7NB (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Registered office changed on 01/05/2008 from 53 wood street ashton-under-lyne lancashire OL6 7NB (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 September 2005Total 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 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
26 May 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
10 March 2005Registered office changed on 10/03/05 from: unit 1 rondin road rondin road ardwick manchester M12 6BF (1 page)
10 March 2005Registered office changed on 10/03/05 from: unit 1 rondin road rondin road ardwick manchester M12 6BF (1 page)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Registered office changed on 02/07/04 from: daisy works 1ST floor south wing 345 stockport road manchesyter lancashire M13 0LF (1 page)
2 July 2004Registered office changed on 02/07/04 from: daisy works 1ST floor south wing 345 stockport road manchesyter lancashire M13 0LF (1 page)
18 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 July 2001Return made up to 14/06/01; full list of members (8 pages)
18 July 2001Return made up to 14/06/01; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Registered office changed on 14/07/00 from: suite 3D portland buildings portland street manchester M1 4PZ (1 page)
14 July 2000Registered office changed on 14/07/00 from: suite 3D portland buildings portland street manchester M1 4PZ (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
14 June 1999Incorporation (16 pages)
14 June 1999Incorporation (16 pages)