-
PROPAGANDA PROMOTIONS LTD - 2nd Floor Spectrum, Bond Street, Bristol, BS1 3LG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05545006
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor Spectrum
- Bond Street
- Bristol
- BS1 3LG
- England 2nd Floor Spectrum, Bond Street, Bristol, BS1 3LG, England UK
Management
- Geschäftsführung
- JONES, Geoffrey Paul
- ROUSE, Sandra
- VIVEK, Arun
- Prokuristen
- INTERTRUST (UK) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.08.2005
- Alter der Firma 2005-08-24 19 Jahre
- SIC/NACE
- 93290
Eigentumsverhältnisse
- Beneficial Owners
- -
- Ticketek Uk Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-06-30
- Jahresmeldung
- Fälligkeit: 2024-03-11
- Letzte Einreichung: 2023-02-26
-
PROPAGANDA PROMOTIONS LTD Firmenbeschreibung
- PROPAGANDA PROMOTIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05545006. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.08.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "93290" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.06.2021 hinterlegt.Die Firma kann schriftlich über 2Nd Floor Spectrum erreicht werden.
Jetzt sichern PROPAGANDA PROMOTIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Propaganda Promotions Ltd - 2nd Floor Spectrum, Bond Street, Bristol, BS1 3LG, Grossbritannien
- 2005-08-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROPAGANDA PROMOTIONS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-02-26) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-11-02) - AA
-
change-person-director-company-with-change-date (2022-09-05) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-10-08) - AA
-
confirmation-statement-with-no-updates (2021-05-06) - CS01
-
appoint-corporate-secretary-company-with-name-date (2021-04-29) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-28) - AD01
-
appoint-person-director-company-with-name-date (2021-03-19) - AP01
-
change-to-a-person-with-significant-control (2021-01-11) - PSC05
-
change-to-a-person-with-significant-control (2021-01-08) - PSC05
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-02-26) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-03) - MR01
-
confirmation-statement-with-updates (2020-02-26) - CS01
-
termination-director-company-with-name-termination-date (2020-08-13) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-21) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-08) - CS01
-
confirmation-statement-with-updates (2019-02-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
mortgage-satisfy-charge-full (2019-08-23) - MR04
-
appoint-person-director-company-with-name-date (2019-08-23) - AP01
-
termination-director-company-with-name-termination-date (2019-08-23) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-11) - MR01
-
resolution (2019-10-27) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-11-27) - MR04
-
notification-of-a-person-with-significant-control (2019-12-02) - PSC02
-
termination-secretary-company-with-name-termination-date (2019-08-23) - TM02
-
cessation-of-a-person-with-significant-control (2019-12-02) - PSC07
-
termination-director-company-with-name-termination-date (2019-02-06) - TM01
-
appoint-person-director-company-with-name-date (2019-02-05) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-04) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-22) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-09) - MR01
-
confirmation-statement-with-updates (2016-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
appoint-person-secretary-company-with-name-date (2014-10-21) - AP03
-
termination-secretary-company-with-name-termination-date (2014-10-21) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-05-31) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-27) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-01) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-07-14) - AA
-
legacy (2009-01-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-15) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-24) - 288b
-
incorporation-company (2005-08-24) - NEWINC