About

Registered Number: 04236148
Date of Incorporation: 18/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 33 Great Queen Street, Covent Garden, London, WC2B 5AA

 

Propeller Communications Ltd was registered on 18 June 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Richardson, Matthew Iain, Bruton, Richard, Smith, Garfield Richard in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Garfield Richard 18 June 2001 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Matthew Iain 01 March 2007 - 1
BRUTON, Richard 18 June 2001 11 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CH01 - Change of particulars for director 18 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 29 June 2018
MR01 - N/A 29 June 2018
MR01 - N/A 28 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH03 - Change of particulars for secretary 09 September 2013
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 16 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 04 April 2011
CH03 - Change of particulars for secretary 15 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 July 2009
RESOLUTIONS - N/A 08 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 04 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
225 - Change of Accounting Reference Date 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

A registered charge 22 June 2018 Outstanding

N/A

Rent deposit deed 07 November 2012 Outstanding

N/A

Rent security deposit deed 18 October 2007 Fully Satisfied

N/A

Rent deposit deed 29 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.