PROPEL NEW MEDIA LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/06/1410 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/07/1319 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUNNINGHAM BOYD / 29/04/2013

View Document

29/04/1329 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 29/04/2013

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY HARRY BOYD

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

11/08/0911 August 2009 DISS40 (DISS40(SOAD))

View Document

10/08/0910 August 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/037 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 NC INC ALREADY ADJUSTED 17/05/99

View Document

11/07/0111 July 2001 £ NC 1000/1500 17/05/9

View Document

12/06/0112 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: C/O MIDLANDS COMPANY SERVICES SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company