PROPELLER BUSINESS DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Director's details changed for Mr Jody Michael Osman on 2024-03-15

View Document

18/03/2418 March 2024 Registered office address changed from 66 Prescot St London E1 8NN England to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Kieran Kent on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

08/09/238 September 2023 Change of details for Propeller Group Holdings Limited as a person with significant control on 2020-10-21

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Termination of appointment of Martin Lawrence Loat as a director on 2023-02-27

View Document

16/03/2316 March 2023 Cessation of Jody Michael Osman as a person with significant control on 2023-02-27

View Document

16/03/2316 March 2023 Notification of Propeller Marketing Group Limited as a person with significant control on 2023-02-27

View Document

16/03/2316 March 2023 Appointment of Mr Kieran Kent as a director on 2023-02-27

View Document

28/02/2328 February 2023 Registration of charge 052481560001, created on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED UPFRONT BUSINESS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 19/07/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR JODY MICHAEL OSMAN / 19/11/2018

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPELLER GROUP HOLDINGS LIMITED

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 33 ALFRED PLACE 33 ALFRED PLACE LONDON WC1E 7DP ENGLAND

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 302 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 19/11/18 STATEMENT OF CAPITAL GBP 100

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARTIN LAWRENCE LOAT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY MICHAEL OSMAN / 04/06/2018

View Document

25/05/1825 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1825 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 46

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY MICHAEL OSMAN / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY MICHAEL OSMAN / 20/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIAN RYAN

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2ND FLOOR EAST 9 DALLINGTON STREET LONDON UK EC1V 0BQ

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED DAMIAN PAUL RYAN

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY OSMAN / 01/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY OSMAN / 01/10/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM AVALAND HOUSE 110 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD ENGLAND

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 42 ST JOHN STREET LONDON EC1M 4DL

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY OSMAN / 30/09/2013

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY OSMAN / 01/10/2004

View Document

10/10/1310 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 51

View Document

10/10/1310 October 2013 ADOPT ARTICLES 24/09/2013

View Document

08/10/138 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 11

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE NUGENT

View Document

30/09/1330 September 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C 512 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE NUGENT / 12/01/2011

View Document

31/01/1231 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY OSMAN / 12/01/2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

21/10/1121 October 2011 CURREXT FROM 31/10/2011 TO 30/12/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY GEMMA DENTITH

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 01/10/10 NO CHANGES

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 1 SEKFORDE STREET LONDON EC1R 0BE

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY OSMAN / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE NUGENT / 01/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED STEVE NUGENT

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 NC INC ALREADY ADJUSTED 29/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 £ NC 1000/1010 29/08/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 12 DYOTT STREET LONDON WC1A 1DE

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED UPFRONT DIGITAL LTD CERTIFICATE ISSUED ON 26/04/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/041 October 2004 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