PROPELLER STUDIOS (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

17/10/2417 October 2024 Resolutions

View Document

11/03/2411 March 2024 Director's details changed for Mr Andrew Duncan Hammond on 2024-03-11

View Document

09/03/249 March 2024 Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

16/01/2216 January 2022 Director's details changed for Mr Andrew Duncan Hammond on 2022-01-05

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

15/12/2115 December 2021 Termination of appointment of Mark Anthony Stewart as a director on 2020-12-18

View Document

06/08/216 August 2021 Registered office address changed from C/O Aldington Capital Limited 2nd Floor 10 Albemarle Street London W1S 4HH United Kingdom to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2021-08-06

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

03/02/213 February 2021 NOTIFICATION OF PSC STATEMENT ON 18/12/2020

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR MARK ANTHONY STEWART

View Document

27/01/2127 January 2021 CESSATION OF MARK VINCENT RIJKSE AS A PSC

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT RIJKSE / 18/12/2020

View Document

09/01/219 January 2021 ARTICLES OF ASSOCIATION

View Document

09/01/219 January 2021 ADOPT ARTICLES 18/12/2020

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR ANDREW DUNCAN HAMMOND

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR JOSEPH STAFFORD

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR MICHAEL SEBASTIEN PEDLEY

View Document

07/01/217 January 2021 ADOPT ARTICLES 18/12/2020

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130723060001

View Document

21/12/2021 December 2020 18/12/20 STATEMENT OF CAPITAL GBP 600000

View Document

21/12/2021 December 2020 18/12/20 STATEMENT OF CAPITAL GBP 750000

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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