Propaganda Creative Limited

General information

Name:

Propaganda Creative Ltd

Office Address:

5 Browning Barracks GU11 2BU Aldershot

Number: 06960942

Incorporation date: 2009-07-14

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was established is Tuesday 14th July 2009. Established under number 06960942, this firm is listed as a Private Limited Company. You may visit the office of this firm during business hours at the following address: 5 Browning Barracks, GU11 2BU Aldershot. Propaganda Creative Limited was known 13 years ago under the name of 360 Licensing. This firm's SIC and NACE codes are 46420 and has the NACE code: Wholesale of clothing and footwear. Propaganda Creative Ltd released its account information for the financial year up to 2022-12-30. The business most recent annual confirmation statement was filed on 2023-07-14.

The data we obtained regarding this specific firm's executives implies the existence of two directors: Brendan R. and Savvakis P. who became the part of the company on Friday 1st April 2011. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skillset of Brendan R. as a secretary for the last four years.

  • Previous company's names
  • Propaganda Creative Limited 2011-05-06
  • 360 Licensing Limited 2009-07-14

Financial data based on annual reports

Company staff

Brendan R.

Role: Secretary

Appointed: 01 January 2020

Latest update: 31 January 2024

Brendan R.

Role: Director

Appointed: 01 April 2011

Latest update: 31 January 2024

Savvakis P.

Role: Director

Appointed: 01 April 2011

Latest update: 31 January 2024

People with significant control

Executives who have control over the firm are as follows: Savvikas P. owns 1/2 or less of company shares. Brendan R. owns 1/2 or less of company shares.

Savvikas P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brendan R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew R.
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 December 2015
Date Approval Accounts 28 April 2017
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 30 December 2016
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts 29 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 29 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address Hop Fields Tongham Road Runfold Farnham GU10 1PH. Change occurred on Tuesday 2nd January 2024. Company's previous address: 5 Browning Barracks Aldershot GU11 2BU England. (AD01)
filed on: 2nd, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 2 Christy Estate Ivy Road

Post code:

GU12 4TX

City / Town:

Aldershot

HQ address,
2013

Address:

Unit 2 Christy Estate Ivy Road

Post code:

GU12 4TX

City / Town:

Aldershot

HQ address,
2013

Address:

26 Northbrook Road

Post code:

GU11 3HE

City / Town:

Aldershot

HQ address,
2014

Address:

26 Northbrook Road

Post code:

GU11 3HE

City / Town:

Aldershot

HQ address,
2015

Address:

26 Northbrook Road

Post code:

GU11 3HE

City / Town:

Aldershot

HQ address,
2016

Address:

26 Northbrook Road

Post code:

GU11 3HE

City / Town:

Aldershot

Accountant/Auditor,
2012 - 2013

Name:

Truvista Accountancy Ltd

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode