Company NamePropagate Limited
DirectorsMark Edward Brimble and Joanne Collett
Company StatusActive
Company Number04055943
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Edward Brimble
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameMs Joanne Collett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Secretary NameMark Edward Brimble
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitepropagatelimited.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joanne Collett
50.00%
Ordinary
1 at £1Mark Brimble
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

7 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
6 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
17 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 May 2022Director's details changed for Ms Joanne Collett on 16 May 2022 (2 pages)
24 May 2022Change of details for Ms Joanne Collett as a person with significant control on 16 May 2022 (2 pages)
24 May 2022Change of details for Mr Mark Edward Brimble as a person with significant control on 16 May 2022 (2 pages)
24 May 2022Secretary's details changed for Mark Edward Brimble on 16 May 2022 (1 page)
24 May 2022Director's details changed for Mr Mark Edward Brimble on 16 May 2022 (2 pages)
18 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 August 2021Change of details for Mr Mark Edward Brimble as a person with significant control on 18 August 2021 (2 pages)
24 August 2021Change of details for Ms Joanne Collett as a person with significant control on 18 August 2021 (2 pages)
24 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 August 2021Director's details changed for Ms Joanne Collett on 18 August 2021 (2 pages)
24 August 2021Director's details changed for Mr Mark Edward Brimble on 18 August 2021 (2 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 November 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 22 Chancery Lane London WC2A 1LS on 18 November 2019 (1 page)
23 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 July 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
31 July 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
25 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
25 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Joanne Collett on 19 May 2011 (2 pages)
16 September 2011Director's details changed for Joanne Collett on 19 May 2011 (2 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
15 September 2011Secretary's details changed for Mark Edward Brimble on 19 May 2011 (2 pages)
15 September 2011Director's details changed for Mark Edward Brimble on 19 May 2011 (2 pages)
15 September 2011Secretary's details changed for Mark Edward Brimble on 19 May 2011 (2 pages)
15 September 2011Director's details changed for Mark Edward Brimble on 19 May 2011 (2 pages)
1 July 2011Registered office address changed from Ceres House 48 Alexandra Road Richmond Surrey TW9 2BS on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Ceres House 48 Alexandra Road Richmond Surrey TW9 2BS on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Ceres House 48 Alexandra Road Richmond Surrey TW9 2BS on 1 July 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
6 October 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 2
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 2
(4 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 18/08/09; full list of members (3 pages)
3 September 2009Return made up to 18/08/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 September 2008Return made up to 18/08/08; full list of members (3 pages)
10 September 2008Return made up to 18/08/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 18/08/07; full list of members (2 pages)
7 September 2007Return made up to 18/08/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
10 October 2006Return made up to 18/08/06; full list of members (2 pages)
10 October 2006Return made up to 18/08/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
20 September 2005Return made up to 18/08/05; full list of members (7 pages)
20 September 2005Return made up to 18/08/05; full list of members (7 pages)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 18/08/04; full list of members (7 pages)
26 August 2004Return made up to 18/08/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
14 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2002Return made up to 18/08/02; full list of members (7 pages)
29 August 2002Return made up to 18/08/02; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
26 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
26 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2001Return made up to 18/08/01; full list of members (6 pages)
10 September 2001Return made up to 18/08/01; full list of members (6 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
18 August 2000Incorporation (18 pages)
18 August 2000Incorporation (18 pages)