Company NameProp Me Up Limited
DirectorNoel Andrew Deegan
Company StatusActive
Company Number08596286
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMr Noel Andrew Deegan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleFilm & TV Production
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Noel Andrew Deegan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,138
Cash£8,114
Current Liabilities£9,954

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 April 2023Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 9 Bridge Street Walton-on-Thames KT12 1AE on 28 April 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
6 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
12 March 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
13 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
15 February 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
21 March 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2019Change of details for Mr Noel Andrew Deegan as a person with significant control on 20 September 2019 (2 pages)
21 September 2019Notification of Janet Irene Deegan as a person with significant control on 19 September 2018 (2 pages)
21 September 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
30 March 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 September 2014Registered office address changed from 6 Mount Mews High Street Hamptom Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 6 Mount Mews High Street Hamptom Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 6 Mount Mews High Street Hamptom Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 5 September 2014 (1 page)
8 July 2014Director's details changed for Mr Noel Andrew Deegan on 1 April 2014 (2 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Director's details changed for Mr Noel Andrew Deegan on 1 April 2014 (2 pages)
8 July 2014Director's details changed for Mr Noel Andrew Deegan on 1 April 2014 (2 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
4 July 2013Incorporation (43 pages)
4 July 2013Incorporation (43 pages)