Propeller Studios Limited LETCHWORTH GARDEN CITY


Founded in 2001, Propeller Studios, classified under reg no. 04167655 is an active company. Currently registered at Po Box 501, The Nexus Building SG6 9BL, Letchworth Garden City the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Mark R., Joseph S. and Michael P. and others. In addition one secretary - Elizabeth C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew H. who worked with the the company until 31 December 2004.

Propeller Studios Limited Address / Contact

Office Address Po Box 501, The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167655
Date of Incorporation Mon, 26th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Mark R.

Position: Director

Appointed: 18 December 2020

Joseph S.

Position: Director

Appointed: 01 January 2018

Michael P.

Position: Director

Appointed: 01 July 2012

Elizabeth C.

Position: Secretary

Appointed: 31 December 2004

Andrew H.

Position: Director

Appointed: 26 February 2001

Nicholas R.

Position: Director

Appointed: 18 December 2020

Resigned: 18 December 2020

Mark S.

Position: Director

Appointed: 18 December 2020

Resigned: 18 December 2020

Stuart P.

Position: Director

Appointed: 01 July 2014

Resigned: 25 August 2020

Shahid I.

Position: Director

Appointed: 01 March 2010

Resigned: 16 September 2011

Gregor S.

Position: Director

Appointed: 01 June 2009

Resigned: 18 January 2013

Tom G.

Position: Director

Appointed: 01 January 2007

Resigned: 17 December 2008

Jason D.

Position: Director

Appointed: 01 January 2007

Resigned: 31 July 2019

Julian C.

Position: Director

Appointed: 26 February 2001

Resigned: 31 December 2004

Andrew H.

Position: Secretary

Appointed: 26 February 2001

Resigned: 31 December 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2001

Resigned: 26 February 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 2001

Resigned: 26 February 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Propeller Studios (Holdings) Limited from Letchworth Garden City, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Propeller Studios (Holdings) Limited

PO BOX 501, The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13072306
Notified on 18 December 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Andrew H.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 296 9601 086 9951 123 941432 732863 892966 224
Current Assets1 698 7061 479 6701 541 770916 8291 776 0842 343 305
Debtors390 059380 936404 219467 860892 9991 361 387
Net Assets Liabilities1 145 670633 053774 659109 454818 7751 359 256
Other Debtors15 68318 03526 10924 95734 92236 450
Property Plant Equipment57 98553 206122 23684 57569 98441 020
Other
Accumulated Depreciation Impairment Property Plant Equipment144 153175 957210 215241 770222 315245 156
Amounts Owed By Related Parties   130 600583 393977 826
Average Number Employees During Period  19191518
Corporation Tax Payable    45 327 
Corporation Tax Recoverable31 274     
Creditors23 99913 5752 522875 8811 013 9961 014 814
Current Asset Investments11 68711 73913 61016 23719 19315 694
Deferred Tax Asset Debtors8 42842 26494 0879 469  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 61 32424 930102 28674 46033 568
Increase From Depreciation Charge For Year Property Plant Equipment 31 80444 49243 64049 80646 315
Net Current Assets Liabilities1 122 701603 531678 17040 948762 0881 328 491
Number Shares Issued Fully Paid 64 560    
Other Creditors23 99913 5752 522748 104825 409888 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 23412 08569 26123 474
Other Disposals Property Plant Equipment  10 97512 08581 87324 014
Other Taxation Social Security Payable118 39586 62576 141123 074139 694115 080
Par Value Share 1    
Property Plant Equipment Gross Cost202 138229 163332 451326 345292 299286 176
Provisions For Liabilities Balance Sheet Subtotal11 01710 10923 22516 06913 29710 255
Total Additions Including From Business Combinations Property Plant Equipment 27 025114 2635 97947 82717 891
Total Assets Less Current Liabilities1 180 686656 737800 406125 523832 0721 369 511
Trade Creditors Trade Payables3 58525 31749 4404 7033 56611 403
Trade Debtors Trade Receivables334 674320 637284 023302 834274 684347 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (10 pages)

Company search

Advertisements