The Propaganda Agency Limited LEEDS


The Propaganda Agency started in year 1996 as Private Limited Company with registration number 03201640. The The Propaganda Agency company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Leeds at 1 City Square. Postal code: LS1 2AL.

The company has 7 directors, namely Thomas F., James W. and Bruce C. and others. Of them, Julian K. has been with the company the longest, being appointed on 21 May 1996 and Thomas F. and James W. have been with the company for the least time - from 17 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Propaganda Agency Limited Address / Contact

Office Address 1 City Square
Town Leeds
Post code LS1 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201640
Date of Incorporation Tue, 21st May 1996
Industry Management consultancy activities other than financial management
Industry Advertising agencies
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Thomas F.

Position: Director

Appointed: 17 November 2021

James W.

Position: Director

Appointed: 17 November 2021

Bruce C.

Position: Director

Appointed: 23 December 2014

Craig H.

Position: Director

Appointed: 06 April 2008

Richard M.

Position: Director

Appointed: 06 April 2008

Laura K.

Position: Director

Appointed: 07 July 2005

Julian K.

Position: Director

Appointed: 21 May 1996

Anna D.

Position: Director

Appointed: 03 March 2008

Resigned: 19 June 2009

Julian K.

Position: Secretary

Appointed: 12 December 2006

Resigned: 09 October 2014

Carolyn B.

Position: Director

Appointed: 28 April 2006

Resigned: 12 December 2006

Julian K.

Position: Director

Appointed: 28 April 2006

Resigned: 09 October 2014

Alicia O.

Position: Director

Appointed: 07 December 2005

Resigned: 08 January 2007

Sara S.

Position: Director

Appointed: 21 October 2005

Resigned: 01 March 2007

Julian H.

Position: Director

Appointed: 21 October 2005

Resigned: 10 November 2020

Nigel W.

Position: Director

Appointed: 20 October 2005

Resigned: 09 September 2006

Michael P.

Position: Director

Appointed: 09 September 2005

Resigned: 02 March 2010

Nick B.

Position: Director

Appointed: 07 July 2005

Resigned: 03 October 2011

Kirsty B.

Position: Director

Appointed: 16 December 2003

Resigned: 26 November 2014

Trudi K.

Position: Director

Appointed: 07 November 2003

Resigned: 15 August 2005

Melanie F.

Position: Director

Appointed: 23 June 2003

Resigned: 20 May 2005

Stephen D.

Position: Director

Appointed: 08 June 2000

Resigned: 25 January 2010

Mark P.

Position: Director

Appointed: 12 July 1999

Resigned: 03 October 2011

John R.

Position: Director

Appointed: 26 March 1999

Resigned: 31 May 2004

Graham P.

Position: Director

Appointed: 21 October 1998

Resigned: 11 October 1999

Carolyn B.

Position: Secretary

Appointed: 11 August 1998

Resigned: 12 December 2006

Lucinda W.

Position: Secretary

Appointed: 13 October 1997

Resigned: 11 August 1998

Victoria C.

Position: Director

Appointed: 01 October 1997

Resigned: 23 November 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 21 May 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1996

Resigned: 21 May 1996

Trudi N.

Position: Secretary

Appointed: 21 May 1996

Resigned: 13 October 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Access 13 Limited from Leeds, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Access 13 Limited

Calls Wharf 2 The Calls, Moortown, Leeds, West Yorkshire, LS2 7JU, United Kingdom

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05597188
Notified on 6 April 2016
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 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 200 344119 826
Current Assets5 659 7485 736 7865 668 979
Debtors5 659 2485 536 1925 548 903
Net Assets Liabilities4 663 9244 690 0214 692 056
Other Debtors62 28984 43493 338
Property Plant Equipment126 873119 323124 461
Total Inventories500250 
Other
Accrued Liabilities Deferred Income170 962171 524149 065
Accumulated Depreciation Impairment Property Plant Equipment164 206189 63191 999
Acquired Through Business Combinations Property Plant Equipment 36 529 
Additions Other Than Through Business Combinations Property Plant Equipment  101 253
Amounts Owed By Group Undertakings5 344 6045 223 8485 208 311
Average Number Employees During Period434042
Bank Borrowings Overdrafts151 416189 135193 276
Corporation Tax Payable188 177183 203272 922
Creditors182 933217 176205 234
Finance Lease Liabilities Present Value Total31 51728 04111 958
Future Minimum Lease Payments Under Non-cancellable Operating Leases216 12592 625456 218
Increase From Depreciation Charge For Year Property Plant Equipment 42 71141 923
Net Current Assets Liabilities4 738 3854 810 5454 795 500
Other Creditors16 33928 27942 396
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 286139 555
Other Disposals Property Plant Equipment 18 654193 747
Other Taxation Social Security Payable312 181203 520118 754
Prepayments Accrued Income87 73068 510100 930
Property Plant Equipment Gross Cost291 079308 954216 460
Provisions For Liabilities Balance Sheet Subtotal18 40122 67122 671
Total Assets Less Current Liabilities4 865 2584 929 8684 919 961
Trade Creditors Trade Payables146 160238 688181 458
Trade Debtors Trade Receivables164 625159 400146 324

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
Free Download (12 pages)

Company search