Company NamePropagate Promotions Limited
DirectorsJane Alison Howarth and Howard David Willis
Company StatusActive
Company Number06882104
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Previous NameQuick-Thinking Leeds Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jane Alison Howarth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Howard David Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameJane Howarth
StatusCurrent
Appointed14 March 2017(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressCalls Wharf 2 The Calls
Leeds
West Yorkshire
LS2 7SU
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Andrew John Hunt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts Wood Back Lane
Cross In Hand
East Sussex
TN21 0QG
Director NameMr Graham Alan King
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLittle Court House
Jackass Lane
Tandridge
Surrey
RH8 9NH
Director NameRupert Herries Rothwell Postlethwaite
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Teddington Park Road
Teddington
Middlesex
TW11 8NB
Secretary NameRupert Herries Rothwell Postlethwaite
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Teddington Park Road
Teddington
Middlesex
TW11 8NB

Contact

Websitewww.propagatepromotions.com
Telephone0113 2372775
Telephone regionLeeds

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jane Howarth
100.00%
Ordinary

Financials

Year2014
Net Worth£2,780
Cash£3,072
Current Liabilities£16,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

26 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 May 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
28 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 February 2021Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
15 February 2019Director's details changed for Jane Howarth on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mr Howard David Willis on 15 February 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
14 March 2017Appointment of Jane Howarth as a secretary on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Rupert Herries Rothwell Postlethwaite as a secretary on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Rupert Herries Rothwell Postlethwaite as a secretary on 14 March 2017 (1 page)
14 March 2017Appointment of Jane Howarth as a secretary on 14 March 2017 (2 pages)
13 March 2017Termination of appointment of Rupert Herries Rothwell Postlethwaite as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Rupert Herries Rothwell Postlethwaite as a director on 13 March 2017 (1 page)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(7 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
24 April 2012Director's details changed for Jane Howarth on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Jane Howarth on 20 April 2012 (2 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
12 May 2011Register inspection address has been changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England (1 page)
12 May 2011Register inspection address has been changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England (1 page)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 April 2011Registered office address changed from C/O Jeremy Sampson Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O Jeremy Sampson Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 19 April 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Rupert Herries Rothwell Postlethwaite on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Jane Howarth on 20 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr Howard David Willis on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Rupert Herries Rothwell Postlethwaite on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Howard David Willis on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Jane Howarth on 20 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
22 January 2010Change of name notice (2 pages)
22 January 2010Company name changed quick-thinking leeds LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
22 January 2010Change of name notice (2 pages)
22 January 2010Company name changed quick-thinking leeds LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
2 November 2009Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 2 November 2009 (1 page)
2 November 2009Appointment of Mr Howard David Willis as a director (2 pages)
2 November 2009Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 2 November 2009 (1 page)
2 November 2009Appointment of Mr Howard David Willis as a director (2 pages)
24 August 2009Appointment terminated director graham king (1 page)
24 August 2009Appointment terminated director graham king (1 page)
24 August 2009Appointment terminated director andrew hunt (1 page)
24 August 2009Appointment terminated director andrew hunt (1 page)
19 May 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 May 2009Director appointed graham alan king (1 page)
14 May 2009Director appointed rupert herries rothwell postlethwaite (1 page)
14 May 2009Director appointed jane howarth (1 page)
14 May 2009Director appointed andrew john hunt (1 page)
14 May 2009Secretary appointed rupert herries rothwell postlethwaite (1 page)
14 May 2009Director appointed andrew john hunt (1 page)
14 May 2009Secretary appointed rupert herries rothwell postlethwaite (1 page)
14 May 2009Director appointed rupert herries rothwell postlethwaite (1 page)
14 May 2009Director appointed graham alan king (1 page)
14 May 2009Director appointed jane howarth (1 page)
21 April 2009Appointment terminated director daniel dwyer (1 page)
21 April 2009Appointment terminated director daniel dwyer (1 page)
20 April 2009Incorporation (13 pages)
20 April 2009Incorporation (13 pages)