PROPAGANDA VENUES LTD

Register to unlock more data on OkredoRegister

PROPAGANDA VENUES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09331751

Incorporation date

28/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

36 King Street, Bristol BS1 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon21/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon17/10/2025
Certificate of change of name
dot icon09/10/2025
Notification of Grassroots Venues Group Ltd as a person with significant control on 2025-10-08
dot icon09/10/2025
Termination of appointment of Bradford Leon Banducci as a director on 2025-10-08
dot icon09/10/2025
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-10-08
dot icon09/10/2025
Cessation of Ticketek Uk Limited as a person with significant control on 2025-10-08
dot icon09/10/2025
Termination of appointment of Belinda Carmen Shaw as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Daniel Ickowitz-Seidler as a director on 2025-10-08
dot icon09/10/2025
Termination of appointment of Csc Cls (Uk) Limited as a director on 2025-10-08
dot icon09/10/2025
Registered office address changed from Spectrum Bond Street Level 2 Bristol BS1 3LG England to 36 King Street Bristol BS1 4DZ on 2025-10-09
dot icon09/10/2025
Appointment of Mr Richard Buck as a director on 2025-10-08
dot icon08/10/2025
Satisfaction of charge 093317510002 in full
dot icon08/10/2025
Satisfaction of charge 093317510003 in full
dot icon19/09/2025
Director's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon09/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon09/09/2025
Change of details for Ticketek Uk Limited as a person with significant control on 2025-09-09
dot icon09/09/2025
Director's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon08/07/2025
Appointment of Mr. Bradford Leon Banducci as a director on 2025-07-01
dot icon08/07/2025
Termination of appointment of Geoffrey Paul Jones as a director on 2025-07-01
dot icon10/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon10/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon10/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon13/12/2024
Director's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon21/10/2024
Termination of appointment of Sandra Rouse as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mrs Belinda Carmen Shaw as a director on 2024-10-18
dot icon27/06/2024
Director's details changed for Mr Geoffrey Paul Jones on 2024-06-27
dot icon27/06/2024
Director's details changed for Ms Sandra Rouse on 2024-06-27
dot icon14/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon03/01/2024
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon19/12/2023
Registration of charge 093317510003, created on 2023-12-19
dot icon16/08/2023
Termination of appointment of Arun Vivek as a director on 2023-08-08
dot icon16/08/2023
Appointment of Intertrust (Uk) Limited as a director on 2023-08-08
dot icon23/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2021-06-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£106,468.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
886.70K
-
0.00
106.47K
-
2021
3
886.70K
-
0.00
106.47K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

886.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
11/03/2021 - 08/10/2025
1977
CSC CLS (UK) LIMITED
Corporate Director
08/08/2023 - 08/10/2025
1977
Vivek, Arun
Director
11/03/2021 - 08/08/2023
80
Rouse, Sandra
Director
17/08/2019 - 18/10/2024
9
Mr Daniel Ickowitz-Seidler
Director
08/10/2025 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PROPAGANDA VENUES LTD

PROPAGANDA VENUES LTD is an(a) Active company incorporated on 28/11/2014 with the registered office located at 36 King Street, Bristol BS1 4DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of PROPAGANDA VENUES LTD?

toggle

PROPAGANDA VENUES LTD is currently Active. It was registered on 28/11/2014 .

Where is PROPAGANDA VENUES LTD located?

toggle

PROPAGANDA VENUES LTD is registered at 36 King Street, Bristol BS1 4DZ.

What does PROPAGANDA VENUES LTD do?

toggle

PROPAGANDA VENUES LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does PROPAGANDA VENUES LTD have?

toggle

PROPAGANDA VENUES LTD had 3 employees in 2021.

What is the latest filing for PROPAGANDA VENUES LTD?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-02-06 with updates.