Background WavePink WaveYellow Wave

PROPER NOTE LIMITED (06821513)

PROPER NOTE LIMITED (06821513) is an active UK company. incorporated on 17 February 2009. with registered office in Dartford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROPER NOTE LIMITED has been registered for 17 years. Current directors include HILL, Andrew Steven.

Company Number
06821513
Status
active
Type
ltd
Incorporated
17 February 2009
Age
17 years
Address
1-5 Applegarth Drive Questor, Dartford, DA1 1JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILL, Andrew Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPER NOTE LIMITED

PROPER NOTE LIMITED is an active company incorporated on 17 February 2009 with the registered office located in Dartford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROPER NOTE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06821513

LTD Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

1-5 Applegarth Drive Questor Dartford, DA1 1JD,

Previous Addresses

Norman House 8 Burnell Road Sutton Surrey SM1 4BW
From: 17 February 2009To: 26 May 2020
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Feb 17
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HILL, Andrew Steven

Active
Applegarth Drive, DartfordDA1 1JD
Born October 1977
Director
Appointed 21 Aug 2012

GLOCKLER, John Richard

Resigned
Flat 3 35 Wemyss Road, LondonSE3 0TG
Secretary
Appointed 17 Feb 2009
Resigned 13 Dec 2016

MILLS, Malcolm Stuart

Resigned
Questor, DartfordDA1 1JD
Secretary
Appointed 20 Feb 2017
Resigned 15 Feb 2022

ALPHA SECRETARIAL LIMITED

Resigned
Floor, LondonEC1M 3JP
Corporate secretary
Appointed 17 Feb 2009
Resigned 17 Feb 2009

GRIFFITHS, Graham Christopher

Resigned
72 Victoria Way, LondonSE7 7NQ
Born July 1949
Director
Appointed 17 Feb 2009
Resigned 31 Mar 2013

KERSLEY, Steven

Resigned
Ramsden Road, LondonSW12 8RE
Born June 1967
Director
Appointed 01 Apr 2010
Resigned 10 Aug 2012

MILLS, Malcolm Stuart

Resigned
Questor, DartfordDA1 1JD
Born June 1950
Director
Appointed 06 Apr 2016
Resigned 15 Feb 2022

MILLS, Malcolm Stuart

Resigned
Park End, BeckenhamBR3 5BT
Born June 1950
Director
Appointed 17 Feb 2009
Resigned 01 Jul 2011

PARRY, David Robert

Resigned
51 Rochford Avenue, BrentwoodCM15 8QW
Born March 1963
Director
Appointed 17 Feb 2009
Resigned 17 Feb 2009

SANNITZ, Giulio Bruno Guglielmo Leo

Resigned
Questor, DartfordDA1 1JD
Born January 1994
Director
Appointed 15 Feb 2022
Resigned 28 Nov 2022

VIDAL, Bastien Louis Albert

Resigned
Soho Square, LondonW1D 3PX
Born September 1976
Director
Appointed 30 Mar 2023
Resigned 19 Apr 2023

WILKINSON, Edwin Kenneth

Resigned
Haymakers Lane, AshfordTN23 4GL
Born February 1945
Director
Appointed 17 Feb 2009
Resigned 31 Mar 2013

Persons with significant control

1

Proper Music Distribution Limited

Active
8 Burnell Road, SuttonSM1 4BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 August 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
287Change of Registered Office
Legacy
5 March 2009
287Change of Registered Office
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 February 2009
NEWINCIncorporation