Background WavePink WaveYellow Wave

PROPAGANDA VENUES LTD (09331751)

PROPAGANDA VENUES LTD (09331751) is an active UK company. incorporated on 28 November 2014. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. PROPAGANDA VENUES LTD has been registered for 11 years. Current directors include BUCK, Richard David, ICKOWITZ-SEIDLER, Daniel.

Company Number
09331751
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
36 King Street, Bristol, BS1 4DZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BUCK, Richard David, ICKOWITZ-SEIDLER, Daniel
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPAGANDA VENUES LTD

PROPAGANDA VENUES LTD is an active company incorporated on 28 November 2014 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. PROPAGANDA VENUES LTD was registered 11 years ago.(SIC: 90040)

Status

active

Active since 11 years ago

Company No

09331751

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TEG VENUES UK LIMITED
From: 25 November 2019To: 17 October 2025
ALCHEMY TRAMSHED LIMITED
From: 28 November 2014To: 25 November 2019
Contact
Address

36 King Street Bristol, BS1 4DZ,

Previous Addresses

Spectrum Bond Street Level 2 Bristol BS1 3LG England
From: 13 May 2022To: 9 October 2025
124 Cheltenham Road Bristol BS6 5RW England
From: 26 July 2018To: 13 May 2022
Third Floor a 36 King Street Bristol BS1 4DZ England
From: 31 March 2017To: 26 July 2018
16 Charnwood Drive Cardiff CF23 8NN
From: 28 November 2014To: 31 March 2017
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
May 15
Funding Round
Jun 15
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Mar 20
Director Left
Aug 20
Director Joined
Mar 21
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BUCK, Richard David

Active
King Street, BristolBS1 4DZ
Born July 1983
Director
Appointed 08 Oct 2025

ICKOWITZ-SEIDLER, Daniel

Active
King Street, BristolBS1 4DZ
Born April 1982
Director
Appointed 08 Oct 2025

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 11 Mar 2021
Resigned 08 Oct 2025

BANDUCCI, Bradford Leon, Mr.

Resigned
Bond Street, BristolBS1 3LG
Born June 1964
Director
Appointed 01 Jul 2025
Resigned 08 Oct 2025

BUCK, Richard

Resigned
125 Albany Road, CardiffCF24 3NS
Born July 1983
Director
Appointed 28 Nov 2014
Resigned 13 Aug 2020

ICKOWITZ-SEIDLER, Dan Paul

Resigned
2-4 Park Street, BristolBS1 5HX
Born April 1982
Director
Appointed 27 May 2015
Resigned 17 Aug 2019

JONES, Geoffrey Paul

Resigned
Bond Street, BristolBS1 3LG
Born November 1959
Director
Appointed 17 Aug 2019
Resigned 01 Jul 2025

ROUSE, Sandra

Resigned
Bond Street, BristolBS1 3LG
Born January 1977
Director
Appointed 17 Aug 2019
Resigned 18 Oct 2024

SHAW, Belinda Carmen

Resigned
Bond Street, BristolBS1 3LG
Born May 1977
Director
Appointed 18 Oct 2024
Resigned 08 Oct 2025

VIVEK, Arun

Resigned
Bond Street, BristolBS1 3LG
Born November 1990
Director
Appointed 11 Mar 2021
Resigned 08 Aug 2023

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate director
Appointed 08 Aug 2023
Resigned 08 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Wellington Park, BristolBS8 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2025

Ticketek Uk Limited

Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 08 Oct 2025

Mr Richard Buck

Ceased
Cheltenham Road, BristolBS6 5RW
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 22 Nov 2019

Mr Dan Paul Ickowitz-Seidler

Ceased
Cheltenham Road, BristolBS6 5RW
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
19 September 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 September 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 December 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
16 August 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Resolution
25 November 2019
RESOLUTIONSResolutions
Resolution
27 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Incorporation Company
28 November 2014
NEWINCIncorporation