Background WavePink WaveYellow Wave

PROPEL SPORTS AND MEDIA GROUP AFRICA LIMITED (14106962)

PROPEL SPORTS AND MEDIA GROUP AFRICA LIMITED (14106962) is an active UK company. incorporated on 13 May 2022. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. PROPEL SPORTS AND MEDIA GROUP AFRICA LIMITED has been registered for 3 years. Current directors include KABBANI, Basil.

Company Number
14106962
Status
active
Type
ltd
Incorporated
13 May 2022
Age
3 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
KABBANI, Basil
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPEL SPORTS AND MEDIA GROUP AFRICA LIMITED

PROPEL SPORTS AND MEDIA GROUP AFRICA LIMITED is an active company incorporated on 13 May 2022 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. PROPEL SPORTS AND MEDIA GROUP AFRICA LIMITED was registered 3 years ago.(SIC: 60200)

Status

active

Active since 3 years ago

Company No

14106962

LTD Company

Age

3 Years

Incorporated 13 May 2022

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 31 May 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

PROPEL SPORTS AND MEDIA GROUP LIMITED
From: 1 November 2024To: 12 November 2024
PROPEL SPORTS AFRICA LIMITED
From: 13 May 2022To: 1 November 2024
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Previous Addresses

82 Reddish Road Reddish Road Stockport SK5 7QU England
From: 19 February 2025To: 4 June 2025
Forston Grange Forston Dorchester DT2 7AA England
From: 9 May 2023To: 19 February 2025
82 Reddish Road Stockport SK5 7QU England
From: 13 May 2022To: 9 May 2023
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Share Issue
Aug 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
Jul 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KABBANI, Basil

Active
Reddish Road, StockportSK5 7QU
Born July 1967
Director
Appointed 13 May 2022

PHILLIPS, Susan

Resigned
Reddish Road, StockportSK5 7QU
Secretary
Appointed 05 May 2023
Resigned 16 Feb 2025

DICKOV, Paul

Resigned
Reddish Road, StockportSK5 7QU
Born November 1972
Director
Appointed 01 May 2024
Resigned 15 Dec 2025

DICKOV, Paul

Resigned
Forston, DorchesterDT2 7AA
Born November 1972
Director
Appointed 29 May 2023
Resigned 08 Dec 2023

FAULCONBRIDGE, Mark

Resigned
Reddish Road, StockportSK5 7QU
Born January 1974
Director
Appointed 05 May 2023
Resigned 15 Dec 2025

GREEN, Philip Trevor

Resigned
Reddish Road, StockportSK5 7QU
Born October 1961
Director
Appointed 05 May 2023
Resigned 15 Dec 2025

LLOYD, Karl James

Resigned
Reddish Road, StockportSK5 7QU
Born July 1973
Director
Appointed 05 May 2023
Resigned 15 Dec 2025

MACAULAY RAZAQ, Vincent

Resigned
Reddish Road, StockportSK5 7QU
Born March 1961
Director
Appointed 24 Jul 2024
Resigned 15 Dec 2025

SIMONS, Edward Douglas

Resigned
Forston, DorchesterDT2 7AA
Born December 1945
Director
Appointed 05 May 2023
Resigned 15 Dec 2025

Persons with significant control

1

Mr Basil Kabbani

Active
Reddish Road, StockportSK5 7QU
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Capital Alter Shares Subdivision
9 August 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Incorporation Company
13 May 2022
NEWINCIncorporation