PROTAGONIST PICTURES LIMITED
Overview
Company Name | PROTAGONIST PICTURES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06425904 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROTAGONIST PICTURES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PROTAGONIST PICTURES LIMITED located?
Registered Office Address | Gilmoora House 57-61 Mortimer Street W1W 8HS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROTAGONIST PICTURES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PROTAGONIST PICTURES LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for PROTAGONIST PICTURES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr David Giles Bishop on May 12, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Appointment of Ms Stefanie Angelika Fahrion as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to Gilmoora House 57-61 Mortimer Street London W1W 8HS on Jul 18, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Registered office address changed from 4th Floor 42 - 48 Great Portland Street London W1W 7NB to Henry Wood House 2 Riding House Street London W1W 7FA on Jul 20, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Registration of charge 064259040001, created on Oct 28, 2020 | pages | MR01 | ||
Termination of appointment of Susan Claire Bruce-Smith as a director on May 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Vanessa Saal as a director on Jun 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Termination of appointment of Dimitra Tsingou as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Dimitra Tsingou as a secretary on Jul 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Vanessa Saal as a director on Sep 25, 2017 | 2 pages | AP01 | ||
Who are the officers of PROTAGONIST PICTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISHOP, David Giles | Director | 57-61 Mortimer Street W1W 8HS London Gilmoora House England | United Kingdom | British | Chief Executive | 237515560002 | ||||
FAHRION, Stefanie Angelika | Director | 57-61 Mortimer Street W1W 8HS London Gilmoora House England | England | German | Head Of Distribution And Sales, Film4 | 298145920001 | ||||
GOODRIDGE, Michael Antony Martin | Director | 57-61 Mortimer Street W1W 8HS London Gilmoora House England | United Kingdom | British | Chief Executive | 205778730001 | ||||
MOORE, Jane Elizabeth | Director | 57-61 Mortimer Street W1W 8HS London Gilmoora House England | United Kingdom | British | Film Executive | 160864730001 | ||||
PRESTON, Charles Rupert | Director | 57-61 Mortimer Street W1W 8HS London Gilmoora House England | United Kingdom | British | Film Distributor | 95176470005 | ||||
REID, Duncan Murray | Director | 57-61 Mortimer Street W1W 8HS London Gilmoora House England | United Kingdom | British | None | 141322490001 | ||||
WILLIAMS, Nigel Grenville | Director | 57-61 Mortimer Street W1W 8HS London Gilmoora House England | England | British | None | 49343040002 | ||||
BROWN, Darnell | Secretary | Floor 42 - 48 Great Portland Street W1W 7NB London 4th England | 180483960001 | |||||||
CRUICKSHANK, Sarah | Secretary | Great Portland Street W1W 7NB London 48 England | Other | 116598150001 | ||||||
TSINGOU, Dimitra | Secretary | Floor 42 - 48 Great Portland Street W1W 7NB London 4th | 199424820001 | |||||||
BAKER, Martin John | Director | Dormers Bellingdon HP5 2XN Chesham Buckinghamshire | England | British | Manager | 127405300001 | ||||
BRUCE-SMITH, Susan Claire | Director | Floor 42 - 48 Great Portland Street W1W 7NB London 4th England | United Kingdom | British | Commercial Development Manager | 126815860003 | ||||
CLAYTON, James Henry Michael | Director | 15 Golden Square London W1F 9JG | England | British | Director | 138513710001 | ||||
FORD, Susan Elizabeth | Director | 48 Kempe Road Queens Park NW6 6SL London | United Kingdom | British | Finance Director | 113724550001 | ||||
FORSTER, Neil Andrew | Director | Portsmouth Road GU8 5HW Milford Trealaw Surrey United Kingdom | United Kingdom | British | Finance Director | 138513740001 | ||||
GRINDEY, Paul Christopher | Director | Court House Beckford GL20 7AD Tewkesbury Gloucestershire | United Kingdom | British | Film And Tv Executive | 126823560001 | ||||
NIBLO, Allan | Director | 48a Highgate High Street Highgate Village N6 5HX London | England | British | Film Producer | 71452200005 | ||||
RICHARDSON, James Bryning | Director | 11 Ashburnham Road NW10 5SB London | England | British | Film Producer | 86866840002 | ||||
SAAL, Vanessa | Director | Floor 42 - 48 Great Portland Street W1W 7NB London 4th | England | American | Managing Director, Sales & Acquisitions | 238545340001 | ||||
TSINGOU, Dimitra | Director | Floor 42 - 48 Great Portland Street W1W 7NB London 4th | United Kingdom | Greek | Chief Operating Officer | 237516070001 |
Who are the persons with significant control of PROTAGONIST PICTURES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nandv Media Llp | Apr 06, 2016 | Hammingden Lane Ardingly RH17 6SR Haywards Heath Hammingden Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0