Background WavePink WaveYellow Wave

PROTAGONIST PICTURES LIMITED (06425904)

PROTAGONIST PICTURES LIMITED (06425904) is an active UK company. incorporated on 13 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROTAGONIST PICTURES LIMITED has been registered for 18 years. Current directors include BISHOP, David Giles, FAHRION, Stefanie Angelika, GOODRIDGE, Michael Antony Martin and 4 others.

Company Number
06425904
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
Gilmoora House, London, W1W 8HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BISHOP, David Giles, FAHRION, Stefanie Angelika, GOODRIDGE, Michael Antony Martin, MOORE, Jane Elizabeth, PRESTON, Charles Rupert, REID, Duncan Murray, WILLIAMS, Nigel Grenville
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTAGONIST PICTURES LIMITED

PROTAGONIST PICTURES LIMITED is an active company incorporated on 13 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROTAGONIST PICTURES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06425904

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Gilmoora House 57-61 Mortimer Street London, W1W 8HS,

Previous Addresses

Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom
From: 20 July 2021To: 18 July 2022
4th Floor 42 - 48 Great Portland Street London W1W 7NB
From: 14 August 2013To: 20 July 2021
48 Great Portland Street London W1W 7NB England
From: 9 August 2013To: 14 August 2013
15 Golden Square London W1F 9JG
From: 13 November 2007To: 9 August 2013
Timeline

19 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Share Buyback
Nov 10
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Mar 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Oct 20
Director Joined
Jul 22
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BISHOP, David Giles

Active
57-61 Mortimer Street, LondonW1W 8HS
Born March 1977
Director
Appointed 01 Sept 2017

FAHRION, Stefanie Angelika

Active
57-61 Mortimer Street, LondonW1W 8HS
Born November 1982
Director
Appointed 18 Jul 2022

GOODRIDGE, Michael Antony Martin

Active
57-61 Mortimer Street, LondonW1W 8HS
Born July 1969
Director
Appointed 01 Mar 2016

MOORE, Jane Elizabeth

Active
57-61 Mortimer Street, LondonW1W 8HS
Born January 1959
Director
Appointed 10 Aug 2010

PRESTON, Charles Rupert

Active
57-61 Mortimer Street, LondonW1W 8HS
Born April 1966
Director
Appointed 21 Dec 2007

REID, Duncan Murray

Active
57-61 Mortimer Street, LondonW1W 8HS
Born July 1958
Director
Appointed 13 Nov 2007

WILLIAMS, Nigel Grenville

Active
57-61 Mortimer Street, LondonW1W 8HS
Born February 1964
Director
Appointed 10 Aug 2010

BROWN, Darnell

Resigned
Floor, LondonW1W 7NB
Secretary
Appointed 05 Aug 2013
Resigned 09 Jun 2015

CRUICKSHANK, Sarah

Resigned
Great Portland Street, LondonW1W 7NB
Secretary
Appointed 13 Nov 2007
Resigned 05 Aug 2013

TSINGOU, Dimitra

Resigned
Floor, LondonW1W 7NB
Secretary
Appointed 09 Jun 2015
Resigned 31 Jul 2018

BAKER, Martin John

Resigned
Dormers, CheshamHP5 2XN
Born June 1960
Director
Appointed 21 Dec 2007
Resigned 10 Aug 2010

BRUCE-SMITH, Susan Claire

Resigned
Floor, LondonW1W 7NB
Born January 1958
Director
Appointed 21 Dec 2007
Resigned 02 May 2020

CLAYTON, James Henry Michael

Resigned
15 Golden SquareW1F 9JG
Born January 1973
Director
Appointed 02 Jun 2009
Resigned 10 Aug 2010

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Born April 1960
Director
Appointed 13 Nov 2007
Resigned 09 May 2008

FORSTER, Neil Andrew

Resigned
Portsmouth Road, MilfordGU8 5HW
Born December 1970
Director
Appointed 18 Aug 2008
Resigned 02 Jun 2009

GRINDEY, Paul Christopher

Resigned
Court House, TewkesburyGL20 7AD
Born August 1965
Director
Appointed 21 Dec 2007
Resigned 10 Aug 2010

NIBLO, Allan

Resigned
48a Highgate High Street, LondonN6 5HX
Born July 1964
Director
Appointed 21 Dec 2007
Resigned 10 Aug 2010

RICHARDSON, James Bryning

Resigned
11 Ashburnham Road, LondonNW10 5SB
Born February 1970
Director
Appointed 21 Dec 2007
Resigned 10 Aug 2010

SAAL, Vanessa

Resigned
Floor, LondonW1W 7NB
Born August 1981
Director
Appointed 25 Sept 2017
Resigned 05 Jun 2020

TSINGOU, Dimitra

Resigned
Floor, LondonW1W 7NB
Born May 1978
Director
Appointed 01 Sept 2017
Resigned 31 Jul 2018

Persons with significant control

1

Hammingden Lane, Haywards HeathRH17 6SR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
17 November 2010
SH03Return of Purchase of Own Shares
Resolution
1 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Resolution
24 September 2010
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
22 September 2010
SH30SH30
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Legacy
12 May 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
88(2)R88(2)R
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Incorporation Company
13 November 2007
NEWINCIncorporation