Background WavePink WaveYellow Wave

PARTHENON 2 LIMITED (07292541)

PARTHENON 2 LIMITED (07292541) is an active UK company. incorporated on 22 June 2010. with registered office in Isleworth. The company operates in the Information and Communication sector, engaged in motion picture production activities. PARTHENON 2 LIMITED has been registered for 15 years. Current directors include MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul.

Company Number
07292541
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
Isleworth, TW7 5QD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTHENON 2 LIMITED

PARTHENON 2 LIMITED is an active company incorporated on 22 June 2010 with the registered office located in Isleworth. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PARTHENON 2 LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07292541

LTD Company

Age

15 Years

Incorporated 22 June 2010

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 1 October 2025 (6 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

422 SOUTH LIMITED
From: 22 June 2010To: 22 November 2012
Contact
Address

Grant Way Isleworth, TW7 5QD,

Previous Addresses

Parthenon House 5 Station Approach Chorleywood Hertfordshire WD3 5PF
From: 14 July 2010To: 11 September 2012
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 22 June 2010To: 14 July 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Capital Update
Jan 13
Funding Round
Jan 13
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jun 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Jun 2019

MCNEIL, Roderick Gregor

Active
Grant Way, IsleworthTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

NICHOLLS, Robert

Active
Grant Way, IsleworthTW7 5QD
Born November 1977
Director
Appointed 25 Nov 2021

WEDLOCK, Paul

Active
Grant Way, IsleworthTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 19 Dec 2012
Resigned 05 Jun 2019

AGIUS, Peter David

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born December 1954
Director
Appointed 22 Jun 2010
Resigned 05 Jul 2010

DARROCH, David Jeremy

Resigned
Grant Way, IsleworthTW7 5QD
Born July 1962
Director
Appointed 26 Jul 2012
Resigned 08 Jan 2013

GRIFFITH, Andrew John

Resigned
Grant Way, IsleworthTW7 5QD
Born February 1971
Director
Appointed 26 Jul 2012
Resigned 08 Jan 2013

HALL, Carl Vincent

Resigned
Grant Way, IsleworthTW7 5QD
Born May 1965
Director
Appointed 01 Jul 2010
Resigned 19 Dec 2012

HODSON, Connie Gail

Resigned
5 Station Approach, ChorleywoodWD3 5PF
Born October 1969
Director
Appointed 01 Jul 2010
Resigned 26 Jul 2012

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 05 Jun 2019

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 08 Jan 2013
Resigned 05 Jun 2019

RICHARDS, Tanya Claire

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
Grant Way, IsleworthTW7 5QD
Born August 1973
Director
Appointed 29 Jul 2020
Resigned 30 Nov 2021

SHANKS, Michael Jonathan

Resigned
Grant Way, IsleworthTW7 5QD
Born June 1974
Director
Appointed 01 Jul 2010
Resigned 19 Dec 2012

SMITH, Colin

Resigned
Grant Way, IsleworthTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2021

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 08 Jan 2013
Resigned 05 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Grant Way, IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Legacy
24 January 2013
SH20SH20
Legacy
24 January 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
24 January 2013
SH19Statement of Capital
Resolution
24 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Legacy
8 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
11 December 2010
MG01MG01
Change Account Reference Date Company Current Shortened
2 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Incorporation Company
22 June 2010
NEWINCIncorporation