Background WavePink WaveYellow Wave

PROSPECT PICTURES LIMITED (07945460)

PROSPECT PICTURES LIMITED (07945460) is an active UK company. incorporated on 10 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133) and 1 other business activities. PROSPECT PICTURES LIMITED has been registered for 14 years. Current directors include AYTON, Steven Paul.

Company Number
07945460
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
C/O Dcd Rights Ltd 6th Floor, London, W2 6JP
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
AYTON, Steven Paul
SIC Codes
59133, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT PICTURES LIMITED

PROSPECT PICTURES LIMITED is an active company incorporated on 10 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133) and 1 other business activity. PROSPECT PICTURES LIMITED was registered 14 years ago.(SIC: 59133, 99999)

Status

active

Active since 14 years ago

Company No

07945460

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

PROSPECT WEST LIMITED
From: 10 February 2012To: 9 May 2012
Contact
Address

C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London, W2 6JP,

Previous Addresses

9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
From: 13 May 2016To: 18 May 2021
Glen House 22 Glenthorne Road London W6 0NG
From: 7 December 2012To: 13 May 2016
One America Square Crosswall London EC3N 2SG United Kingdom
From: 10 February 2012To: 7 December 2012
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Dec 12
Director Joined
Dec 12
Owner Exit
Feb 18
Owner Exit
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Jun 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYTON, Steven Paul

Active
6th Floor, LondonW2 6JP
Born September 1960
Director
Appointed 10 Dec 2024

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 10 Feb 2012
Resigned 29 Nov 2012

SADLER, John Michael

Resigned
22 Glenthorne Road, LondonW6 0NG
Secretary
Appointed 29 Nov 2012
Resigned 23 Jan 2014

AYTON, Steve

Resigned
Kingdom Street, LondonW2 6JP
Born September 1960
Director
Appointed 01 Oct 2022
Resigned 30 Jan 2024

CRAVEN, David Charles Mcnae

Resigned
6th Floor, LondonW2 6JP
Born May 1966
Director
Appointed 29 Nov 2012
Resigned 01 Oct 2022

GREEN, David Ian Stewart

Resigned
Crosswall, LondonEC3N 2SG
Born November 1948
Director
Appointed 10 Feb 2012
Resigned 29 Nov 2012

RASTOGI, Abhishek

Resigned
6th Floor, LondonW2 6JP
Born September 1981
Director
Appointed 31 May 2024
Resigned 22 Jan 2025

SULLIVAN, Eamon Gerard

Resigned
6th Floor, LondonW2 6JP
Born December 1963
Director
Appointed 30 Jan 2024
Resigned 20 Nov 2024

DCD MEDIA PLC

Resigned
22 Glenthorne Road, LondonW6 0NG
Corporate director
Appointed 10 Feb 2012
Resigned 01 Oct 2022

NBD HOLDINGS LIMITED

Resigned
Kingdom Street, LondonW2 6JP
Corporate director
Appointed 01 Oct 2022
Resigned 21 May 2025

Persons with significant control

3

1 Active
2 Ceased
C/O Dcd Rights Ltd 6th Floor,, LondonW2 6JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2021
9th Floor, LondonNW1 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Ceased 07 Oct 2021
9th Floor, LondonNW1 5RA

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 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 October 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Miscellaneous
21 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Corporate Director Company With Change Date
21 January 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
9 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2012
NEWINCIncorporation