Background WavePink WaveYellow Wave

PROMETHEAN PRODUCTIONS LIMITED (08768328)

PROMETHEAN PRODUCTIONS LIMITED (08768328) is an active UK company. incorporated on 8 November 2013. with registered office in Bromsgrove. The company operates in the Information and Communication sector, engaged in motion picture production activities. PROMETHEAN PRODUCTIONS LIMITED has been registered for 12 years. Current directors include CAVILL, Simon Granville Dalgliesh, GYIMAH, Leah Susan.

Company Number
08768328
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CAVILL, Simon Granville Dalgliesh, GYIMAH, Leah Susan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMETHEAN PRODUCTIONS LIMITED

PROMETHEAN PRODUCTIONS LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Bromsgrove. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PROMETHEAN PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08768328

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Previous Addresses

First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
From: 14 August 2019To: 22 November 2022
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
From: 27 November 2017To: 14 August 2019
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD
From: 30 January 2015To: 27 November 2017
73 Thistledene Thames Ditton Surrey KT7 0YW
From: 14 October 2014To: 30 January 2015
33 Cavendish Square London W1G 0PW United Kingdom
From: 8 November 2013To: 14 October 2014
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jun 16
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
May 21
Director Joined
May 25
Director Left
May 25
New Owner
May 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

C&A COMPANY SECRETARIAL SERVICES LIMITED

Active
16 Church Street, BromsgroveB61 8DN
Corporate secretary
Appointed 24 Dec 2014

CAVILL, Simon Granville Dalgliesh

Active
16 Church Street, BromsgroveB61 8DN
Born September 1979
Director
Appointed 01 Oct 2024

GYIMAH, Leah Susan

Active
16 Church Street, BromsgroveB61 8DN
Born March 1970
Director
Appointed 08 Nov 2013

BRAMALL, Paul John

Resigned
Thistledene, Thames DittonKT7 0YW
Born November 1954
Director
Appointed 08 Nov 2013
Resigned 24 Dec 2014

CAVILL, Charles Edward Dalgliesh

Resigned
16 Church Street, BromsgroveB61 8DN
Born April 1985
Director
Appointed 28 Nov 2014
Resigned 04 May 2021

CAVILL, Colin Richard

Resigned
Century Buildings, JerseyJE2 3AD
Born April 1944
Director
Appointed 08 Nov 2013
Resigned 04 Dec 2014

CLAY, Nigel Alan

Resigned
16 Church Street, BromsgroveB61 8DN
Born August 1948
Director
Appointed 24 Dec 2014
Resigned 01 Oct 2024

GLENSY, Rex Daniel

Resigned
Ipsley Court, RedditchB98 0TD
Born July 1969
Director
Appointed 22 Dec 2014
Resigned 17 Apr 2016

Persons with significant control

5

3 Active
2 Ceased
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Simon Granville Dalgliesh Cavill

Active
16 Church Street, BromsgroveB61 8DN
Born September 1979

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Mrs Leah Susan Gyimah

Active
16 Church Street, BromsgroveB61 8DN
Born March 1970

Nature of Control

Significant influence or control
Notified 08 Nov 2017

Mr Simon Granville Dalgliesh Cavill

Ceased
Ipsley Court, RedditchB98 0TJ
Born September 1979

Nature of Control

Significant influence or control
Notified 07 Nov 2017
Ceased 08 Nov 2017

Mr Charles Edward Dalgliesh Cavill

Ceased
Ipsley Court, RedditchB98 0TD
Born April 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
27 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 January 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Incorporation Company
8 November 2013
NEWINCIncorporation