Background WavePink WaveYellow Wave

PROSCENIUM ENTERTAINMENT GROUP LIMITED (08863476)

PROSCENIUM ENTERTAINMENT GROUP LIMITED (08863476) is an active UK company. incorporated on 27 January 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PROSCENIUM ENTERTAINMENT GROUP LIMITED has been registered for 12 years. Current directors include GREEN, Phillip David, HENDRY, Jamie.

Company Number
08863476
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
GREEN, Phillip David, HENDRY, Jamie
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSCENIUM ENTERTAINMENT GROUP LIMITED

PROSCENIUM ENTERTAINMENT GROUP LIMITED is an active company incorporated on 27 January 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PROSCENIUM ENTERTAINMENT GROUP LIMITED was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08863476

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PROSCENIUM GROUP LIMITED
From: 27 January 2014To: 10 January 2018
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Rowarth House Horley Oxfordshire OX15 6BJ England
From: 7 August 2020To: 22 September 2023
13 Regent Street St James's London SW1Y 4LR England
From: 5 May 2016To: 7 August 2020
13 Regent Street Sixth Floor London SW1Y 4LR
From: 27 January 2014To: 5 May 2016
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Sept 14
Funding Round
May 16
Funding Round
May 16
Director Joined
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Director Left
Feb 21
Share Issue
Nov 23
Funding Round
Nov 23
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREEN, Phillip David

Active
Great Portland Street, LondonW1W 7LT
Born July 1975
Director
Appointed 01 Jan 2018

HENDRY, Jamie

Active
Great Portland Street, LondonW1W 7LT
Born July 1985
Director
Appointed 27 Jan 2014

RUNCIMAN, Callum

Resigned
Horley, OxfordshireOX15 6BJ
Secretary
Appointed 01 Apr 2018
Resigned 31 Jan 2021

BALL, Martin

Resigned
Regent Street, LondonSW1Y 4LR
Born May 1984
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2017

GREGG, Paul Richard

Resigned
Horley, OxfordshireOX15 6BJ
Born October 1941
Director
Appointed 01 Feb 2018
Resigned 31 Jan 2021

KALIN, Gavin Joseph

Resigned
81 Marylands Road, LondonW9 2DS
Born July 1981
Director
Appointed 11 Jul 2016
Resigned 10 Jul 2019

Persons with significant control

1

Mr Jamie Hendry

Active
Great Portland Street, LondonW1W 7LT
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 November 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Resolution
10 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Incorporation Company
27 January 2014
NEWINCIncorporation