Background WavePink WaveYellow Wave

QUIXOTE PRODUCTIONS LIMITED (10584321)

QUIXOTE PRODUCTIONS LIMITED (10584321) is an active UK company. incorporated on 25 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. QUIXOTE PRODUCTIONS LIMITED has been registered for 9 years. Current directors include DARWIN, Lucy Emma.

Company Number
10584321
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
38 Dorset House 14 Mount Pleasant, London, WC1X 0BU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DARWIN, Lucy Emma
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIXOTE PRODUCTIONS LIMITED

QUIXOTE PRODUCTIONS LIMITED is an active company incorporated on 25 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. QUIXOTE PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10584321

LTD Company

Age

9 Years

Incorporated 25 January 2017

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 2 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

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 24 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

38 Dorset House 14 Mount Pleasant London, WC1X 0BU,

Previous Addresses

3rd Floor, 21 Fleet Street, London Floor 3, 21 Fleet Street London EC4Y 1AA England
From: 15 June 2020To: 27 January 2025
41 Wood Lane Highgate London N6 5UD United Kingdom
From: 25 January 2017To: 15 June 2020
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Aug 17
Share Issue
Aug 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Sept 18
Funding Round
Apr 19
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Nov 23
New Owner
Dec 23
7
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

DARWIN, Lucy

Active
Dorset House, LondonEC4Y 1AA
Secretary
Appointed 25 Jan 2017

DARWIN, Lucy Emma

Active
21 Fleet Street, LondonEC4Y 1AA
Born April 1964
Director
Appointed 25 Jan 2017

Persons with significant control

4

1 Active
3 Ceased

Mrs Lucy Emma Darwin

Active
14 Mount Pleasant, LondonWC1X 0BU
Born April 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Dec 2023

Mrs Lucy Emma Darwin

Ceased
21 Fleet Street, LondonEC4Y 1AA
Born April 1964

Nature of Control

Significant influence or control
Notified 25 Jan 2017
Ceased 22 Nov 2023

Mr Louis Joseph Pepe

Ceased
Wood Lane, LondonN6 5UD
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 01 Aug 2022

Mr Keith Robert Fulton

Ceased
Wood Lane, LondonN6 5UD
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Incorporation Company
25 January 2017
NEWINCIncorporation