Background WavePink WaveYellow Wave

PROTAGONIST PICTURES (PRODUCTIONS) LIMITED (10622118)

PROTAGONIST PICTURES (PRODUCTIONS) LIMITED (10622118) is an active UK company. incorporated on 15 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROTAGONIST PICTURES (PRODUCTIONS) LIMITED has been registered for 9 years. Current directors include BISHOP, David Giles, MOORE, Jane Elizabeth, PRESTON, Charles Rupert and 2 others.

Company Number
10622118
Status
active
Type
ltd
Incorporated
15 February 2017
Age
9 years
Address
Gilmoora House, London, W1W 8HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BISHOP, David Giles, MOORE, Jane Elizabeth, PRESTON, Charles Rupert, REID, Duncan Murray, WILLIAMS, Nigel Grenville
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTAGONIST PICTURES (PRODUCTIONS) LIMITED

PROTAGONIST PICTURES (PRODUCTIONS) LIMITED is an active company incorporated on 15 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROTAGONIST PICTURES (PRODUCTIONS) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10622118

LTD Company

Age

9 Years

Incorporated 15 February 2017

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 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

PROTAGONIST PICTURES (FORGIVEN) LIMITED
From: 15 February 2017To: 27 September 2017
Contact
Address

Gilmoora House 57-61 Mortimer Street London, W1W 8HS,

Previous Addresses

Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom
From: 20 July 2021To: 18 July 2022
4th Floor 42-48 Great Portland Street London W1W 7NB United Kingdom
From: 15 February 2017To: 20 July 2021
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BISHOP, David Giles

Active
57-61 Mortimer Street, LondonW1W 8HS
Born March 1977
Director
Appointed 26 Sept 2017

MOORE, Jane Elizabeth

Active
57-61 Mortimer Street, LondonW1W 8HS
Born January 1965
Director
Appointed 15 Feb 2017

PRESTON, Charles Rupert

Active
57-61 Mortimer Street, LondonW1W 8HS
Born April 1966
Director
Appointed 15 Feb 2017

REID, Duncan Murray

Active
57-61 Mortimer Street, LondonW1W 8HS
Born July 1958
Director
Appointed 15 Feb 2017

WILLIAMS, Nigel Grenville

Active
57-61 Mortimer Street, LondonW1W 8HS
Born February 1964
Director
Appointed 15 Feb 2017

BRUCE-SMITH, Susan Claire

Resigned
42-48 Great Portland Street, LondonW1W 7NB
Born January 1958
Director
Appointed 15 Feb 2017
Resigned 02 May 2020

GOODRIDGE, Michael Antony Martin

Resigned
42-48 Great Portland Street, LondonW1W 7NB
Born July 1969
Director
Appointed 15 Feb 2017
Resigned 26 Sept 2017

Persons with significant control

1

57-61 Mortimer Street, LondonW1W 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2017
NEWINCIncorporation