Background WavePink WaveYellow Wave

PROTAGONIST PICTURES (CREATIVE) LIMITED (10767979)

PROTAGONIST PICTURES (CREATIVE) LIMITED (10767979) is an active UK company. incorporated on 12 May 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. PROTAGONIST PICTURES (CREATIVE) LIMITED has been registered for 8 years. Current directors include BISHOP, David Giles, GOODRIDGE, Michael Antony Martin.

Company Number
10767979
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
Gilmoora House, London, W1W 8HS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BISHOP, David Giles, GOODRIDGE, Michael Antony Martin
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTAGONIST PICTURES (CREATIVE) LIMITED

PROTAGONIST PICTURES (CREATIVE) LIMITED is an active company incorporated on 12 May 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PROTAGONIST PICTURES (CREATIVE) LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

10767979

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
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
42-48 Great Portland Street London W1W 7NB United Kingdom
From: 12 May 2017To: 20 July 2021
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BISHOP, David Giles

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

GOODRIDGE, Michael Antony Martin

Active
57-61 Mortimer Street, LondonW1W 8HS
Born July 1969
Director
Appointed 12 May 2017

TSINGOU, Dimitra

Resigned
LondonW1W 7NB
Secretary
Appointed 12 May 2017
Resigned 31 Jul 2018

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 12 May 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 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 Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
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
28 June 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
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
9 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Incorporation Company
12 May 2017
NEWINCIncorporation