Background WavePink WaveYellow Wave

PANTHEON ART LIMITED (12178855)

PANTHEON ART LIMITED (12178855) is an active UK company. incorporated on 29 August 2019. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PANTHEON ART LIMITED has been registered for 6 years. Current directors include JONES, Barry, MACDONALD, Alexander Christopher Ross.

Company Number
12178855
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
JONES, Barry, MACDONALD, Alexander Christopher Ross
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTHEON ART LIMITED

PANTHEON ART LIMITED is an active company incorporated on 29 August 2019 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PANTHEON ART LIMITED was registered 6 years ago.(SIC: 90030)

Status

active

Active since 6 years ago

Company No

12178855

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PANTHEON LIMITED
From: 29 August 2019To: 2 March 2023
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

411 Oxford Street London W1C 2PE United Kingdom
From: 29 August 2019To: 6 September 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Nov 19
New Owner
Feb 20
Owner Exit
Nov 20
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Feb 23
Director Joined
Aug 23
Funding Round
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Aug 24
Director Left
Jan 25
Director Joined
May 25
Director Left
Aug 25
2
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Barry

Active
Curzon Street, LondonW1J 7UL
Born January 1953
Director
Appointed 29 Aug 2019

MACDONALD, Alexander Christopher Ross

Active
Curzon Street, LondonW1J 7UL
Born March 1991
Director
Appointed 18 Aug 2023

BAREFOOT, James

Resigned
Union Road, FarnhamGU9 7PT
Born July 1970
Director
Appointed 30 May 2025
Resigned 28 Aug 2025

BAREFOOT, James

Resigned
Pinewood Studios, Iver HeathSL0 0NH
Born July 1970
Director
Appointed 24 Feb 2023
Resigned 16 Jan 2025

PRESTON, James

Resigned
Pinewood Studios, Iver HeathSL0 0NH
Born July 1970
Director
Appointed 17 Oct 2022
Resigned 17 Oct 2022

Persons with significant control

5

1 Active
4 Ceased

Mr James Barefoot

Ceased
Union Road, FarnhamGU9 7PT
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2024
Ceased 12 Aug 2024

James Barefoot

Ceased
Pinewood Studios, Iver HeathSL0 0NH
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022
Ceased 16 Jul 2024

Mr James Preston

Ceased
Pinewood Studios, Iver HeathSL0 0NH
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022
Ceased 17 Oct 2022

Mr James Preston

Ceased
MaidstoneME14 1FH
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2019
Ceased 22 Oct 2020

Mr Barry Jones

Active
Curzon Street, LondonW1J 7UL
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Incorporation Company
29 August 2019
NEWINCIncorporation