Background WavePink WaveYellow Wave

PHANTOM PRODUCTIONS LONDON LIMITED (13214889)

PHANTOM PRODUCTIONS LONDON LIMITED (13214889) is an active UK company. incorporated on 22 February 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. PHANTOM PRODUCTIONS LONDON LIMITED has been registered for 5 years. Current directors include CHAPMAN, Lawrence, FINCH, Alan Arthur, KNIBB, Richard Trevor and 1 others.

Company Number
13214889
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
1 Bedford Square, London, WC1B 3RB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CHAPMAN, Lawrence, FINCH, Alan Arthur, KNIBB, Richard Trevor, MCKNIGHT, James Scott
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHANTOM PRODUCTIONS LONDON LIMITED

PHANTOM PRODUCTIONS LONDON LIMITED is an active company incorporated on 22 February 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. PHANTOM PRODUCTIONS LONDON LIMITED was registered 5 years ago.(SIC: 90010, 90020)

Status

active

Active since 5 years ago

Company No

13214889

LTD Company

Age

5 Years

Incorporated 22 February 2021

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 Bedford Square London, WC1B 3RB,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KNIBB, Richard Trevor

Active
LondonWC1B 3RB
Secretary
Appointed 22 Feb 2021

CHAPMAN, Lawrence

Active
LondonWC1B 3RB
Born November 1970
Director
Appointed 08 Jan 2024

FINCH, Alan Arthur

Active
LondonWC1B 3RB
Born April 1965
Director
Appointed 22 Feb 2021

KNIBB, Richard Trevor

Active
LondonWC1B 3RB
Born November 1961
Director
Appointed 22 Feb 2021

MCKNIGHT, James Scott

Active
LondonWC1B 3RB
Born October 1979
Director
Appointed 08 Jan 2024

KORAVOS, Jessica Lorien

Resigned
Catherine Street, LondonWC2B 5JY
Born January 1971
Director
Appointed 30 Jul 2021
Resigned 30 Apr 2023

LOWES, Martin James

Resigned
LondonWC1B 3RB
Born October 1985
Director
Appointed 30 Apr 2023
Resigned 08 Jan 2024

QUILLAN, Joanne Catherine

Resigned
Catherine Street, LondonWC2B 5JY
Born December 1966
Director
Appointed 30 Jul 2021
Resigned 08 Jan 2024

Persons with significant control

2

Catherine Street, LondonWC2B 5JY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jul 2021
LondonWC1B 3RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Resolution
12 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Capital Name Of Class Of Shares
11 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2021
NEWINCIncorporation