Advanced company searchLink opens in new window

PROTAGONIST PICTURES (CREATIVE) LIMITED

Company number 10767979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Accounts for a small company made up to 31 March 2024
17 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
23 Nov 2023 AA Accounts for a small company made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
05 Dec 2022 AA Accounts for a small company made up to 31 March 2022
19 Aug 2022 PSC05 Change of details for Protagonist Pictures (Development) Limited as a person with significant control on 12 May 2017
19 Aug 2022 CH01 Director's details changed for Mr Michael Antony Martin Goodridge on 19 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Michael Antony Martin Goodridge on 19 August 2022
19 Aug 2022 PSC05 Change of details for Protagonist Pictures (Development) Limited as a person with significant control on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 18 July 2022
28 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
30 Nov 2021 AA Accounts for a small company made up to 31 March 2021
20 Jul 2021 AD01 Registered office address changed from 42-48 Great Portland Street London W1W 7NB United Kingdom to Henry Wood House 2 Riding House Street London W1W 7FA on 20 July 2021
26 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
30 Oct 2020 AA Accounts for a small company made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
17 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Aug 2018 TM02 Termination of appointment of Dimitra Tsingou as a secretary on 31 July 2018
09 Jul 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
09 Nov 2017 AP01 Appointment of Mr David Giles Bishop as a director on 26 September 2017
12 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-12
  • GBP 100