Advanced company searchLink opens in new window

PROTAGONIST PICTURES LIMITED

Company number 06425904

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)
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 March 2016
04 Mar 2016 AP01 Appointment of Mr Michael Antony Martin Goodridge as a director on 1 March 2016
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 393,780
21 Oct 2015 AA Full accounts made up to 31 March 2015
16 Jul 2015 AP03 Appointment of Ms Dimitra Tsingou as a secretary on 9 June 2015
16 Jul 2015 TM02 Termination of appointment of Darnell Brown as a secretary on 9 June 2015
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 393,780
30 Jun 2014 AA Full accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 393,780
12 May 2014 CH01 Director's details changed for Charles Rupert Preston on 1 April 2014
12 May 2014 CH01 Director's details changed for Susan Claire Bruce-Smith on 1 April 2014
12 May 2014 CH01 Director's details changed for Duncan Murray Reid on 1 April 2014
12 May 2014 CH01 Director's details changed for Charles Rupert Preston on 1 April 2014
12 May 2014 CH01 Director's details changed for Susan Claire Bruce-Smith on 1 April 2014
12 May 2014 CH01 Director's details changed for Charles Rupert Preston on 1 April 2014
12 May 2014 CH01 Director's details changed for Mr Nigel Grenville Williams on 1 April 2014
12 May 2014 CH01 Director's details changed for Susan Claire Bruce-Smith on 1 April 2014
14 Aug 2013 AD01 Registered office address changed from 48 Great Portland Street London W1W 7NB England on 14 August 2013
09 Aug 2013 AP03 Appointment of Ms Darnell Brown as a secretary
09 Aug 2013 TM02 Termination of appointment of Sarah Cruickshank as a secretary
09 Aug 2013 AD01 Registered office address changed from 15 Golden Square London W1F 9JG on 9 August 2013
26 Jul 2013 AA Full accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 March 2012