PROTAGONIST PICTURES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7NB

Company number 06425904
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address 4TH FLOOR, 42 - 48 GREAT PORTLAND STREET, LONDON, W1W 7NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Michael Antony Martin Goodridge as a director on 1 March 2016. The most likely internet sites of PROTAGONIST PICTURES LIMITED are www.protagonistpictures.co.uk, and www.protagonist-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Protagonist Pictures Limited is a Private Limited Company. The company registration number is 06425904. Protagonist Pictures Limited has been working since 13 November 2007. The present status of the company is Active. The registered address of Protagonist Pictures Limited is 4th Floor 42 48 Great Portland Street London W1w 7nb. . TSINGOU, Dimitra is a Secretary of the company. BRUCE-SMITH, Susan Claire is a Director of the company. GOODRIDGE, Michael Antony Martin is a Director of the company. MOORE, Jane Elizabeth is a Director of the company. PRESTON, Charles Rupert is a Director of the company. REID, Duncan Murray is a Director of the company. WILLIAMS, Nigel Grenville is a Director of the company. Secretary BROWN, Darnell has been resigned. Secretary CRUICKSHANK, Sarah has been resigned. Director BAKER, Martin John has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director FORD, Susan Elizabeth has been resigned. Director FORSTER, Neil Andrew has been resigned. Director GRINDEY, Paul Christopher has been resigned. Director NIBLO, Allan has been resigned. Director RICHARDSON, James Bryning has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TSINGOU, Dimitra
Appointed Date: 09 June 2015

Director
BRUCE-SMITH, Susan Claire
Appointed Date: 21 December 2007
67 years old

Director
GOODRIDGE, Michael Antony Martin
Appointed Date: 01 March 2016
56 years old

Director
MOORE, Jane Elizabeth
Appointed Date: 10 August 2010
60 years old

Director
PRESTON, Charles Rupert
Appointed Date: 21 December 2007
59 years old

Director
REID, Duncan Murray
Appointed Date: 13 November 2007
67 years old

Director
WILLIAMS, Nigel Grenville
Appointed Date: 10 August 2010
61 years old

Resigned Directors

Secretary
BROWN, Darnell
Resigned: 09 June 2015
Appointed Date: 05 August 2013

Secretary
CRUICKSHANK, Sarah
Resigned: 05 August 2013
Appointed Date: 13 November 2007

Director
BAKER, Martin John
Resigned: 10 August 2010
Appointed Date: 21 December 2007
65 years old

Director
CLAYTON, James Henry Michael
Resigned: 10 August 2010
Appointed Date: 02 June 2009
52 years old

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 13 November 2007
65 years old

Director
FORSTER, Neil Andrew
Resigned: 02 June 2009
Appointed Date: 18 August 2008
54 years old

Director
GRINDEY, Paul Christopher
Resigned: 10 August 2010
Appointed Date: 21 December 2007
60 years old

Director
NIBLO, Allan
Resigned: 10 August 2010
Appointed Date: 21 December 2007
61 years old

Director
RICHARDSON, James Bryning
Resigned: 10 August 2010
Appointed Date: 21 December 2007
55 years old

Persons With Significant Control

Nandv Media Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PROTAGONIST PICTURES LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Jul 2016
Full accounts made up to 31 March 2016
04 Mar 2016
Appointment of Mr Michael Antony Martin Goodridge as a director on 1 March 2016
01 Dec 2015
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
Full accounts made up to 31 March 2015
...
... and 57 more events
03 Jan 2008
New director appointed
03 Jan 2008
Resolutions
  • RES13 ‐ Directors 21/12/07

03 Jan 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Nov 2007
Incorporation