Company Name1D Media Limited
DirectorsLawrence Engel and Alan McEvoy
Company StatusActive
Company Number07471150
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Lawrence Engel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(5 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2016(5 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKos Garryneil
Co Clare
000
Director NameMr Niall Horan
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2016)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressCanal House 26 Grove Island
Corbally
Limerick
Ireland
Director NameMr Zayn Malik
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2016)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressCanal House 26 Grove Island
Corbally
Limerick
Ireland
Director NameMr Liam Payne
Date of BirthAugust 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2016)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressCanal House 26 Grove Island
Corbally
Limerick
Ireland
Director NameMr Harry Edward Styles
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2016)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressCanal House 26 Grove Island
Corbally
Limerick
Ireland
Director NameMr Louis Tomlinson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2016)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressCanal House 26 Grove Island
Corbally
Limerick
Ireland

Contact

Telephone020 77293934
Telephone regionLondon

Location

Registered Address80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Harry Styles
20.00%
Ordinary
1 at £1Liam Payne
20.00%
Ordinary
1 at £1Louis Tomlinson
20.00%
Ordinary
1 at £1Niall Horan
20.00%
Ordinary
1 at £1Zayn Malik
20.00%
Ordinary

Financials

Year2014
Turnover£73,735,400
Net Worth£39,520,981
Cash£42,164,172
Current Liabilities£17,620,773

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

2 January 2014Delivered on: 7 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 24 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Unaudited abridged accounts made up to 29 December 2022 (7 pages)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 29 December 2021 (7 pages)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
13 September 2021Unaudited abridged accounts made up to 29 December 2020 (7 pages)
2 March 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 October 2020Registered office address changed from C/O Lee & Thompson 4 Gees Court St Christophers Place London W1U 1JD to 80 Charlotte Street London W1T 4DF on 20 October 2020 (1 page)
20 October 2020Director's details changed for Mr Lawrence Engel on 29 September 2020 (2 pages)
20 October 2020Director's details changed for Mr Alan Mcevoy on 29 September 2020 (2 pages)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
8 November 2017Full accounts made up to 29 December 2016 (23 pages)
8 November 2017Full accounts made up to 29 December 2016 (23 pages)
3 April 2017Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 4.00
(9 pages)
3 April 2017Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 4.00
(9 pages)
27 March 2017Group of companies' accounts made up to 31 December 2015 (26 pages)
27 March 2017Group of companies' accounts made up to 31 December 2015 (26 pages)
22 March 2017Purchase of own shares. (3 pages)
22 March 2017Purchase of own shares. (3 pages)
15 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 04/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 04/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (12 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (12 pages)
16 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
16 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 June 2016Satisfaction of charge 074711500002 in full (1 page)
22 June 2016Satisfaction of charge 074711500002 in full (1 page)
22 June 2016Satisfaction of charge 074711500001 in full (1 page)
22 June 2016Satisfaction of charge 074711500001 in full (1 page)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (33 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (33 pages)
11 April 2016Termination of appointment of Louis Tomlinson as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of Niall Horan as a director on 4 April 2016 (1 page)
11 April 2016Appointment of Mr Alan Mcevoy as a director on 4 April 2016 (2 pages)
11 April 2016Termination of appointment of Louis Tomlinson as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of Zayn Malik as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of Liam Payne as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of Liam Payne as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of Harry Styles as a director on 4 April 2016 (1 page)
11 April 2016Appointment of Mr Lawrence Engel as a director on 4 April 2016 (2 pages)
11 April 2016Termination of appointment of Niall Horan as a director on 4 April 2016 (1 page)
11 April 2016Appointment of Mr Lawrence Engel as a director on 4 April 2016 (2 pages)
11 April 2016Termination of appointment of Zayn Malik as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of Harry Styles as a director on 4 April 2016 (1 page)
11 April 2016Appointment of Mr Alan Mcevoy as a director on 4 April 2016 (2 pages)
8 April 2016Particulars of variation of rights attached to shares (7 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 20/01/2016
(27 pages)
8 April 2016Particulars of variation of rights attached to shares (7 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Sub-division of shares on 20 January 2016 (5 pages)
8 April 2016Sub-division of shares on 20 January 2016 (5 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 20/01/2016
(27 pages)
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5.1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/16.
(17 pages)
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5.1
(15 pages)
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5.1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/16.
(17 pages)
29 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 5.1
(6 pages)
29 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 5.1
(6 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(8 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(8 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(8 pages)
28 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
28 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 October 2014Full accounts made up to 31 December 2013 (15 pages)
20 October 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
12 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
(8 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
(8 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
(8 pages)
7 January 2014Registration of charge 074711500002 (20 pages)
7 January 2014Registration of charge 074711500002 (20 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
24 July 2013Registration of charge 074711500001 (6 pages)
24 July 2013Registration of charge 074711500001 (6 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
7 January 2013Director's details changed for Mr Zayn Malik on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Zayn Malik on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Zayn Malik on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Liam Payne on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Liam Payne on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Liam Payne on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Niall Horan on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Louis Tomlinson on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Louis Tomlinson on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Niall Horan on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Harry Styles on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Harry Styles on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Louis Tomlinson on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Niall Horan on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Harry Styles on 1 December 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Registered office address changed from , C/O Lee & Thompson, Greengarden House 15 - 22 st. Christophers Place, London, W1U 1NL, England on 14 May 2012 (1 page)
14 May 2012Registered office address changed from C/O Lee & Thompson Greengarden House 15 - 22 St. Christophers Place London W1U 1NL England on 14 May 2012 (1 page)
14 May 2012Registered office address changed from , C/O Lee & Thompson, Greengarden House 15 - 22 st. Christophers Place, London, W1U 1NL, England on 14 May 2012 (1 page)
29 March 2012Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from , 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from , 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom on 29 March 2012 (1 page)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
4 February 2011Director's details changed for Mr Harry Styles on 20 January 2011 (2 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
4 February 2011Director's details changed for Mr Louis Tomlinson on 20 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Zayn Malik on 20 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Niall Horan on 20 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Zayn Malik on 20 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Liam Payne on 20 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Harry Styles on 20 January 2011 (2 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
4 February 2011Director's details changed for Mr Liam Payne on 20 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Louis Tomlinson on 20 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Niall Horan on 20 January 2011 (2 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 5
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 5
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 5
(3 pages)
14 January 2011Termination of appointment of Alan Mcevoy as a director (1 page)
14 January 2011Appointment of Mr Harry Styles as a director (2 pages)
14 January 2011Appointment of Mr Niall Horan as a director (2 pages)
14 January 2011Appointment of Mr Zayn Malik as a director (2 pages)
14 January 2011Termination of appointment of Alan Mcevoy as a director (1 page)
14 January 2011Appointment of Mr Harry Styles as a director (2 pages)
14 January 2011Appointment of Mr Louis Tomlinson as a director (2 pages)
14 January 2011Appointment of Mr Niall Horan as a director (2 pages)
14 January 2011Appointment of Mr Zayn Malik as a director (2 pages)
14 January 2011Appointment of Mr Liam Payne as a director (2 pages)
14 January 2011Appointment of Mr Louis Tomlinson as a director (2 pages)
14 January 2011Appointment of Mr Liam Payne as a director (2 pages)
15 December 2010Incorporation (49 pages)
15 December 2010Incorporation (49 pages)