London
N1C 4AG
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 May 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 15 May 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kos Garryneil Co Claire 000 |
Director Name | Mr Liam Payne |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2012(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2015) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gee's Court St Christopher's Place London W1U 1JD |
Director Name | Mr Louis Tomlinson |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2015) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | 4 Gee's Court St Christopher's Place London W1U 1JD |
Director Name | Mr William Hugh Bloomfield |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 May 2020) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Richard Hugo Dilsmore Griffiths |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 May 2020) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Lawrence Engel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | "Kos" Garryneal "Kos" Garryneal Ballina Killaloe Clare Ireland |
Director Name | Mr Henry Wemyss Magee |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2020) |
Role | Media Entertainment Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
29 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
8 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (126 pages) |
8 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
26 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
13 July 2020 | Cessation of William Hugh Bloomfield as a person with significant control on 15 May 2020 (1 page) |
13 July 2020 | Cessation of Henry Wemyss Magee as a person with significant control on 15 May 2020 (1 page) |
13 July 2020 | Notification of Universal Music Operations Limited as a person with significant control on 15 May 2020 (2 pages) |
13 July 2020 | Cessation of Richard Hugo Dilsmore Griffiths as a person with significant control on 15 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Richard Hugo Dilsmore Griffiths as a director on 15 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Henry Wemyss Magee as a director on 15 May 2020 (1 page) |
12 June 2020 | Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 4 Pancras Square London N1C 4AG on 12 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Alan Mcevoy as a director on 15 May 2020 (1 page) |
12 June 2020 | Appointment of Mrs Abolanle Abioye as a secretary on 15 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of William Hugh Bloomfield as a director on 15 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Lawrence Engel as a director on 15 May 2020 (1 page) |
12 June 2020 | Appointment of Mr David Richard James Sharpe as a director on 15 May 2020 (2 pages) |
12 June 2020 | Appointment of Mr Adam Martin Barker as a director on 15 May 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
3 July 2019 | Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 3 July 2019 (1 page) |
1 November 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 29 September 2018
|
10 October 2018 | Change of share class name or designation (2 pages) |
9 October 2018 | Resolutions
|
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
5 September 2018 | Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD to Third Floor 32-33 Gosfield Street London W1W 6HL on 5 September 2018 (1 page) |
26 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
15 November 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Appointment of Mr Henry Wemyss Magee as a director on 24 November 2015 (2 pages) |
28 September 2016 | Appointment of Mr Henry Wemyss Magee as a director on 24 November 2015 (2 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Termination of appointment of Louis Tomlinson as a director on 1 January 2015 (1 page) |
10 December 2015 | Termination of appointment of Liam Payne as a director on 1 January 2015 (1 page) |
10 December 2015 | Appointment of Mr Lawrence Engel as a director on 1 January 2015 (2 pages) |
10 December 2015 | Appointment of Mr Lawrence Engel as a director on 1 January 2015 (2 pages) |
10 December 2015 | Appointment of Mr Alan Mcevoy as a director on 1 January 2015 (2 pages) |
10 December 2015 | Termination of appointment of Liam Payne as a director on 1 January 2015 (1 page) |
10 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Appointment of Mr Alan Mcevoy as a director on 1 January 2015 (2 pages) |
10 December 2015 | Appointment of Mr Lawrence Engel as a director on 1 January 2015 (2 pages) |
10 December 2015 | Appointment of Mr Alan Mcevoy as a director on 1 January 2015 (2 pages) |
10 December 2015 | Termination of appointment of Liam Payne as a director on 1 January 2015 (1 page) |
10 December 2015 | Termination of appointment of Louis Tomlinson as a director on 1 January 2015 (1 page) |
10 December 2015 | Termination of appointment of Louis Tomlinson as a director on 1 January 2015 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2014 | Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
10 June 2014 | Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
5 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2012
|
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2012
|
2 October 2012 | Termination of appointment of Alan Mcevoy as a director (1 page) |
2 October 2012 | Appointment of Richard Hugo Dilsmore Griffiths as a director (2 pages) |
2 October 2012 | Termination of appointment of Alan Mcevoy as a director (1 page) |
2 October 2012 | Appointment of Louis Tomlinson as a director (2 pages) |
2 October 2012 | Appointment of Louis Tomlinson as a director (2 pages) |
2 October 2012 | Appointment of Richard Hugo Dilsmore Griffiths as a director (2 pages) |
2 October 2012 | Appointment of Liam Payne as a director (2 pages) |
2 October 2012 | Appointment of Will Bloomfield as a director (2 pages) |
2 October 2012 | Appointment of Liam Payne as a director (2 pages) |
2 October 2012 | Appointment of Will Bloomfield as a director (2 pages) |
28 September 2012 | Company name changed mode one productions LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed mode one productions LIMITED\certificate issued on 28/09/12
|
17 September 2012 | Incorporation (49 pages) |
17 September 2012 | Incorporation (49 pages) |