Company NameOne Mode Productions Limited
DirectorsAdam Martin Barker and David Richard James Sharpe
Company StatusActive
Company Number08217709
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 6 months ago)
Previous NameMode One Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 May 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed15 May 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Alan McEvoy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKos Garryneil
Co Claire
000
Director NameMr Liam Payne
Date of BirthAugust 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2012(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2015)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gee's Court
St Christopher's Place
London
W1U 1JD
Director NameMr Louis Tomlinson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2015)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address4 Gee's Court
St Christopher's Place
London
W1U 1JD
Director NameMr William Hugh Bloomfield
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2020)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Richard Hugo Dilsmore Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2020)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Lawrence Engel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address"Kos" Garryneal "Kos" Garryneal
Ballina
Killaloe
Clare
Ireland
Director NameMr Henry Wemyss Magee
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2020)
RoleMedia Entertainment Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
29 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
8 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (126 pages)
8 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
26 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
13 July 2020Cessation of William Hugh Bloomfield as a person with significant control on 15 May 2020 (1 page)
13 July 2020Cessation of Henry Wemyss Magee as a person with significant control on 15 May 2020 (1 page)
13 July 2020Notification of Universal Music Operations Limited as a person with significant control on 15 May 2020 (2 pages)
13 July 2020Cessation of Richard Hugo Dilsmore Griffiths as a person with significant control on 15 May 2020 (1 page)
12 June 2020Termination of appointment of Richard Hugo Dilsmore Griffiths as a director on 15 May 2020 (1 page)
12 June 2020Termination of appointment of Henry Wemyss Magee as a director on 15 May 2020 (1 page)
12 June 2020Registered 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 2020Termination of appointment of Alan Mcevoy as a director on 15 May 2020 (1 page)
12 June 2020Appointment of Mrs Abolanle Abioye as a secretary on 15 May 2020 (2 pages)
12 June 2020Termination of appointment of William Hugh Bloomfield as a director on 15 May 2020 (1 page)
12 June 2020Termination of appointment of Lawrence Engel as a director on 15 May 2020 (1 page)
12 June 2020Appointment of Mr David Richard James Sharpe as a director on 15 May 2020 (2 pages)
12 June 2020Appointment of Mr Adam Martin Barker as a director on 15 May 2020 (2 pages)
19 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
3 July 2019Registered 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 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
10 October 2018Statement of capital following an allotment of shares on 29 September 2018
  • GBP 180
(4 pages)
10 October 2018Change of share class name or designation (2 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
5 September 2018Registered 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 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
15 November 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
28 September 2016Appointment of Mr Henry Wemyss Magee as a director on 24 November 2015 (2 pages)
28 September 2016Appointment of Mr Henry Wemyss Magee as a director on 24 November 2015 (2 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 120
(6 pages)
10 December 2015Termination of appointment of Louis Tomlinson as a director on 1 January 2015 (1 page)
10 December 2015Termination of appointment of Liam Payne as a director on 1 January 2015 (1 page)
10 December 2015Appointment of Mr Lawrence Engel as a director on 1 January 2015 (2 pages)
10 December 2015Appointment of Mr Lawrence Engel as a director on 1 January 2015 (2 pages)
10 December 2015Appointment of Mr Alan Mcevoy as a director on 1 January 2015 (2 pages)
10 December 2015Termination of appointment of Liam Payne as a director on 1 January 2015 (1 page)
10 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 120
(6 pages)
10 December 2015Appointment of Mr Alan Mcevoy as a director on 1 January 2015 (2 pages)
10 December 2015Appointment of Mr Lawrence Engel as a director on 1 January 2015 (2 pages)
10 December 2015Appointment of Mr Alan Mcevoy as a director on 1 January 2015 (2 pages)
10 December 2015Termination of appointment of Liam Payne as a director on 1 January 2015 (1 page)
10 December 2015Termination of appointment of Louis Tomlinson as a director on 1 January 2015 (1 page)
10 December 2015Termination of appointment of Louis Tomlinson as a director on 1 January 2015 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120
(5 pages)
10 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2014Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
10 June 2014Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
5 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 120
(5 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 120
(5 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 120
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 120
(3 pages)
2 October 2012Termination of appointment of Alan Mcevoy as a director (1 page)
2 October 2012Appointment of Richard Hugo Dilsmore Griffiths as a director (2 pages)
2 October 2012Termination of appointment of Alan Mcevoy as a director (1 page)
2 October 2012Appointment of Louis Tomlinson as a director (2 pages)
2 October 2012Appointment of Louis Tomlinson as a director (2 pages)
2 October 2012Appointment of Richard Hugo Dilsmore Griffiths as a director (2 pages)
2 October 2012Appointment of Liam Payne as a director (2 pages)
2 October 2012Appointment of Will Bloomfield as a director (2 pages)
2 October 2012Appointment of Liam Payne as a director (2 pages)
2 October 2012Appointment of Will Bloomfield as a director (2 pages)
28 September 2012Company name changed mode one productions LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Company name changed mode one productions LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Incorporation (49 pages)
17 September 2012Incorporation (49 pages)