Company NameUntold Studios Limited
Company StatusActive
Company Number11410955
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jake William Hogarth Irwin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NameNeil Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NamePatrick Joseph
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NameMr Darren O'Kelly
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2018(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NameMr Michael Barry Wolfson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NameMr Charles Samuel Dorfman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NameMs Kerry Marina Glazer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NameMs Akua Aku Agyemfra
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF

Location

Registered AddressWhite Collar Factory
Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

10 December 2020Delivered on: 17 December 2020
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

8 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
6 September 2023Confirmation statement made on 3 August 2023 with updates (6 pages)
27 July 2023Memorandum and Articles of Association (58 pages)
27 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2023Appointment of Ms Akua Aku Agyemfra as a director on 1 January 2023 (2 pages)
12 December 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 9,316.071
(6 pages)
12 December 2022Statement of capital following an allotment of shares on 5 November 2021
  • GBP 9,266.071
(6 pages)
9 December 2022Purchase of own shares. (5 pages)
29 November 2022Cancellation of shares. Statement of capital on 2 August 2022
  • GBP 9,066.071
(6 pages)
24 November 2022Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 9,016.071
(6 pages)
23 November 2022Second filing of Confirmation Statement dated 3 August 2022 (6 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
21 September 2022Confirmation statement made on 3 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.11.2022.
(4 pages)
22 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
(4 pages)
19 August 2022Cancellation of shares. Statement of capital on 2 August 2022
  • GBP 9,066.071
(6 pages)
11 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 9,178.571
(4 pages)
29 September 2021Memorandum and Articles of Association (60 pages)
29 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
9 July 2021Confirmation statement made on 11 June 2021 with updates (6 pages)
17 December 2020Registration of charge 114109550002, created on 10 December 2020 (34 pages)
2 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
16 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 8,928.57
(3 pages)
25 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
3 February 2020Appointment of Ms Kerry Marina Glazer as a director on 28 January 2020 (2 pages)
31 January 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 8,750
(3 pages)
18 December 2019Registration of charge 114109550001, created on 16 December 2019 (17 pages)
25 June 2019Notification of a person with significant control statement (2 pages)
17 June 2019Cessation of Dorfman Media Holdings Llp as a person with significant control on 8 July 2018 (1 page)
17 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 October 2018Registered office address changed from 22 Manchester Square London W1U 3PT United Kingdom to White Collar Factory Old Street Yard London EC1Y 8AF on 18 October 2018 (1 page)
21 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
21 August 2018Memorandum and Articles of Association (46 pages)
20 August 2018Second filing of a statement of capital following an allotment of shares on 6 July 2018
  • GBP 5,837.51
(11 pages)
13 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 8,057.51
(3 pages)
25 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
20 July 2018Appointment of Patrick Joseph as a director on 6 July 2018 (2 pages)
20 July 2018Appointment of Mr Michael Barry Wolfson as a director on 6 July 2018 (2 pages)
13 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 5,837.51
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2018.
(4 pages)
13 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
12 July 2018Appointment of Neil Davies as a director on 6 July 2018 (2 pages)
12 July 2018Appointment of Charles Samuel Dorfman as a director on 6 July 2018 (2 pages)
12 July 2018Change of details for Dorfman Media Holdings Llp as a person with significant control on 6 July 2018 (2 pages)
12 July 2018Appointment of Mr Darren O'kelly as a director on 6 July 2018 (2 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)