Background WavePink WaveYellow Wave

TAKE ONE MEDIA LIMITED (04018955)

TAKE ONE MEDIA LIMITED (04018955) is an active UK company. incorporated on 21 June 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAKE ONE MEDIA LIMITED has been registered for 25 years. Current directors include MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian.

Company Number
04018955
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Moray House, 23-35 Great Titchfield Street, London, W1W 7PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKE ONE MEDIA LIMITED

TAKE ONE MEDIA LIMITED is an active company incorporated on 21 June 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAKE ONE MEDIA LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04018955

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

TAKE-ONE MEDIA LTD
From: 21 June 2000To: 6 October 2010
Contact
Address

Moray House, 23-35 Great Titchfield Street London, W1W 7PA,

Previous Addresses

Moray House, 23-25 Great Titchfield Street London W1W 7PA England
From: 25 June 2025To: 25 June 2025
Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England
From: 11 September 2018To: 25 June 2025
2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 11 September 2018
4 New Square Bedfont Lakes Middlesex TW14 8HA
From: 19 December 2012To: 9 February 2015
Orbital Park Ashford Kent TN24 0GA
From: 21 June 2000To: 19 December 2012
Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
May 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Apr 19
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Secured
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
Capital Update
Jan 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MCCOURT, Paul Raymond Patrick

Active
Great Titchfield Street, LondonW1W 7PA
Born February 1975
Director
Appointed 29 Nov 2013

ROUSE, Michael Brian

Active
Great Titchfield Street, LondonW1W 7PA
Born March 1973
Director
Appointed 27 Nov 2025

BURFORD, Ronald Albert

Resigned
Stone Street, HytheCT21 4HS
Secretary
Appointed 18 Jan 2001
Resigned 01 Jan 2003

GEDDES, John Francis Alexander

Resigned
Twelvetrees Crescent, LondonE3 3JG
Secretary
Appointed 30 May 2014
Resigned 04 Sept 2018

POPE, Bernard John

Resigned
3 Kingston Close, DoverCT17 0NQ
Secretary
Appointed 09 Aug 2002
Resigned 31 Jan 2004

TIPPING, Barry Peter

Resigned
Acorn Close, FolkestoneCT18 7QA
Secretary
Appointed 31 Jan 2004
Resigned 27 Nov 2012

TOYNBEE, Robert Mark

Resigned
Brook Farm Woodchurch, AshfordTN26 3SR
Secretary
Appointed 21 Jun 2000
Resigned 18 Jan 2001

TURNBULL, David Alistair

Resigned
New Square, Bedfont LakesTW14 8HA
Secretary
Appointed 27 Nov 2012
Resigned 30 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 21 Jun 2000

BLACK, Forsyth Rutherford

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born June 1969
Director
Appointed 02 Jun 2014
Resigned 05 Aug 2016

BLAND, Catherine Mary

Resigned
New Square, Bedfont LakesTW14 8HA
Born June 1969
Director
Appointed 27 Nov 2012
Resigned 29 Nov 2013

BURFORD, Albert Clifford

Resigned
7 Bathurst Road, FolkestoneCT20 2NN
Born February 1922
Director
Appointed 01 Jan 2001
Resigned 22 Jan 2004

BURFORD, Diana Pauline

Resigned
Spelders Hill, AshfordTN25 5PB
Born December 1947
Director
Appointed 01 Jan 2003
Resigned 27 Nov 2012

BURFORD, Ronald Albert

Resigned
Stone Street, HytheCT21 4HS
Born January 1946
Director
Appointed 22 Jan 2004
Resigned 27 Nov 2012

CASSIE, Mark Stephen

Resigned
Twelvetrees Crescent, LondonE3 3JG
Born September 1964
Director
Appointed 05 Aug 2016
Resigned 04 Sept 2018

DAIN, Jill Loraine

Resigned
121 Beanacre, MelkshamSN12 7PZ
Born September 1961
Director
Appointed 21 Jan 2005
Resigned 01 Apr 2005

DEBLING, Rosalynd Morwenna

Resigned
Greenways, TenterdenTN30 7AE
Born March 1951
Director
Appointed 01 Jan 2003
Resigned 12 Apr 2011

HARRIS, Philippa Anne

Resigned
Ibornden Farmhouse Frittenden Road, BiddendenTN27 8LG
Born August 1956
Director
Appointed 15 Jan 2007
Resigned 01 Apr 2015

JOHNSTON, David

Resigned
97 Winkworth Road, BansteadSM7 2JW
Born July 1954
Director
Appointed 23 Apr 2007
Resigned 01 Apr 2015

KUSCHEL, Neil Oliver

Resigned
Great Titchfield Street, LondonW1W 7PA
Born May 1975
Director
Appointed 15 Oct 2024
Resigned 26 Nov 2025

MARKLAND, Paul

Resigned
Rydlings, CanterburyCT4 6AZ
Born June 1951
Director
Appointed 21 Jun 2000
Resigned 31 Dec 2014

MCINTOSH, David Dennis

Resigned
New Square, Bedfont LakesTW14 8HA
Born February 1963
Director
Appointed 27 Nov 2012
Resigned 30 Jun 2014

MICHAEL, Gregory John

Resigned
Twelvetrees Crescent, LondonE3 3JG
Born December 1967
Director
Appointed 04 Sept 2018
Resigned 15 Oct 2024

POPE, Bernard John

Resigned
3 Kingston Close, DoverCT17 0NQ
Born August 1966
Director
Appointed 01 Jan 2003
Resigned 23 Jan 2004

SCARFF, Mark John

Resigned
21 Church Walk, CorbyNN17 3JX
Born December 1955
Director
Appointed 04 Apr 2005
Resigned 27 Apr 2007

TIPPING, Barry Peter

Resigned
Acorn Close, FolkestoneCT18 7QA
Born April 1962
Director
Appointed 23 Jan 2004
Resigned 01 Apr 2015

TOYNBEE, Robert Mark

Resigned
Brook Farm Woodchurch, AshfordTN26 3SR
Born March 1959
Director
Appointed 21 Jun 2000
Resigned 09 Aug 2002

TOYNBEE, Vanessa Lesley

Resigned
Brook Farm, AshfordTN26 3SR
Born October 1962
Director
Appointed 01 Jan 2001
Resigned 09 Aug 2002

Persons with significant control

1

World Business Centre Heathrow, Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Legacy
31 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2026
SH19Statement of Capital
Legacy
31 January 2026
CAP-SSCAP-SS
Resolution
31 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 November 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 November 2019
MR05Certification of Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 May 2019
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Resolution
21 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Auditors Resignation Company
24 December 2012
AUDAUD
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Auditors Resignation Company
11 December 2012
AUDAUD
Auditors Resignation Company
5 December 2012
AUDAUD
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
20 July 2007
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
10 May 2001
288cChange of Particulars
Legacy
10 May 2001
287Change of Registered Office
Statement Of Affairs
26 April 2001
SASA
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
288bResignation of Director or Secretary
Incorporation Company
21 June 2000
NEWINCIncorporation