Background WavePink WaveYellow Wave

ADJUST YOUR SET LIMITED (06446827)

ADJUST YOUR SET LIMITED (06446827) is an active UK company. incorporated on 6 December 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. ADJUST YOUR SET LIMITED has been registered for 18 years. Current directors include AIKMAN, Elizabeth Jane, FOLARIN, Amina.

Company Number
06446827
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
AIKMAN, Elizabeth Jane, FOLARIN, Amina
SIC Codes
59112, 59132, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADJUST YOUR SET LIMITED

ADJUST YOUR SET LIMITED is an active company incorporated on 6 December 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. ADJUST YOUR SET LIMITED was registered 18 years ago.(SIC: 59112, 59132, 73110)

Status

active

Active since 18 years ago

Company No

06446827

LTD Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

ADJUSTYOURSET LIMITED
From: 6 December 2007To: 9 May 2012
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

, 151 Rosenbery Avenue, London, EC1R 4AB, England
From: 13 January 2017To: 15 May 2018
, 151 Rosebery Avenue, London, EC1R 4AB, England
From: 13 December 2016To: 13 January 2017
, 7 - 10, Charlotte Mews, London, W1T 4EF
From: 23 October 2011To: 13 December 2016
, Ivy Villas, 5a Willington Road, London, SW9 9NA
From: 6 December 2007To: 23 October 2011
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 14
Funding Round
Aug 15
Director Left
May 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 22
Loan Secured
Nov 22
Director Joined
Sept 23
Loan Cleared
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AIKMAN, Elizabeth Jane

Active
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 31 Dec 2024

FOLARIN, Amina

Active
Rosebery Avenue, LondonEC1R 4AB
Born September 1984
Director
Appointed 05 Sept 2023

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2025

PRESS, Jonathan

Resigned
Ivy Villa, LondonSW9 9NA
Secretary
Appointed 06 Dec 2007
Resigned 16 May 2012

BARNETT, William

Resigned
Rosenbery Avenue, LondonEC1R 4AB
Born April 1966
Director
Appointed 23 Oct 2011
Resigned 25 May 2017

GORELL BARNES, Christopher Michael Jack

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born May 1974
Director
Appointed 06 Dec 2007
Resigned 31 Dec 2020

HAJDU, Nicolas Peter

Resigned
- 10, LondonW1T 4EF
Born April 1974
Director
Appointed 23 Oct 2011
Resigned 01 Aug 2014

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 31 Dec 2020
Resigned 15 Aug 2025

WHALE, Sharon Elaine

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1966
Director
Appointed 12 Apr 2022
Resigned 31 Dec 2024

Persons with significant control

1

Charlotte Mews, LondonW1T 4EF

Nature of Control

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

Filing History

99

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
4 November 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Resolution
4 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Legacy
20 June 2012
MG01MG01
Certificate Change Of Name Company
9 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2012
RESOLUTIONSResolutions
Resolution
13 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Legacy
30 December 2010
MG01MG01
Legacy
11 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
28 June 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Incorporation Company
6 December 2007
NEWINCIncorporation