Background WavePink WaveYellow Wave

1D MEDIA LIMITED (07471150)

1D MEDIA LIMITED (07471150) is an active UK company. incorporated on 15 December 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. 1D MEDIA LIMITED has been registered for 15 years. Current directors include ENGEL, Lawrence, MCEVOY, Alan.

Company Number
07471150
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
80 Charlotte Street, London, W1T 4DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ENGEL, Lawrence, MCEVOY, Alan
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1D MEDIA LIMITED

1D MEDIA LIMITED is an active company incorporated on 15 December 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. 1D MEDIA LIMITED was registered 15 years ago.(SIC: 90010)

Status

active

Active since 15 years ago

Company No

07471150

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

80 Charlotte Street London, W1T 4DF,

Previous Addresses

C/O Lee & Thompson 4 Gees Court St Christophers Place London W1U 1JD
From: 14 May 2012To: 20 October 2020
, C/O Lee & Thompson, Greengarden House 15 - 22 st. Christophers Place, London, W1U 1NL, England
From: 29 March 2012To: 14 May 2012
, 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom
From: 15 December 2010To: 29 March 2012
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Loan Secured
Jul 13
Loan Secured
Jan 14
Funding Round
Feb 16
Share Issue
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Share Buyback
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Share Buyback
Mar 17
Capital Reduction
Apr 17
Owner Exit
Feb 25
6
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ENGEL, Lawrence

Active
Charlotte Street, LondonW1T 4DF
Born September 1971
Director
Appointed 04 Apr 2016

MCEVOY, Alan

Active
Charlotte Street, LondonW1T 4DF
Born February 1966
Director
Appointed 04 Apr 2016

HORAN, Niall

Resigned
26 Grove Island, Limerick
Born September 1993
Director
Appointed 23 Dec 2010
Resigned 04 Apr 2016

MALIK, Zayn

Resigned
26 Grove Island, Limerick
Born January 1993
Director
Appointed 23 Dec 2010
Resigned 04 Apr 2016

MCEVOY, Alan

Resigned
Garryneil, Co Clare000
Born February 1966
Director
Appointed 15 Dec 2010
Resigned 23 Dec 2010

PAYNE, Liam

Resigned
26 Grove Island, Limerick
Born August 1993
Director
Appointed 23 Dec 2010
Resigned 04 Apr 2016

STYLES, Harry Edward

Resigned
26 Grove Island, Limerick
Born February 1994
Director
Appointed 23 Dec 2010
Resigned 04 Apr 2016

TOMLINSON, Louis

Resigned
26 Grove Island, Limerick
Born December 1991
Director
Appointed 23 Dec 2010
Resigned 04 Apr 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Liam Payne

Ceased
Charlotte Street, LondonW1T 4DF
Born August 1993

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2024

Mr Harry Edward Styles

Active
Charlotte Street, LondonW1T 4DF
Born February 1994

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Louis Tomlinson

Active
Charlotte Street, LondonW1T 4DF
Born December 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Niall James Horan

Active
Charlotte Street, LondonW1T 4DF
Born September 1993

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Capital Cancellation Shares
3 April 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
22 March 2017
SH03Return of Purchase of Own Shares
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
3 May 2016
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
26 April 2016
RP04RP04
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Incorporation Company
15 December 2010
NEWINCIncorporation