Background WavePink WaveYellow Wave

SEVEN.ONE STUDIOS LTD (07485549)

SEVEN.ONE STUDIOS LTD (07485549) is an active UK company. incorporated on 7 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SEVEN.ONE STUDIOS LTD has been registered for 15 years. Current directors include LADEINDE, Olufemi Olaoluwa, METZGER, Martin Anton.

Company Number
07485549
Status
active
Type
ltd
Incorporated
7 January 2011
Age
15 years
Address
8 Gate Street, London, WC2A 3HP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LADEINDE, Olufemi Olaoluwa, METZGER, Martin Anton
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN.ONE STUDIOS LTD

SEVEN.ONE STUDIOS LTD is an active company incorporated on 7 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SEVEN.ONE STUDIOS LTD was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07485549

LTD Company

Age

15 Years

Incorporated 7 January 2011

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

RED ARROW STUDIOS LTD
From: 2 January 2018To: 22 July 2024
RED ARROW ENTERTAINMENT LIMITED
From: 14 January 2011To: 2 January 2018
NEWINCCO 1071 LIMITED
From: 7 January 2011To: 14 January 2011
Contact
Address

8 Gate Street London, WC2A 3HP,

Previous Addresses

8 8 Gate Street London WC2A 3HP England
From: 11 April 2024To: 25 April 2024
56-58 Broadwick Street London W1F 7AL England
From: 24 May 2021To: 11 April 2024
73-75 Mortimer Street London W1W 7SQ
From: 4 June 2014To: 24 May 2021
25 Gerrard Street London W1D 6JL
From: 5 June 2013To: 4 June 2014
the Plaza 535 the Kings Road London SW10 0SZ
From: 9 May 2011To: 5 June 2013
90 High Holborn London WC1V 6XX
From: 7 January 2011To: 9 May 2011
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Jan 13
Funding Round
Jan 13
Funding Round
May 15
Funding Round
Dec 15
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Apr 20
Director Left
Jan 21
Director Joined
Feb 21
Funding Round
Feb 22
Owner Exit
Oct 25
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LADEINDE, Olufemi Olaoluwa

Active
Gate Street, LondonWC2A 3HP
Secretary
Appointed 28 Jul 2018

LADEINDE, Olufemi Olaoluwa

Active
Gate Street, LondonWC2A 3HP
Born November 1981
Director
Appointed 29 Jan 2021

METZGER, Martin Anton

Active
Gutenbergstrasse, Unterföhring85774
Born March 1973
Director
Appointed 01 Apr 2016

HODKINSON, David

Resigned
Mortimer Street, LondonW1W 7SQ
Secretary
Appointed 30 Jun 2013
Resigned 27 Jul 2018

SPOONER, Andrew Charles

Resigned
Gerrard Street, LondonW1D 6JL
Secretary
Appointed 17 Apr 2012
Resigned 30 Jun 2013

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Jan 2011
Resigned 21 Jan 2011

BAKER, James Richard

Resigned
Mortimer Street, LondonW1W 7SQ
Born June 1964
Director
Appointed 21 Jan 2011
Resigned 30 Sept 2020

DENTON, Joel Edward

Resigned
The Kings Road, LondonSW10 0SZ
Born August 1963
Director
Appointed 21 Jan 2011
Resigned 31 Dec 2012

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 07 Jan 2011
Resigned 21 Jan 2011

SPOONER, Andrew Charles

Resigned
The Kings Road, LondonSW10 0SZ
Born March 1968
Director
Appointed 05 Jan 2012
Resigned 17 Apr 2012

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Jan 2011
Resigned 21 Jan 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Jan 2011
Resigned 21 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Medienallee, Unterfoehring85774

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2017
Ceased 14 Oct 2025
Medienalle, Unterfoehring85774

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Auditors Resignation Company
19 April 2016
AUDAUD
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Miscellaneous
19 December 2012
MISCMISC
Auditors Resignation Company
17 December 2012
AUDAUD
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 January 2011
NEWINCIncorporation