Background WavePink WaveYellow Wave

ONE MODE PRODUCTIONS LIMITED (08217709)

ONE MODE PRODUCTIONS LIMITED (08217709) is an active UK company. incorporated on 17 September 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ONE MODE PRODUCTIONS LIMITED has been registered for 13 years. Current directors include BARKER, Adam Martin, SHARPE, David Richard James.

Company Number
08217709
Status
active
Type
ltd
Incorporated
17 September 2012
Age
13 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BARKER, Adam Martin, SHARPE, David Richard James
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MODE PRODUCTIONS LIMITED

ONE MODE PRODUCTIONS LIMITED is an active company incorporated on 17 September 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ONE MODE PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08217709

LTD Company

Age

13 Years

Incorporated 17 September 2012

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

MODE ONE PRODUCTIONS LIMITED
From: 17 September 2012To: 28 September 2012
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

First Floor 17-19 Foley Street London W1W 6DW United Kingdom
From: 3 July 2019To: 12 June 2020
Third Floor 32-33 Gosfield Street London W1W 6HL England
From: 5 September 2018To: 3 July 2019
4 Gee's Court St Christopher's Place London W1U 1JD
From: 17 September 2012To: 5 September 2018
Timeline

23 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Sept 16
Funding Round
Oct 18
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 15 May 2020

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 15 May 2020

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 15 May 2020

BLOOMFIELD, William Hugh

Resigned
Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 28 Sept 2012
Resigned 15 May 2020

ENGEL, Lawrence

Resigned
Pancras Square, LondonN1C 4AG
Born September 1971
Director
Appointed 01 Jan 2015
Resigned 15 May 2020

GRIFFITHS, Richard Hugo Dilsmore

Resigned
Pancras Square, LondonN1C 4AG
Born October 1954
Director
Appointed 28 Sept 2012
Resigned 15 May 2020

MAGEE, Henry Wemyss

Resigned
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 24 Nov 2015
Resigned 15 May 2020

MCEVOY, Alan

Resigned
"Kos" Garryneal, Killaloe
Born February 1966
Director
Appointed 01 Jan 2015
Resigned 15 May 2020

MCEVOY, Alan

Resigned
Garryneil, Co Claire000
Born January 1966
Director
Appointed 17 Sept 2012
Resigned 28 Sept 2012

PAYNE, Liam

Resigned
Gee's Court, LondonW1U 1JD
Born August 1993
Director
Appointed 28 Sept 2012
Resigned 01 Jan 2015

TOMLINSON, Louis

Resigned
Gee's Court, LondonW1U 1JD
Born December 1991
Director
Appointed 28 Sept 2012
Resigned 01 Jan 2015

Persons with significant control

4

1 Active
3 Ceased
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020

Mr William Hugh Bloomfield

Ceased
Pancras Square, LondonN1C 4AG
Born November 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 15 May 2020

Mr Richard Hugo Dilsmore Griffiths

Ceased
Pancras Square, LondonN1C 4AG
Born October 1954

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 15 May 2020

Mr Henry Wemyss Magee

Ceased
Pancras Square, LondonN1C 4AG
Born May 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
28 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2012
NEWINCIncorporation