Background WavePink WaveYellow Wave

UNTOLD STUDIOS LIMITED (11410955)

UNTOLD STUDIOS LIMITED (11410955) is an active UK company. incorporated on 12 June 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. UNTOLD STUDIOS LIMITED has been registered for 7 years. Current directors include DAVIES, Neil, DORFMAN, Charles Samuel, GOLANT, Farah Ramzan and 3 others.

Company Number
11410955
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
White Collar Factory, London, EC1Y 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DAVIES, Neil, DORFMAN, Charles Samuel, GOLANT, Farah Ramzan, IRWIN, Jake William Hogarth, O'KELLY, Darren, WOLFSON, Michael Barry
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNTOLD STUDIOS LIMITED

UNTOLD STUDIOS LIMITED is an active company incorporated on 12 June 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. UNTOLD STUDIOS LIMITED was registered 7 years ago.(SIC: 73120)

Status

active

Active since 7 years ago

Company No

11410955

LTD Company

Age

7 Years

Incorporated 12 June 2018

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

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 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

White Collar Factory Old Street Yard London, EC1Y 8AF,

Previous Addresses

22 Manchester Square London W1U 3PT United Kingdom
From: 12 June 2018To: 18 October 2018
Timeline

36 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Owner Exit
Jun 19
Loan Secured
Dec 19
Funding Round
Jan 20
Director Joined
Feb 20
Funding Round
Nov 20
Loan Secured
Dec 20
Funding Round
Oct 21
Capital Reduction
Aug 22
Share Buyback
Aug 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Mar 23
Funding Round
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Director Left
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Funding Round
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Funding Round
Jul 25
Director Left
Sept 25
18
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DAVIES, Neil

Active
Old Street Yard, LondonEC1Y 8AF
Born June 1968
Director
Appointed 06 Jul 2018

DORFMAN, Charles Samuel

Active
Old Street Yard, LondonEC1Y 8AF
Born June 1983
Director
Appointed 06 Jul 2018

GOLANT, Farah Ramzan

Active
Old Street Yard, LondonEC1Y 8AF
Born May 1964
Director
Appointed 01 Nov 2024

IRWIN, Jake William Hogarth

Active
Old Street Yard, LondonEC1Y 8AF
Born February 1975
Director
Appointed 12 Jun 2018

O'KELLY, Darren

Active
Old Street Yard, LondonEC1Y 8AF
Born May 1976
Director
Appointed 06 Jul 2018

WOLFSON, Michael Barry

Active
Old Street Yard, LondonEC1Y 8AF
Born November 1969
Director
Appointed 06 Jul 2018

AGYEMFRA, Akua Aku

Resigned
Old Street Yard, LondonEC1Y 8AF
Born February 1983
Director
Appointed 01 Jan 2023
Resigned 25 Feb 2025

GLAZER, Kerry Marina

Resigned
Old Street Yard, LondonEC1Y 8AF
Born July 1961
Director
Appointed 28 Jan 2020
Resigned 26 Sept 2024

JOSEPH, Patrick

Resigned
Old Street Yard, LondonEC1Y 8AF
Born April 1957
Director
Appointed 06 Jul 2018
Resigned 29 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
Manchester Square, LondonW1U 3PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 08 Jul 2018
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Resolution
12 December 2024
RESOLUTIONSResolutions
Memorandum Articles
12 December 2024
MAMA
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 July 2024
RP04SH01RP04SH01
Capital Cancellation Shares
2 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 May 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Resolution
6 April 2024
RESOLUTIONSResolutions
Resolution
8 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Resolution
27 July 2023
RESOLUTIONSResolutions
Memorandum Articles
27 July 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 August 2022
SH06Cancellation of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
25 June 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Memorandum Articles
21 August 2018
MAMA
Resolution
21 August 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Incorporation Company
12 June 2018
NEWINCIncorporation