Background WavePink WaveYellow Wave

REAL WORLD STUDIOS LIMITED (01965882)

REAL WORLD STUDIOS LIMITED (01965882) is an active UK company. incorporated on 27 November 1985. with registered office in Wiltshire. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. REAL WORLD STUDIOS LIMITED has been registered for 40 years. Current directors include GABRIEL, Peter Brian, LARGE, Michael David.

Company Number
01965882
Status
active
Type
ltd
Incorporated
27 November 1985
Age
40 years
Address
Box Mill, Wiltshire, SN13 8PL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GABRIEL, Peter Brian, LARGE, Michael David
SIC Codes
59200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL WORLD STUDIOS LIMITED

REAL WORLD STUDIOS LIMITED is an active company incorporated on 27 November 1985 with the registered office located in Wiltshire. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. REAL WORLD STUDIOS LIMITED was registered 40 years ago.(SIC: 59200, 72190)

Status

active

Active since 40 years ago

Company No

01965882

LTD Company

Age

40 Years

Incorporated 27 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

REAL WORLD (STUDIOS) LIMITED
From: 21 February 1986To: 13 October 1988
GORSECHOICE LIMITED
From: 27 November 1985To: 21 February 1986
Contact
Address

Box Mill Box Wiltshire, SN13 8PL,

Timeline

3 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Sept 14
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HATCHMAN, David Charles

Active
Kent Road, SwindonSN1 3NW
Secretary
Appointed 31 Aug 2008

GABRIEL, Peter Brian

Active
Box Mill, BoxSN13 8PL
Born February 1950
Director
Appointed N/A

LARGE, Michael David

Active
The Malting Barn 185 Top Lane, MelkshamSN12 8QL
Born June 1959
Director
Appointed N/A

GUMM, Karen Hazel

Resigned
15 Tower Hill, WestburyBA13 3SP
Secretary
Appointed 10 Jul 1997
Resigned 31 Aug 2008

STEPHENS, Peter David

Resigned
23 Maybrick Road, BathBA2 3PU
Secretary
Appointed N/A
Resigned 09 Jul 1997

KULLAR, Harmandip Singh

Resigned
15 Redhill Close, CalneSN11 9NY
Born November 1962
Director
Appointed 16 Jan 1995
Resigned 31 Mar 2003

PEDRO, Maria

Resigned
Flat E, LondonW9 1DP
Born May 1952
Director
Appointed N/A
Resigned 30 Sept 1994

PIKE, Christopher Paul Russell

Resigned
Mill Lane, CorshamSN13 8PL
Born March 1971
Director
Appointed 01 Oct 2013
Resigned 31 Jul 2020

STEPHEN, David

Resigned
2 Garner Street, LondonE2 9AQ
Born April 1962
Director
Appointed 18 Apr 1994
Resigned 12 Jan 1996

TARASKEVICS, David James

Resigned
The Manor House, CorshamSN13 8NF
Born May 1961
Director
Appointed N/A
Resigned 20 Sept 1993

Persons with significant control

1

Mr Michael David Large

Active
Box Mill, WiltshireSN13 8PL
Born June 1959

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
15 February 1995
363x363x
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
288288
Legacy
2 March 1994
363x363x
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
9 August 1993
287Change of Registered Office
Legacy
21 April 1993
363x363x
Legacy
21 April 1993
363x363x
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
27 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
13 September 1991
288288
Legacy
3 July 1991
363aAnnual Return
Legacy
8 May 1991
288288
Legacy
7 March 1991
363aAnnual Return
Legacy
23 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
25 January 1990
288288
Legacy
18 July 1989
288288
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Certificate Change Of Name Company
12 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1988
288288
Legacy
8 July 1988
395Particulars of Mortgage or Charge
Legacy
18 March 1988
403aParticulars of Charge Subject to s859A
Legacy
3 March 1988
123Notice of Increase in Nominal Capital
Resolution
3 March 1988
RESOLUTIONSResolutions
Resolution
3 March 1988
RESOLUTIONSResolutions
Legacy
11 November 1987
287Change of Registered Office
Legacy
11 November 1987
288288
Legacy
6 August 1987
363363
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 November 1985
NEWINCIncorporation