Background WavePink WaveYellow Wave

REAL WORLD RECORDS LIMITED (02257027)

REAL WORLD RECORDS LIMITED (02257027) is an active UK company. incorporated on 12 May 1988. with registered office in Corsham. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. REAL WORLD RECORDS LIMITED has been registered for 37 years. Current directors include GABRIEL, Peter Brian, JONES, Amanda Catherine, LARGE, Michael David.

Company Number
02257027
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
Mill Lane, Corsham, SN13 8PL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GABRIEL, Peter Brian, JONES, Amanda Catherine, LARGE, Michael David
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL WORLD RECORDS LIMITED

REAL WORLD RECORDS LIMITED is an active company incorporated on 12 May 1988 with the registered office located in Corsham. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. REAL WORLD RECORDS LIMITED was registered 37 years ago.(SIC: 59200)

Status

active

Active since 37 years ago

Company No

02257027

LTD Company

Age

37 Years

Incorporated 12 May 1988

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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

REAL WOMAD LIMITED
From: 30 June 1988To: 17 April 1989
MOREFORGE LIMITED
From: 12 May 1988To: 30 June 1988
Contact
Address

Mill Lane Box Corsham, SN13 8PL,

Timeline

6 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Funding Round
Nov 11
Director Joined
Sept 14
Director Left
Aug 20
Loan Cleared
Apr 23
Owner Exit
Nov 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

JONES, Amanda Catherine

Active
4 Fromefield, FromeBA11 2HA
Born September 1961
Director
Appointed N/A

LARGE, Michael David

Active
The Malting Barn 185 Top Lane, MelkshamSN12 8QL
Born June 1959
Director
Appointed 11 Feb 1992

GUMM, Karen Hazel

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

HADDRELL, Steven

Resigned
22 Stephen Street, BristolBS5 9DX
Secretary
Appointed N/A
Resigned 01 Mar 1993

STEPHENS, Peter David

Resigned
23 Maybrick Road, BathBA2 3PU
Secretary
Appointed 01 Mar 1993
Resigned 09 Jul 1997

BROOMAN, Thomas Sebastian, Cbe

Resigned
Moon House, CorshamSN13 8HA
Born April 1954
Director
Appointed N/A
Resigned 30 Oct 2008

GIBSON, Ian Malcolm

Resigned
Coombe End, ReadingRG8 7TE
Born June 1941
Director
Appointed N/A
Resigned 22 Dec 1993

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
C/O Real World Studios, BoxSN14 9PL
Born April 1962
Director
Appointed 18 Apr 1994
Resigned 28 May 1996

Persons with significant control

2

1 Active
1 Ceased
Mill Lane, CorshamSN13 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2016

Mr Peter Brian Gabriel

Ceased
Mill Lane, CorshamSN13 8PL
Born February 1950

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 24 Nov 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
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
29 November 2013
AR01AR01
Change Person Secretary Company With Change Date
29 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
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
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
13 December 2001
123Notice of Increase in Nominal Capital
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
19 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
5 December 1997
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
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
123Notice of Increase in Nominal Capital
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
5 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
9 March 1994
288288
Legacy
4 March 1994
287Change of Registered Office
Legacy
19 February 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
8 April 1992
225(1)225(1)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Legacy
19 March 1992
288288
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
6 December 1990
288288
Legacy
1 October 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
287Change of Registered Office
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
14 April 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 July 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
24 June 1988
287Change of Registered Office
Resolution
22 June 1988
RESOLUTIONSResolutions
Incorporation Company
12 May 1988
NEWINCIncorporation