Background WavePink WaveYellow Wave

RAW MATERIAL MUSIC AND MEDIA EDUCATION LIMITED (02807620)

RAW MATERIAL MUSIC AND MEDIA EDUCATION LIMITED (02807620) is an active UK company. incorporated on 7 April 1993. with registered office in Worthing. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RAW MATERIAL MUSIC AND MEDIA EDUCATION LIMITED has been registered for 33 years. Current directors include ASHIMI, Jide, DE WOLFF, Claudia, DENTON, Sacha Natalie and 5 others.

Company Number
02807620
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1993
Age
33 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASHIMI, Jide, DE WOLFF, Claudia, DENTON, Sacha Natalie, MILLS, Kelly Louise, PHILLIPS, Shereen Jasmin, RITCHIE, Alexandra Elizabeth, SMITH, Gillian Wendy, SODE, Yomi
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW MATERIAL MUSIC AND MEDIA EDUCATION LIMITED

RAW MATERIAL MUSIC AND MEDIA EDUCATION LIMITED is an active company incorporated on 7 April 1993 with the registered office located in Worthing. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RAW MATERIAL MUSIC AND MEDIA EDUCATION LIMITED was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02807620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 7 April 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

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

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England
From: 3 March 2023To: 12 November 2025
3rd Floor Solar House 1-9 Romford Road London E15 4RG
From: 26 April 2013To: 3 March 2023
Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS United Kingdom
From: 7 April 1993To: 26 April 2013
Timeline

47 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Loan Cleared
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Nov 20
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ASHIMI, Jide

Active
Crescent Road, WorthingBN11 1RL
Born December 1967
Director
Appointed 06 Dec 2016

DE WOLFF, Claudia

Active
Crescent Road, WorthingBN11 1RL
Born March 1985
Director
Appointed 03 Jun 2024

DENTON, Sacha Natalie

Active
Crescent Road, WorthingBN11 1RL
Born January 1981
Director
Appointed 08 Dec 2015

MILLS, Kelly Louise

Active
Crescent Road, WorthingBN11 1RL
Born December 1976
Director
Appointed 06 Mar 2024

PHILLIPS, Shereen Jasmin

Active
Crescent Road, WorthingBN11 1RL
Born February 1987
Director
Appointed 09 Apr 2021

RITCHIE, Alexandra Elizabeth

Active
Crescent Road, WorthingBN11 1RL
Born December 1967
Director
Appointed 26 Nov 2019

SMITH, Gillian Wendy

Active
Crescent Road, WorthingBN11 1RL
Born March 1962
Director
Appointed 26 Nov 2019

SODE, Yomi

Active
Crescent Road, WorthingBN11 1RL
Born December 1984
Director
Appointed 09 Apr 2021

DAVIS, Elaine

Resigned
76b Sugden Road, LondonSW11 5EE
Secretary
Appointed 04 Dec 2002
Resigned 02 Mar 2005

NIJJAR, Amrick Singh

Resigned
119 St Johns Road, SloughSL2 5HA
Secretary
Appointed 08 Apr 2005
Resigned 10 Dec 2013

SAINT-CLAIR, Antonia

Resigned
Bagleys Ware House, LondonN1 0UZ
Secretary
Appointed 01 Dec 1998
Resigned 10 Dec 2004

STEPHENS, Alma

Resigned
1 Cornerways, LondonNW4 3TJ
Secretary
Appointed 07 Apr 1993
Resigned 01 Dec 1998

ALTIUS, Titania

Resigned
Crescent Road, WorthingBN11 1RL
Born January 1977
Director
Appointed 09 Apr 2021
Resigned 21 Oct 2025

BALMER, Susan Ann

Resigned
1-9 Romford Road, LondonE15 4RG
Born March 1953
Director
Appointed 13 Oct 2019
Resigned 26 Nov 2019

BALMER, Susan Ann

Resigned
10a Glenelg Road, LondonSW2 5JT
Born March 1953
Director
Appointed 22 Nov 2011
Resigned 18 Sept 2019

BARCLAY, Rosalynd Maxine

Resigned
16b Pendrell Road, LondonSE4 2PB
Born December 1963
Director
Appointed 08 Apr 1995
Resigned 28 Nov 2001

BILTON, Christopher John

Resigned
71 Anson Road, LondonN7 0AS
Born July 1962
Director
Appointed 07 Apr 1993
Resigned 07 Apr 1996

BOWMAN, Marion Isobel

Resigned
25 Woodbourne Avenue, LondonSW16 1UP
Born May 1951
Director
Appointed 07 Apr 1993
Resigned 07 Apr 1996

BRENYA, Kwabena

Resigned
109 Seymour Avenue, LondonN17 9RG
Born September 1950
Director
Appointed 10 Nov 1996
Resigned 28 Nov 2001

CAMERON, Alistair

Resigned
49 Montgomery Road, LondonW4 5LZ
Born July 1940
Director
Appointed 01 May 1998
Resigned 10 Dec 2004

CHOUDHRY, Shepa Begum

Resigned
177-178 Tottenham Court Road, LondonW1T 7AF
Born January 1983
Director
Appointed 26 Nov 2019
Resigned 18 Sept 2024

DAVIS, Elaine

Resigned
76b Sugden Road, LondonSW11 5EE
Born April 1961
Director
Appointed 17 May 1999
Resigned 08 Apr 2005

FULLER AMIN, Vernella Elizabeth

Resigned
36 Courtenay Avenue, BelmontSM2 5ND
Born November 1956
Director
Appointed 28 Nov 2001
Resigned 10 Dec 2004

GRAHAM, Alexander

Resigned
31 Stanhope Gardens, LondonN6 5TT
Born October 1953
Director
Appointed 07 Apr 1996
Resigned 07 Apr 1998

GREEN, Brigid Ann

Resigned
57 Elm Grove, LondonSE15 5DB
Born November 1961
Director
Appointed 01 May 1998
Resigned 10 Dec 2004

GUNDARA, Jagdish, Professor

Resigned
20 Bedford Way, LondonWC1H 0AL
Born September 1938
Director
Appointed 07 Apr 1993
Resigned 06 Dec 2016

HOPCRAFT, Robin James

Resigned
Floor Solar House, LondonE15 4RG
Born October 1963
Director
Appointed 08 Dec 2015
Resigned 01 Oct 2019

KNIGHT, Andrew

Resigned
Floor Solar House, LondonE15 4RG
Born September 1977
Director
Appointed 24 Nov 2009
Resigned 05 Jun 2015

LEE, David

Resigned
Floor Solar House, LondonE15 4RG
Born November 1984
Director
Appointed 08 Nov 2019
Resigned 14 Jan 2020

LIVINGSTONE, Teresa Jane

Resigned
Floor Solar House, LondonE15 4RG
Born May 1954
Director
Appointed 08 Apr 2013
Resigned 06 Dec 2016

MACINTOSH, Alistair James

Resigned
1 Concanon Road, LondonSW2 5SY
Born March 1965
Director
Appointed 07 Apr 1993
Resigned 07 Apr 1996

MOONASAR, Rea

Resigned
Floor Solar House, LondonE15 4RG
Born January 1969
Director
Appointed 22 Nov 2011
Resigned 06 Dec 2016

MORGAN, Cyroy

Resigned
148 Wood Vale, LondonSE23 3EB
Born June 1961
Director
Appointed 02 Mar 2005
Resigned 15 Aug 2016

MORRIS, Jeffrey

Resigned
75b Lissenden Mansions Gardens, LondonNW5 1PR
Born July 1947
Director
Appointed 25 May 1993
Resigned 06 Apr 1995

MTUNGWAZI, Eska

Resigned
177-178 Tottenham Court Road, LondonW1T 7AF
Born August 1971
Director
Appointed 09 Apr 2021
Resigned 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Memorandum Articles
20 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
20 October 2021
CC04CC04
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
12 June 2009
287Change of Registered Office
Legacy
8 June 2009
287Change of Registered Office
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
8 August 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
225(1)225(1)
Legacy
4 June 1993
288288
Incorporation Company
7 April 1993
NEWINCIncorporation