Background WavePink WaveYellow Wave

WORLDWIDE MUSIC LIMITED (03034219)

WORLDWIDE MUSIC LIMITED (03034219) is an active UK company. incorporated on 17 March 1995. with registered office in Elmswell. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. WORLDWIDE MUSIC LIMITED has been registered for 31 years. Current directors include SHARLAND, Christopher John Croft, SHARLAND, Nicholas David.

Company Number
03034219
Status
active
Type
ltd
Incorporated
17 March 1995
Age
31 years
Address
The Beeches, Elmswell, IP30 9HD
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
SHARLAND, Christopher John Croft, SHARLAND, Nicholas David
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE MUSIC LIMITED

WORLDWIDE MUSIC LIMITED is an active company incorporated on 17 March 1995 with the registered office located in Elmswell. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. WORLDWIDE MUSIC LIMITED was registered 31 years ago.(SIC: 59200)

Status

active

Active since 31 years ago

Company No

03034219

LTD Company

Age

31 Years

Incorporated 17 March 1995

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 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

The Beeches Station Road Elmswell, IP30 9HD,

Timeline

3 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 24
New Owner
Aug 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHARLAND, Nicholas David

Active
Cooks Road, Bury St. EdmundsIP30 9BX
Secretary
Appointed 21 Mar 1995

SHARLAND, Christopher John Croft

Active
Station Road, Bury St. EdmundsIP30 9HD
Born May 1964
Director
Appointed 21 Mar 1995

SHARLAND, Nicholas David

Active
Station Road, Bury St. EdmundsIP30 9HD
Born March 1953
Director
Appointed 21 Mar 1995

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 17 Mar 1995
Resigned 21 Mar 1995

GARZA, Gregory Charles

Resigned
1164 Camino Del Rio, California UsaFOREIGN
Born October 1960
Director
Appointed 02 Apr 1997
Resigned 19 Jan 2024

HOLLAND, Neil

Resigned
Flat 6 73 Hornsey Lane, LondonN6 5LQ
Born January 1963
Director
Appointed 22 Apr 1997
Resigned 31 Dec 2005

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 17 Mar 1995
Resigned 21 Mar 1995

Persons with significant control

2

Mr Nicholas David Sharland

Active
Cooks Road, Bury St. EdmundsIP30 9BX
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2025

Mr Christopher John Croft Sharland

Active
The Beeches, ElmswellIP30 9HD
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
5 October 2001
287Change of Registered Office
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
28 March 1995
88(2)R88(2)R
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Incorporation Company
17 March 1995
NEWINCIncorporation