Background WavePink WaveYellow Wave

FORMA ARTS AND MEDIA LIMITED (04338639)

FORMA ARTS AND MEDIA LIMITED (04338639) is an active UK company. incorporated on 12 December 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FORMA ARTS AND MEDIA LIMITED has been registered for 24 years. Current directors include BASSEY, Ranveer, BLAIS, Yves Carmichael, CHARLESWORTH, Jack and 6 others.

Company Number
04338639
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2001
Age
24 years
Address
Formahq Peveril Garden Studios, London, SE1 4GW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BASSEY, Ranveer, BLAIS, Yves Carmichael, CHARLESWORTH, Jack, LANGRET, Eva Madeleine Josette, PARKER, Laura Helen, PIETROIUSTI, Lucia, SHARP, Chris James, SINGH SOIN, Himali, WILLIAMS, Alys Jane
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMA ARTS AND MEDIA LIMITED

FORMA ARTS AND MEDIA LIMITED is an active company incorporated on 12 December 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FORMA ARTS AND MEDIA LIMITED was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

04338639

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Formahq Peveril Garden Studios 140 Great Dover Street London, SE1 4GW,

Previous Addresses

Peveril Garden Studios Formahq Peveril Garden Studios, 140 Great Dover Street London SE1 4GW United Kingdom
From: 9 November 2020To: 13 November 2020
Studio F13 23-27 Arcola Street London E8 2DJ England
From: 2 August 2017To: 9 November 2020
Studio 5, Thecube 155 Commercial Street London E1 6BJ England
From: 4 August 2016To: 2 August 2017
102 Pill Box Studios 115 Coventry Road London E2 6GG
From: 5 December 2014To: 4 August 2016
, 2-8 Scrutton Street, London, EC2A 4RT
From: 12 December 2001To: 5 December 2014
Timeline

37 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 12
Director Left
May 12
Director Left
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HERON, Caroline Rebecca

Active
Peveril Garden Studios, LondonSE1 4GW
Secretary
Appointed 31 Oct 2019

BASSEY, Ranveer

Active
Peveril Garden Studios, LondonSE1 4GW
Born July 1990
Director
Appointed 24 Dec 2024

BLAIS, Yves Carmichael

Active
Peveril Garden Studios, LondonSE1 4GW
Born August 1983
Director
Appointed 10 Dec 2019

CHARLESWORTH, Jack

Active
Peveril Garden Studios, LondonSE1 4GW
Born August 1992
Director
Appointed 17 Jan 2025

LANGRET, Eva Madeleine Josette

Active
Peveril Garden Studios, LondonSE1 4GW
Born February 1983
Director
Appointed 06 Dec 2023

PARKER, Laura Helen

Active
Peveril Garden Studios, LondonSE1 4GW
Born January 1983
Director
Appointed 01 Sept 2019

PIETROIUSTI, Lucia

Active
Peveril Garden Studios, LondonSE1 4GW
Born January 1985
Director
Appointed 18 Jan 2025

SHARP, Chris James

Active
Peveril Garden Studios, LondonSE1 4GW
Born September 1969
Director
Appointed 05 Aug 2018

SINGH SOIN, Himali

Active
Peveril Garden Studios, LondonSE1 4GW
Born January 1987
Director
Appointed 01 Feb 2023

WILLIAMS, Alys Jane

Active
Peveril Garden Studios, LondonSE1 4GW
Born November 1979
Director
Appointed 24 Dec 2024

JENNER, Matthew George

Resigned
23-27 Arcola Street, LondonE8 2DJ
Secretary
Appointed 01 Jun 2017
Resigned 18 Jan 2019

METCALFE, David

Resigned
14e Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed 12 Dec 2001
Resigned 19 Oct 2015

PARKER, Laura Helen

Resigned
155 Commercial Street, LondonE1 6BJ
Secretary
Appointed 19 Oct 2015
Resigned 18 Jul 2016

RAWCLIFFE, Chris John

Resigned
23-27 Arcola Street, LondonE8 2DJ
Secretary
Appointed 18 Jan 2019
Resigned 31 Oct 2019

SAIKKONEN, Aleksi Iivari

Resigned
155 Commercial Street, LondonE1 6BJ
Secretary
Appointed 18 Jul 2016
Resigned 01 Jun 2017

ANGUELOV, Strahil

Resigned
Peveril Garden Studios, LondonSE1 4GW
Born March 1986
Director
Appointed 28 Feb 2013
Resigned 10 Dec 2020

BENNETT, Joanne

Resigned
115 Coventry Road, LondonE2 6GG
Born February 1977
Director
Appointed 03 Jun 2014
Resigned 25 Jan 2016

BONHAM-CARTER, Catherine Charlotte

Resigned
Peveril Garden Studios, LondonSE1 4GW
Born June 1981
Director
Appointed 10 Dec 2019
Resigned 26 Oct 2022

CALEYA CHETTY, Andrew

Resigned
146 Hornsey Lane, LondonN6 5NS
Born January 1969
Director
Appointed 12 Dec 2001
Resigned 24 Jan 2012

COOKE, Carol Elizabeth

Resigned
24 Thornleigh Gardens, SunderlandSR6 7PX
Born December 1950
Director
Appointed 10 Feb 2003
Resigned 06 Aug 2007

GREENCROFT, Josh Elliot

Resigned
23-27 Arcola Street, LondonE8 2DJ
Born August 1982
Director
Appointed 05 Feb 2015
Resigned 01 Jun 2017

GRINDEY, Paul Christopher

Resigned
Court House, TewkesburyGL20 7AD
Born August 1965
Director
Appointed 21 Apr 2009
Resigned 05 Feb 2015

HEMMINGSEN, Anders Arthur

Resigned
Peveril Garden Studios, LondonSE1 4GW
Born August 1983
Director
Appointed 05 Feb 2015
Resigned 17 Jan 2025

HINDS, Nigel Ralph Gore

Resigned
86 Yoakley Road, LondonN16 0BB
Born February 1955
Director
Appointed 12 Dec 2001
Resigned 12 Nov 2004

HUNTER, Gillian

Resigned
12 Albury Park Road, TynemouthNE30 2SH
Born September 1972
Director
Appointed 21 Apr 2009
Resigned 13 Jan 2014

HUNTER, Gillian

Resigned
12 Albury Park Road, TynemouthNE30 2SH
Born September 1972
Director
Appointed 13 Oct 2003
Resigned 01 Dec 2007

LEWIS, Victoria Susan

Resigned
9b Akenside Hill, Newcastle Upon TyneNE1 3XP
Born September 1958
Director
Appointed 12 Dec 2001
Resigned 31 Jan 2003

METCALFE, David

Resigned
14e Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born September 1964
Director
Appointed 12 Dec 2001
Resigned 20 Nov 2015

NICHOLAS, Fabienne

Resigned
Millhouse Place, LondonSE27 0UU
Born May 1967
Director
Appointed 21 Apr 2009
Resigned 05 Nov 2013

NIXON, Andrea Mary

Resigned
35 Kylemore Avenue, LiverpoolL18 4PZ
Born June 1965
Director
Appointed 21 Apr 2009
Resigned 24 Oct 2013

PEARSON, Katherine Jane

Resigned
6 Sea View Park, SunderlandSR6 8JS
Born October 1965
Director
Appointed 10 Feb 2003
Resigned 03 Jun 2014

SNAILHAM, Charles

Resigned
Pipistrelle, WorcesterWR7 4EX
Born June 1947
Director
Appointed 20 Nov 2006
Resigned 27 Nov 2014

SOIN, Himali Singh

Resigned
Peveril Garden Studios, LondonSE1 4GW
Born January 1987
Director
Appointed 22 Jun 2022
Resigned 01 Feb 2023

VAN DIJK, Ferry

Resigned
Peveril Garden Studios, LondonSE1 4GW
Born May 1966
Director
Appointed 14 Aug 2019
Resigned 13 May 2021

VAN DIJK, Ferry

Resigned
23-27 Arcola Street, LondonE8 2DJ
Born May 1966
Director
Appointed 03 Jun 2014
Resigned 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Made Up Date
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Statement Of Companys Objects
19 March 2013
CC04CC04
Memorandum Articles
19 March 2013
MEM/ARTSMEM/ARTS
Resolution
19 March 2013
RESOLUTIONSResolutions
Resolution
19 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Termination Director Company
9 May 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Resolution
26 May 2009
RESOLUTIONSResolutions
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
17 March 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
25 July 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 July 2005
AAAnnual Accounts
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288cChange of Particulars
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
225Change of Accounting Reference Date
Incorporation Company
12 December 2001
NEWINCIncorporation