Background WavePink WaveYellow Wave

ARTS MEDIA WORLDWIDE LIMITED (04998247)

ARTS MEDIA WORLDWIDE LIMITED (04998247) is an active UK company. incorporated on 17 December 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ARTS MEDIA WORLDWIDE LIMITED has been registered for 22 years. Current directors include BERNSTEIN, Raymond Philip, MILLAR, Robin John Christian, Sir.

Company Number
04998247
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
Clareville House 26-27 Oxendon Street, London, SW1Y 4EL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BERNSTEIN, Raymond Philip, MILLAR, Robin John Christian, Sir
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS MEDIA WORLDWIDE LIMITED

ARTS MEDIA WORLDWIDE LIMITED is an active company incorporated on 17 December 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ARTS MEDIA WORLDWIDE LIMITED was registered 22 years ago.(SIC: 59200)

Status

active

Active since 22 years ago

Company No

04998247

LTD Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
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

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

POWER PLANT MUSIC LIMITED
From: 17 December 2003To: 29 January 2014
Contact
Address

Clareville House 26-27 Oxendon Street St. James's London, SW1Y 4EL,

Previous Addresses

Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL England
From: 6 June 2023To: 6 June 2023
92 Hightrees House Nightingale Lane London SW12 8AH England
From: 2 August 2022To: 6 June 2023
26 Boundary Road Pinner Middlesex HA5 1PN
From: 27 March 2011To: 2 August 2022
22 Wroughton Road London SW11 6BG
From: 17 December 2003To: 27 March 2011
Timeline

3 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Share Issue
Aug 15
Director Joined
Jan 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BERNSTEIN, Raymond Philip

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Secretary
Appointed 30 Nov 2011

BERNSTEIN, Raymond Philip

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born April 1963
Director
Appointed 16 May 2008

MILLAR, Robin John Christian, Sir

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born December 1951
Director
Appointed 24 Jan 2023

COLLINS, Linda Elizabeth

Resigned
Clive Lodge, LondonNW4 3RG
Secretary
Appointed 17 Dec 2003
Resigned 01 Mar 2004

EVANS, Christopher Charles Lloyd

Resigned
48 Crediton Road, LondonNW10 3DU
Secretary
Appointed 01 Mar 2004
Resigned 30 Nov 2011

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 17 Dec 2003
Resigned 17 Dec 2003

MILLAR, Robin John Christian

Resigned
22 Wroughton Road, LondonSW11 6BG
Born December 1951
Director
Appointed 17 Dec 2003
Resigned 16 May 2008

Persons with significant control

2

Mr Crusoe Robin Millar

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016

Ms Scarlett Daisy Millar

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
19 March 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 August 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Appoint Person Secretary Company With Name
17 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
288cChange of Particulars
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
30 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 March 2004
287Change of Registered Office
Legacy
24 December 2003
288bResignation of Director or Secretary
Incorporation Company
17 December 2003
NEWINCIncorporation