Background WavePink WaveYellow Wave

WE ARE RGM LTD (07076398)

WE ARE RGM LTD (07076398) is an active UK company. incorporated on 14 November 2009. with registered office in Poole. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. WE ARE RGM LTD has been registered for 16 years. Current directors include GLOVER, Ryan Elliot.

Company Number
07076398
Status
active
Type
ltd
Incorporated
14 November 2009
Age
16 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GLOVER, Ryan Elliot
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE RGM LTD

WE ARE RGM LTD is an active company incorporated on 14 November 2009 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. WE ARE RGM LTD was registered 16 years ago.(SIC: 59200)

Status

active

Active since 16 years ago

Company No

07076398

LTD Company

Age

16 Years

Incorporated 14 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

RGM PRODUCTION LIMITED
From: 19 March 2014To: 17 June 2025
COOL CLOBBER LIMITED
From: 14 November 2009To: 19 March 2014
Contact
Address

87 North Road Poole, BH14 0LT,

Timeline

5 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 14
Director Joined
Mar 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLOVER, Ryan Elliot

Active
BournemouthBH8 0HR
Born March 1990
Director
Appointed 19 Mar 2014

ASHFIELD, Chandra Clive

Resigned
North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 14 Nov 2009
Resigned 14 Nov 2009

GLOVER, Stephen John

Resigned
Bloomhill Way, PooleBH15 4GJ
Born September 1957
Director
Appointed 14 Nov 2009
Resigned 19 Mar 2014

Persons with significant control

1

Mr Ryan Elliot Glover

Active
BournemouthBH8 0HR
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Memorandum Articles
20 November 2009
MEM/ARTSMEM/ARTS
Incorporation Company
14 November 2009
NEWINCIncorporation