Background WavePink WaveYellow Wave

ARROW INTERNATIONAL MEDIA LIMITED (07702079)

ARROW INTERNATIONAL MEDIA LIMITED (07702079) is an active UK company. incorporated on 12 July 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARROW INTERNATIONAL MEDIA LIMITED has been registered for 14 years. Current directors include ANTILL, Timothy James, BRISLEY, Thomas Charles, BROWN, Amelia Gwendola Clifton and 2 others.

Company Number
07702079
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
17-18 Margaret Street, London, W1W 8RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANTILL, Timothy James, BRISLEY, Thomas Charles, BROWN, Amelia Gwendola Clifton, REYNOLDS, Mark Alan, RWAMA, Joanna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW INTERNATIONAL MEDIA LIMITED

ARROW INTERNATIONAL MEDIA LIMITED is an active company incorporated on 12 July 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARROW INTERNATIONAL MEDIA LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07702079

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

17-18 Margaret Street London, W1W 8RP,

Previous Addresses

Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom
From: 28 October 2011To: 28 December 2012
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 12 July 2011To: 28 October 2011
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jul 11
Company Founded
Jul 11
Funding Round
Apr 13
Funding Round
Sept 14
Funding Round
Nov 15
Share Issue
Apr 16
Funding Round
Sept 16
Capital Update
May 18
Loan Secured
Oct 19
Funding Round
Jul 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Capital Update
Jul 23
Funding Round
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Share Issue
Aug 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Share Buyback
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Share Buyback
Feb 26
12
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ANTILL, Timothy James

Active
Margaret Street, LondonW1W 8RP
Born June 1973
Director
Appointed 30 Jun 2024

BRISLEY, Thomas Charles

Active
Margaret Street, LondonW1W 8RP
Born May 1964
Director
Appointed 12 Jul 2011

BROWN, Amelia Gwendola Clifton

Active
Margaret Street, LondonW1W 8RP
Born November 1979
Director
Appointed 01 Aug 2025

REYNOLDS, Mark Alan

Active
Margaret Street, LondonW1W 8RP
Born July 1967
Director
Appointed 21 Mar 2024

RWAMA, Joanna

Active
Margaret Street, LondonW1W 8RP
Born February 1985
Director
Appointed 01 Aug 2025

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 12 Jul 2011
Resigned 12 Jul 2011

BOTT, Andrew

Resigned
Margaret Street, LondonW1N 7LE
Born February 1968
Director
Appointed 23 May 2025
Resigned 01 Aug 2025

D'HALLUIN, Marc Antoine

Resigned
Rue Cambacérès, Paris
Born May 1966
Director
Appointed 27 Jul 2023
Resigned 21 Mar 2024

DE CHAVAGNAC, Pierre-Gaspard

Resigned
Rue Cambacérès, 75008 Paris
Born September 1967
Director
Appointed 27 Jul 2023
Resigned 23 Jul 2025

DE LAVALLAZ, Pierre-Alexandre Marc-Antoine

Resigned
Paris75008
Born September 1973
Director
Appointed 08 Jul 2024
Resigned 23 May 2025

PELLING, Iain Searle

Resigned
Margaret Street, LondonW1W 8RP
Born June 1961
Director
Appointed 12 Jul 2011
Resigned 30 Jun 2024

SMITHSON, John

Resigned
Margaret Street, LondonW1W 8RP
Born March 1952
Director
Appointed 12 Jul 2011
Resigned 27 Jul 2023

WILLIAMS, Marina Yurjevna

Resigned
Rue Cambacérès, Paris
Born May 1965
Director
Appointed 27 Jul 2023
Resigned 08 Jul 2024

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 12 Jul 2011
Resigned 12 Jul 2011

Persons with significant control

4

1 Active
3 Ceased
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Mar 2024

Mr Thomas Charles Brisley

Ceased
Margaret Street, LondonW1W 8RP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023

Mr John Smithson

Ceased
Margaret Street, LondonW1W 8RP
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023

Mr Iain Searle Pelling

Ceased
Margaret Street, LondonW1W 8RP
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

118

Capital Return Purchase Own Shares Treasury Capital Date
4 February 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 October 2024
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
11 October 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
11 August 2023
PSC08Cessation of Other Registrable Person PSC
Capital Alter Shares Consolidation Subdivision
10 August 2023
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
3 August 2023
SH10Notice of Particulars of Variation
Memorandum Articles
3 August 2023
MAMA
Capital Name Of Class Of Shares
3 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2023
RESOLUTIONSResolutions
Resolution
3 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 August 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
26 July 2023
SH19Statement of Capital
Legacy
26 July 2023
SH20SH20
Legacy
26 July 2023
CAP-SSCAP-SS
Resolution
26 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Resolution
15 April 2020
RESOLUTIONSResolutions
Resolution
26 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
2 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2018
SH19Statement of Capital
Legacy
2 May 2018
CAP-SSCAP-SS
Resolution
2 May 2018
RESOLUTIONSResolutions
Resolution
24 January 2018
RESOLUTIONSResolutions
Legacy
19 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Legacy
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
25 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Resolution
12 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Resolution
2 October 2014
RESOLUTIONSResolutions
Resolution
18 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Legacy
24 July 2012
MG01MG01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Legacy
25 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Incorporation Company
12 July 2011
NEWINCIncorporation