Background WavePink WaveYellow Wave

ARC X-MEDIA LIMITED (09633403)

ARC X-MEDIA LIMITED (09633403) is an active UK company. incorporated on 11 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ARC X-MEDIA LIMITED has been registered for 10 years. Current directors include CURRAN, Andrew James, CURRAN, Rebecca Jane, EVANS, Matthew Benedict and 1 others.

Company Number
09633403
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CURRAN, Andrew James, CURRAN, Rebecca Jane, EVANS, Matthew Benedict, SHARMAN, Jeremy William
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC X-MEDIA LIMITED

ARC X-MEDIA LIMITED is an active company incorporated on 11 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ARC X-MEDIA LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09633403

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

78 York Street London, W1H 1DP,

Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
May 16
Director Joined
May 16
Funding Round
May 16
Director Joined
Sept 16
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Director Left
Feb 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Apr 19
Director Joined
Apr 19
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jun 24
Funding Round
Aug 25
Funding Round
Sept 25
17
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CURRAN, Andrew James

Active
York Street, LondonW1H 1DP
Born March 1970
Director
Appointed 11 Jun 2015

CURRAN, Rebecca Jane

Active
York Street, LondonW1H 1DP
Born January 1975
Director
Appointed 11 Jun 2015

EVANS, Matthew Benedict

Active
York Street, LondonW1H 1DP
Born February 1965
Director
Appointed 05 May 2016

SHARMAN, Jeremy William

Active
York Street, LondonW1H 1DP
Born April 1963
Director
Appointed 24 Apr 2019

HIPWELL, Guy Marc

Resigned
York Street, LondonW1H 1DP
Born November 1969
Director
Appointed 06 Sept 2016
Resigned 09 Feb 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew James Curran

Ceased
York Street, LondonW1H 1DP
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019

Mrs Rebecca Jane Curran

Ceased
York Street, LondonW1H 1DP
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Memorandum Articles
29 July 2025
MAMA
Resolution
29 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
1 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2015
NEWINCIncorporation