Background WavePink WaveYellow Wave

WORLDWIDE INDEPENDENT NETWORK LIMITED (10058358)

WORLDWIDE INDEPENDENT NETWORK LIMITED (10058358) is an active UK company. incorporated on 11 March 2016. with registered office in Lymington. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. WORLDWIDE INDEPENDENT NETWORK LIMITED has been registered for 10 years. Current directors include AMATO, Maria, BARNES, David Carlisle, CRESPO SCHIAVO, Maria Cecilia Laura and 12 others.

Company Number
10058358
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2016
Age
10 years
Address
Howells & Co 1a Knowland Drive, Lymington, SO41 0RH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
AMATO, Maria, BARNES, David Carlisle, CRESPO SCHIAVO, Maria Cecilia Laura, DAVY, Genia, DE BLAERE, Geert, DIMITRIEFF, Gordon Maclean, DRASTATA, Dario, HARRISON, Ian Christopher, HEIDEMANN, Jörg, KIEWEL, Anthony Rogers, KITCATT, Adrian Mark Aylen, PETERSON, Jason Kimball, RO, Kunsik, SANDOVAL SCHEGGIA, Francisca José, YAMAZAKI, Takuya
SIC Codes
59200, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE INDEPENDENT NETWORK LIMITED

WORLDWIDE INDEPENDENT NETWORK LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Lymington. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. WORLDWIDE INDEPENDENT NETWORK LIMITED was registered 10 years ago.(SIC: 59200, 94110)

Status

active

Active since 10 years ago

Company No

10058358

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Howells & Co 1a Knowland Drive Milford On Sea Lymington, SO41 0RH,

Previous Addresses

72 Ashcombe Road Dorking RH4 1NA United Kingdom
From: 20 December 2018To: 21 November 2019
39 Glenferrie Road 39 Glenferrie Road St. Albans Herts AL1 4JT England
From: 18 April 2018To: 20 December 2018
Lamb House Church Street London W4 2PD
From: 11 March 2016To: 18 April 2018
Timeline

69 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 16
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Owner Exit
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
64
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

AMATO, Maria

Active
Peel Street, Melbourne
Born November 1967
Director
Appointed 01 Jan 2021

BARNES, David Carlisle

Active
Hennepin Ave, Minneapolis55405
Born December 1987
Director
Appointed 01 Jan 2026

CRESPO SCHIAVO, Maria Cecilia Laura

Active
Yerbal, Buenos Aires
Born September 1969
Director
Appointed 01 Jan 2026

DAVY, Genia

Active
1a Knowland Drive, LymingtonSO41 0RH
Born October 1975
Director
Appointed 01 Jan 2023

DE BLAERE, Geert

Active
1a Knowland Drive, LymingtonSO41 0RH
Born July 1965
Director
Appointed 01 Jan 2023

DIMITRIEFF, Gordon Maclean

Active
Gerrard Street East, Toronto
Born October 1975
Director
Appointed 18 May 2021

DRASTATA, Dario

Active
Perjavica, Zagreb10090
Born June 1974
Director
Appointed 01 Jan 2024

HARRISON, Ian Christopher

Active
Delancey St, New York10002
Born January 1981
Director
Appointed 01 Jan 2026

HEIDEMANN, Jörg

Active
Hardenbergstrasse, Berlin10623
Born February 1964
Director
Appointed 17 Jun 2019

KIEWEL, Anthony Rogers

Active
4th Ave, Seattle98121
Born December 1973
Director
Appointed 01 Jan 2025

KITCATT, Adrian Mark Aylen

Active
1a Knowland Drive, LymingtonSO41 0RH
Born August 1964
Director
Appointed 08 Mar 2018

PETERSON, Jason Kimball

Active
1a Knowland Drive, LymingtonSO41 0RH
Born January 1981
Director
Appointed 19 Jan 2023

RO, Kunsik

Active
Yuchaekkot-Gil 102 Ho, Paju-Si
Born July 1973
Director
Appointed 01 Jan 2024

SANDOVAL SCHEGGIA, Francisca José

Active
José Domingo Canas, Nunoa8010000
Born January 1981
Director
Appointed 01 Jan 2024

YAMAZAKI, Takuya

Active
Spa Road, LondonSE16 3SG
Born November 1970
Director
Appointed 01 Jan 2021

BURGESS, Richard James, Dr

Resigned
132 Delancey St, New York
Born June 1949
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2025

CHIANG, Jeffrey Mingee

Resigned
Knowland Drive, LymingtonSO41 0RH
Born July 1985
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2023

GORDON, Susan Elizabeth

Resigned
1a Knowland Drive, LymingtonSO41 0RH
Born November 1967
Director
Appointed 26 Mar 2021
Resigned 23 Mar 2022

KAMIDE, Takashi

Resigned
Isoya Building 4th Floor, Shinjuku-Ku
Born February 1941
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2020

KIM, Chan

Resigned
Seocho-Gu, Seoul
Born August 1965
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2021

KNUST, Oliver

Resigned
Nunoa, Santiago 7770194
Born February 1979
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2023

LAMBOT, Michel Joseph Emile Edouard Roland Ghislain

Resigned
34-36 Rue Saint Laurent, Bruxelles
Born March 1960
Director
Appointed 08 Mar 2018
Resigned 06 Dec 2022

LEVY, Lisa

Resigned
35 Worth Street, New York
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 13 Jan 2023

LLERENA, Felippe

Resigned
1a Knowland Drive, LymingtonSO41 0RH
Born June 1963
Director
Appointed 05 Jun 2024
Resigned 31 Dec 2025

MILLS, Martin Charles

Resigned
17/19 Alma Road, London
Born May 1949
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2019

MILMAN, Carlos Mills

Resigned
1a Knowland Drive, LymingtonSO41 0RH
Born July 1968
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2021

PACIFICO, Paul Jason

Resigned
1a Knowland Drive, LymingtonSO41 0RH
Born July 1975
Director
Appointed 01 Oct 2021
Resigned 17 Feb 2023

PHILLIPS, Charles James Aston

Resigned
Church Street, ChiswickW4 2PD
Born October 1973
Director
Appointed 02 May 2016
Resigned 14 May 2021

POSEN, Louis David

Resigned
15918 Arminta Street, Van Nuys
Born April 1971
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2019

RODRIGUES, Sandra

Resigned
Av. Ver. José Diniz, Sao Paulo
Born September 1978
Director
Appointed 01 Jan 2022
Resigned 05 Jul 2024

ROGERS, Matthew Ian

Resigned
51 Wangaratta St, Richmond
Born May 1980
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2020

TRAININI, Maria Romana

Resigned
Pmi Produttori Musicali Indipendenti, 20143 Milano
Born December 1956
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2023

VAN ARMAN, Darius Donald

Resigned
8 Downing Street, Apt B, Brooklyn
Born May 1972
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2019

VAN WEIJEN, Kees

Resigned
Van Straelenlaan 3 3762 Cs, Soest
Born February 1951
Director
Appointed 08 Mar 2018
Resigned 01 Oct 2021

WEIDENMUELLER, Horst

Resigned
DorkingRH4 1NA
Born September 1964
Director
Appointed 08 Mar 2018
Resigned 17 Jun 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Martin Charles Mills

Ceased
17/19 Alma Road, LondonSW18 1AA
Born May 1949

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 31 Dec 2019

Mr Charles Phillips

Ceased
1a Knowland Drive, LymingtonSO41 0RH
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2020

Ms Alison Joan Wenham

Ceased
DorkingRH4 1NA
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 January 2021
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
5 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Incorporation Company
11 March 2016
NEWINCIncorporation