Background WavePink WaveYellow Wave

ANTHEM. MUSIC FUND WALES (11240995)

ANTHEM. MUSIC FUND WALES (11240995) is an active UK company. incorporated on 7 March 2018. with registered office in Cardiff. The company operates in the Education sector, engaged in cultural education and 2 other business activities. ANTHEM. MUSIC FUND WALES has been registered for 8 years. Current directors include ACHEAMPONG, Kofi Baidu, AFAN DAVIES, Emyr, BROWN, Rosey Morwenna and 11 others.

Company Number
11240995
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2018
Age
8 years
Address
Temple Of Peace, Cardiff, CF10 3AP
Industry Sector
Education
Business Activity
Cultural education
Directors
ACHEAMPONG, Kofi Baidu, AFAN DAVIES, Emyr, BROWN, Rosey Morwenna, CARNIE, Gwenda Mary, COLLIER, Laurence Alexander, HERBERT-PRITCHARD, Dafydd, HUGHES ROBERTS, Catrin, IWOBI, Ifunanyachukwu Susan Leatrice, LEWIS, Ben, PEARSON, Ella May, RADCLIFFE, James, ROE, Natalie Monica, SINGH, Ryan James, SMITH, Hayley
SIC Codes
85520, 85600, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHEM. MUSIC FUND WALES

ANTHEM. MUSIC FUND WALES is an active company incorporated on 7 March 2018 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. ANTHEM. MUSIC FUND WALES was registered 8 years ago.(SIC: 85520, 85600, 90020)

Status

active

Active since 8 years ago

Company No

11240995

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 7 March 2018

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Temple Of Peace King Edward Vii Avenue Cardiff, CF10 3AP,

Previous Addresses

202 Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED Wales
From: 19 April 2023To: 1 September 2025
Arts Council of Wales Bute Place Cardiff CF10 5AL
From: 7 March 2018To: 19 April 2023
Timeline

48 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

15 Active
18 Resigned

HUTCHINGS, Rhian Christabel

Active
King Edward Vii Avenue, CardiffCF10 3AP
Secretary
Appointed 01 Oct 2020

ACHEAMPONG, Kofi Baidu

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born January 1979
Director
Appointed 26 Nov 2025

AFAN DAVIES, Emyr

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born December 1963
Director
Appointed 26 Nov 2024

BROWN, Rosey Morwenna

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born May 1992
Director
Appointed 26 Nov 2024

CARNIE, Gwenda Mary

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born January 1974
Director
Appointed 28 Jun 2023

COLLIER, Laurence Alexander

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born September 1992
Director
Appointed 28 Jun 2023

HERBERT-PRITCHARD, Dafydd

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born May 2003
Director
Appointed 26 Nov 2024

HUGHES ROBERTS, Catrin

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born November 1976
Director
Appointed 27 Jan 2021

IWOBI, Ifunanyachukwu Susan Leatrice

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born January 1994
Director
Appointed 25 Feb 2021

LEWIS, Ben

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born July 1979
Director
Appointed 26 Nov 2024

PEARSON, Ella May

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born June 2000
Director
Appointed 16 Feb 2022

RADCLIFFE, James

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born July 1980
Director
Appointed 28 Jun 2023

ROE, Natalie Monica

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born November 1999
Director
Appointed 26 Nov 2024

SINGH, Ryan James

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born March 1999
Director
Appointed 16 Feb 2022

SMITH, Hayley

Active
King Edward Vii Avenue, CardiffCF10 3AP
Born August 1994
Director
Appointed 28 Jun 2023

ALSTON, David Ian

Resigned
Bute Place, CardiffCF10 5AL
Born June 1952
Director
Appointed 07 Mar 2018
Resigned 26 Nov 2024

DADA, Matthew Olatokunbo

Resigned
161 Cheapside, BirminghamB12 0PS
Born January 1990
Director
Appointed 15 Feb 2019
Resigned 18 Nov 2020

DEGEN, Beate Emilie, Dr

Resigned
Heinrichstrasse, 40764 Langenfeld
Born April 1969
Director
Appointed 15 Feb 2019
Resigned 02 Oct 2019

EVANS, Delyth

Resigned
King Edward Vii Avenue, CardiffCF10 3AP
Born May 1968
Director
Appointed 11 Sept 2024
Resigned 01 Dec 2025

GRIFFIN, Susan

Resigned
Bute Place, CardiffCF10 5AL
Born October 1959
Director
Appointed 15 Feb 2019
Resigned 18 Nov 2020

HILL, Mark Leslie

Resigned
Malpas Road, TruroTR1 1QH
Born December 1972
Director
Appointed 15 Feb 2019
Resigned 15 Jun 2022

JENKINS, Rhys Evan

Resigned
5 Fitzalan Place, CardiffCF24 0ED
Born December 1986
Director
Appointed 28 Apr 2022
Resigned 26 Apr 2023

KEYSER, Deborah Helen

Resigned
Orchard Street, LlandoverySA20 0DG
Born May 1967
Director
Appointed 28 Feb 2020
Resigned 26 Nov 2024

MARTIN, Eric William

Resigned
Hartham Road, LondonN7 9JJ
Born August 1970
Director
Appointed 15 Feb 2019
Resigned 08 Nov 2019

NJINI, Sheryl

Resigned
5 Fitzalan Place, CardiffCF24 0ED
Born March 2002
Director
Appointed 26 Nov 2024
Resigned 30 Apr 2025

O'GORMAN, Daniel Shaun

Resigned
Bute Place, CardiffCF10 5AL
Born April 1991
Director
Appointed 15 Feb 2019
Resigned 19 Oct 2022

PAPWORTH, Victoria

Resigned
Bute Place, CardiffCF10 5AL
Born November 1973
Director
Appointed 28 Jan 2021
Resigned 14 Dec 2022

PAYNE, Tayla-Leigh

Resigned
King Edward Vii Avenue, CardiffCF10 3AP
Born April 1999
Director
Appointed 16 Feb 2022
Resigned 01 Oct 2025

PUGH, Michael Robert

Resigned
Hammersmith Grove, LondonW6 7HB
Born June 1973
Director
Appointed 15 Feb 2019
Resigned 12 Sept 2019

SHEERAN, Anthony Philip

Resigned
Bute Place, CardiffCF10 5AL
Born June 1974
Director
Appointed 07 Mar 2018
Resigned 26 Nov 2024

VAN DER VEER, Arnout Jan

Resigned
Bute Place, CardiffCF10 5AL
Born December 1961
Director
Appointed 18 Oct 2018
Resigned 20 Jul 2020

WALTERS, Iolo Aled

Resigned
5 Fitzalan Place, CardiffCF24 0ED
Born August 1973
Director
Appointed 28 Apr 2021
Resigned 18 Sept 2024

WILLIAMS, Gareth

Resigned
Bute Place, CardiffCF10 5AL
Born December 1972
Director
Appointed 07 Mar 2018
Resigned 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Resolution
16 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Statement Of Companys Objects
9 November 2023
CC04CC04
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Resolution
12 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2019
CC04CC04
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Miscellaneous
12 April 2018
MISCMISC
Incorporation Company
7 March 2018
NEWINCIncorporation