Background WavePink WaveYellow Wave

TILEYARD RECORDS LIMITED (13918489)

TILEYARD RECORDS LIMITED (13918489) is an active UK company. incorporated on 16 February 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TILEYARD RECORDS LIMITED has been registered for 4 years. Current directors include ARME, Charles William, HARWOOD, Michael Stewart, KEMPE, Paul William Frederick.

Company Number
13918489
Status
active
Type
ltd
Incorporated
16 February 2022
Age
4 years
Address
1st Floor, Unit 23 Tileyard Studios, London, N7 9AH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ARME, Charles William, HARWOOD, Michael Stewart, KEMPE, Paul William Frederick
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILEYARD RECORDS LIMITED

TILEYARD RECORDS LIMITED is an active company incorporated on 16 February 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. TILEYARD RECORDS LIMITED was registered 4 years ago.(SIC: 59200)

Status

active

Active since 4 years ago

Company No

13918489

LTD Company

Age

4 Years

Incorporated 16 February 2022

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 16 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 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

1st Floor, Unit 23 Tileyard Studios Tileyard Road London, N7 9AH,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 15 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 16 February 2022To: 4 March 2025
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Mar 22
New Owner
Mar 22
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ARME, Charles William

Active
Tileyard Studios, LondonN7 9AH
Born April 1989
Director
Appointed 16 Feb 2022

HARWOOD, Michael Stewart

Active
Tileyard Studios, LondonN7 9AH
Born December 1972
Director
Appointed 16 Feb 2022

KEMPE, Paul William Frederick

Active
Tileyard Studios, LondonN7 9AH
Born February 1957
Director
Appointed 16 Feb 2022

Persons with significant control

2

Mr Charles William Arme

Active
Tileyard Studios, LondonN7 9AH
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Michael Stewart Harwood

Active
Tileyard Studios, LondonN7 9AH
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Confirmation Statement
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2022
NEWINCIncorporation