ARROW INTERNATIONAL MEDIA LIMITED

Register to unlock more data on OkredoRegister

ARROW INTERNATIONAL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07702079

Incorporation date

12/07/2011

Size

Group

Contacts

Registered address

Registered address

17-18 Margaret Street, London W1W 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2011)
dot icon04/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2025
Termination of appointment of Pierre-Gaspard De Chavagnac as a director on 2025-07-23
dot icon05/08/2025
Appointment of Miss Joanna Rwama as a director on 2025-08-01
dot icon05/08/2025
Termination of appointment of Andrew Bott as a director on 2025-08-01
dot icon05/08/2025
Appointment of Ms Amelia Gwendola Clifton Brown as a director on 2025-08-01
dot icon27/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon09/06/2025
Termination of appointment of Pierre-Alexandre Du Fay De Lavallaz as a director on 2025-05-23
dot icon09/06/2025
Appointment of Mr Andrew Bott as a director on 2025-05-23
dot icon22/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/10/2024
Change of share class name or designation
dot icon15/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon11/10/2024
Particulars of variation of rights attached to shares
dot icon30/08/2024
Appointment of Timothy James Antill as a director on 2024-06-30
dot icon30/08/2024
Termination of appointment of Iain Searle Pelling as a director on 2024-06-30
dot icon30/08/2024
Termination of appointment of Marina Yurjevna Williams as a director on 2024-07-08
dot icon30/08/2024
Appointment of Pierre-Alexandre Du Fay De Lavallaz as a director on 2024-07-08
dot icon21/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Appointment of Mr Mark Alan Reynolds as a director on 2024-03-21
dot icon28/03/2024
Termination of appointment of Marc Antoine D'halluin as a director on 2024-03-21
dot icon28/03/2024
Withdrawal of a person with significant control statement on 2024-03-28
dot icon28/03/2024
Notification of Fremantlemedia Group Limited as a person with significant control on 2024-03-21
dot icon12/01/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon11/08/2023
Notification of a person with significant control statement
dot icon10/08/2023
Consolidation and sub-division of shares on 2023-07-26
dot icon04/08/2023
Cessation of Thomas Charles Brisley as a person with significant control on 2023-07-27
dot icon04/08/2023
Cessation of Iain Searle Pelling as a person with significant control on 2023-07-27
dot icon04/08/2023
Cessation of John Smithson as a person with significant control on 2023-07-27
dot icon04/08/2023
Appointment of Pierre-Gaspard De Chavagnac as a director on 2023-07-27
dot icon04/08/2023
Appointment of Marc Antoine D'halluin as a director on 2023-07-27
dot icon04/08/2023
Appointment of Ms Marina Yurjevna Williams as a director on 2023-07-27
dot icon04/08/2023
Termination of appointment of John Smithson as a director on 2023-07-27
dot icon03/08/2023
Change of share class name or designation
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Change of share class name or designation
dot icon03/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Particulars of variation of rights attached to shares
dot icon02/08/2023
Particulars of variation of rights attached to shares
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Solvency Statement dated 26/07/23
dot icon26/07/2023
Statement by Directors
dot icon26/07/2023
Statement of capital on 2023-07-26
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon09/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon11/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon09/03/2023
Satisfaction of charge 2 in full
dot icon09/03/2023
Satisfaction of charge 077020790003 in full
dot icon01/08/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon01/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon26/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon23/04/2021
Change of share class name or designation
dot icon06/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon16/09/2020
Resolutions
dot icon04/09/2020
Memorandum and Articles of Association
dot icon06/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon15/04/2020
Resolutions
dot icon26/02/2020
Resolutions
dot icon11/10/2019
Registration of charge 077020790003, created on 2019-09-26
dot icon27/09/2019
Group of companies' accounts made up to 2018-09-30
dot icon03/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon18/06/2018
Director's details changed for Mr Thomas Brisley on 2018-06-18
dot icon06/06/2018
Change of share class name or designation
dot icon29/05/2018
Resolutions
dot icon21/05/2018
Change of share class name or designation
dot icon02/05/2018
Statement by Directors
dot icon02/05/2018
Statement of capital on 2018-05-02
dot icon02/05/2018
Solvency Statement dated 01/05/18
dot icon02/05/2018
Resolutions
dot icon24/01/2018
Resolutions
dot icon19/01/2018
Second filing of Confirmation Statement dated 18/06/2017
dot icon28/06/2017
Accounts for a small company made up to 2016-09-30
dot icon23/06/2017
18/06/17 Statement of Capital gbp 121.80
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-08-09
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon20/06/2016
Accounts for a small company made up to 2015-09-30
dot icon25/04/2016
Sub-division of shares on 2016-04-08
dot icon25/04/2016
Resolutions
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon12/11/2015
Resolutions
dot icon21/10/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon26/06/2015
Accounts for a small company made up to 2014-09-30
dot icon02/10/2014
Resolutions
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Change of share class name or designation
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-11
dot icon16/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Director's details changed for Mr Iain Searle Pelling on 2012-12-28
dot icon04/12/2013
Director's details changed for Mr John Smithson on 2012-12-28
dot icon04/12/2013
Director's details changed for Mr Thomas Brisley on 2012-12-28
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon16/07/2013
Director's details changed for Mr John Smithson on 2013-07-12
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon18/04/2013
Change of share class name or designation
dot icon18/04/2013
Resolutions
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Previous accounting period extended from 2012-07-31 to 2012-09-30
dot icon28/12/2012
Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 2012-12-28
dot icon09/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2011
Director's details changed for Mr John Smithson on 2011-10-28
dot icon07/12/2011
Director's details changed for Mr Thomas Brisley on 2011-10-28
dot icon06/12/2011
Director's details changed for Mr Iain Searle Pelling on 2011-10-28
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2011
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom on 2011-10-28
dot icon19/07/2011
Register(s) moved to registered inspection location
dot icon19/07/2011
Register inspection address has been changed
dot icon13/07/2011
Termination of appointment of Ovalsec Limited as a secretary
dot icon12/07/2011
Termination of appointment of Oval Nominees Limited as a director
dot icon12/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smithson, John
Director
12/07/2011 - 27/07/2023
7
D'halluin, Marc-Antoine
Director
27/07/2023 - 21/03/2024
30
Bott, Andrew
Director
23/05/2025 - 01/08/2025
30
OVAL NOMINEES LIMITED
Corporate Director
12/07/2011 - 12/07/2011
641
Rwama, Joanna
Director
01/08/2025 - Present
19

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW INTERNATIONAL MEDIA LIMITED

ARROW INTERNATIONAL MEDIA LIMITED is an(a) Active company incorporated on 12/07/2011 with the registered office located at 17-18 Margaret Street, London W1W 8RP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW INTERNATIONAL MEDIA LIMITED?

toggle

ARROW INTERNATIONAL MEDIA LIMITED is currently Active. It was registered on 12/07/2011 .

Where is ARROW INTERNATIONAL MEDIA LIMITED located?

toggle

ARROW INTERNATIONAL MEDIA LIMITED is registered at 17-18 Margaret Street, London W1W 8RP.

What does ARROW INTERNATIONAL MEDIA LIMITED do?

toggle

ARROW INTERNATIONAL MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARROW INTERNATIONAL MEDIA LIMITED?

toggle

The latest filing was on 04/02/2026: Purchase of own shares. Shares purchased into treasury:.