Advanced company searchLink opens in new window

WAVE STUDIOS LIMITED

Company number 03620831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2016 CH01 Director's details changed for Mrs Irene Lilian Gooch on 6 June 2016
01 Jul 2016 CH01 Director's details changed for Jonathan Burn on 6 June 2016
15 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 153
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 153
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
14 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 153
18 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke share cap limit 09/09/2013
18 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2013 SH08 Change of share class name or designation
18 Sep 2013 SH10 Particulars of variation of rights attached to shares
16 Jul 2013 AA Accounts for a small company made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a small company made up to 31 December 2011
12 Mar 2012 CERTNM Company name changed wave recording studios LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
08 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 August 2011
17 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011.
17 Oct 2011 CH01 Director's details changed for Mr Warren Lloyd Hamilton on 24 August 2011
17 Oct 2011 CH01 Director's details changed for Jonathan Burn on 24 August 2011
20 May 2011 AA Accounts for a small company made up to 31 December 2010
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
20 Oct 2010 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
09 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders