- Company Overview for BIG WAVE MEDIA LIMITED (06311283)
- Filing history for BIG WAVE MEDIA LIMITED (06311283)
- People for BIG WAVE MEDIA LIMITED (06311283)
- Charges for BIG WAVE MEDIA LIMITED (06311283)
- More for BIG WAVE MEDIA LIMITED (06311283)
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) |
---|---|---|---|
25 Jun 2013 | AP01 | Appointment of Thomas Alan Gozna as a director | |
25 Jun 2013 | AP01 | Appointment of Nicholas John Masson as a director | |
25 Jun 2013 | AP01 | Appointment of Simon Christopher Beer as a director | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Mar 2013 | TM01 | Termination of appointment of Mark Lee as a director | |
19 Feb 2013 | AP01 | Appointment of Mark James Lee as a director | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Aug 2008 | 363a | Return made up to 12/07/08; full list of members | |
20 Aug 2008 | 288c | Director's change of particulars / benjamin davis / 20/08/2008 | |
18 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2007 | 288a | New secretary appointed | |
22 Dec 2007 | 288b | Director resigned | |
22 Dec 2007 | 288b | Secretary resigned | |
22 Dec 2007 | 287 | Registered office changed on 22/12/07 from: 1ST floor exeland house tudor street exeter devon EX4 3BR | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: 1ST floor exeland house tudor street exeter devon EX4 4EP | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: tern point ebford exeter EX3 0PB | |
05 Sep 2007 | 395 | Particulars of mortgage/charge |