Advanced company searchLink opens in new window

WAVE MUSIC LIMITED

Company number 07425614

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
23 Nov 2016 AA Total exemption small company accounts made up to 22 August 2016
09 Nov 2016 AA01 Previous accounting period shortened from 31 October 2016 to 22 August 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 183.3334
20 Jul 2015 AP04 Appointment of Ton Media Cyf as a secretary on 20 July 2015
20 Jul 2015 AD01 Registered office address changed from C/O Tom Bywater 4th Floor Hamilton House 80 Stokes Croft Bristol BS1 3QY to C/O Ton 4B Village Way Tongwynlais Cardiff CF15 7NE on 20 July 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 183.3334
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 183
26 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
17 May 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 183.3334
19 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
02 May 2012 AA Accounts for a dormant company made up to 31 October 2011
24 Apr 2012 SH10 Particulars of variation of rights attached to shares
24 Apr 2012 SH08 Change of share class name or designation
24 Apr 2012 SH02 Sub-division of shares on 18 April 2012
24 Apr 2012 AP01 Appointment of Craig Williams as a director
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 133.33
24 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
24 Feb 2012 AD01 Registered office address changed from 11 Great George Street Bristol BS1 5RR United Kingdom on 24 February 2012