Advanced company searchLink opens in new window

WAVE FILMS LIMITED

Company number 10335457

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)
18 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
01 Oct 2018 AD01 Registered office address changed from 32 Great Pulteney Street London W1F 9NW United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 1 October 2018
25 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 PSC02 Notification of Wave Studios Limited as a person with significant control on 5 December 2016
09 May 2018 PSC04 Change of details for Mr Johnnie Maxwell Burn as a person with significant control on 5 December 2016
09 May 2018 PSC07 Cessation of Warren Lloyd Hamilton as a person with significant control on 5 December 2016
08 May 2018 CS01 Confirmation statement made on 17 August 2017 with updates
08 May 2018 RT01 Administrative restoration application
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
19 Sep 2016 TM01 Termination of appointment of Warren Lloyd Hamilton as a director on 1 September 2016
18 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted