OCEAN WAVE RECORDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Notification of Red Bullet Productions Bv as a person with significant control on 2023-09-07

View Document

12/10/2312 October 2023 Appointment of Mr Michiel Johannes Boere as a director on 2023-09-07

View Document

12/10/2312 October 2023 Appointment of Mr Hendrick Geert Van Der Ree as a director on 2023-09-07

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/10/2312 October 2023 Cessation of Shane Filan as a person with significant control on 2023-09-07

View Document

12/10/2312 October 2023 Cessation of Brian Rawling as a person with significant control on 2023-09-07

View Document

12/10/2312 October 2023 Termination of appointment of Shane Filan as a director on 2023-09-07

View Document

12/10/2312 October 2023 Termination of appointment of Brian Rawling as a director on 2023-09-07

View Document

11/10/2311 October 2023 Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to Care of 95 Hammersmith Grove London W6 0NQ on 2023-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM THIRD FLOOR 32/33 GOSFIELD STREET LONDON W1W 6HL ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR BRIAN RAWLING

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RAWLING

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE FILAN

View Document

02/04/192 April 2019 CESSATION OF ALAN MCEVOY AS A PSC

View Document

02/04/192 April 2019 CESSATION OF JASON DAVID COKER AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MCEVOY

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON COKER

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR SHANE FILAN

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 16/11/17 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON COKER

View Document

07/12/177 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 1

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON COKER

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR JASON COKER

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company