THE WAVE PRODUCTIONS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Hazel Joy Geary as a director on 2025-08-15

View Document

29/08/2529 August 2025 NewTermination of appointment of Richard Barry Sanders as a director on 2025-08-15

View Document

29/08/2529 August 2025 NewTermination of appointment of Elliott Arthur Cherington as a director on 2025-08-15

View Document

29/08/2529 August 2025 NewTermination of appointment of Andrew Coachafer as a director on 2025-08-15

View Document

11/08/2511 August 2025 NewTermination of appointment of Quayseco Limited as a secretary on 2025-08-11

View Document

28/07/2528 July 2025 NewRegistered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 7 Ashleigh Way Plympton Plymouth PL7 5JX on 2025-07-28

View Document

04/06/254 June 2025 Change of details for The Wave Group (Midco) Limited as a person with significant control on 2025-06-04

View Document

29/05/2529 May 2025 Appointment of Mr Nick Asheshov as a director on 2025-05-29

View Document

05/05/255 May 2025 Termination of appointment of Nicholas James Hounsfield as a director on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for The Wave Group (Midco) Limited as a person with significant control on 2025-04-24

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

17/01/2517 January 2025 Audit exemption subsidiary accounts made up to 2024-02-28

View Document

17/01/2517 January 2025

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

21/11/2321 November 2023 Current accounting period extended from 2023-11-30 to 2024-02-28

View Document

01/11/231 November 2023 Appointment of Mr Elliott Arthur Cherington as a director on 2023-11-01

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

15/08/2315 August 2023

View Document

01/08/231 August 2023 Appointment of Mrs Hazel Joy Geary as a director on 2023-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/03/2328 March 2023 Appointment of Mr Andrew Coachafer as a director on 2023-03-16

View Document

23/01/2323 January 2023 Termination of appointment of Craig William Stoddart as a director on 2023-01-19

View Document

21/12/2221 December 2022 Appointment of Mr Nicholas James Hounsfield as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Mr Richard Barry Sanders as a director on 2022-12-20

View Document

02/11/222 November 2022 Termination of appointment of Caron Alexandra Lloyd as a director on 2022-10-26

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-11-24

View Document

15/09/2215 September 2022

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

18/06/2118 June 2021 Appointment of Caron Alexandra Lloyd as a director on 2021-06-01

View Document

25/11/2025 November 2020 Annual accounts for year ending 25 Nov 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLEAKLEY

View Document

30/09/1930 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

21/06/1821 June 2018 CESSATION OF THE WAVE GROUP LIMITED AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WAVE GROUP (MIDCO) LIMITED

View Document

25/05/1825 May 2018 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / THE WAVE GROUP LIMITED / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM PICKLED PARSNIP LTD 236 HENLEAZE ROAD BRISTOL BS9 4NG ENGLAND

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR WAVESCAPES LTD

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES HOUNSFIELD

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR CRAIG WILLIAM STODDART

View Document

15/01/1815 January 2018 CESSATION OF WAVESCAPES LTD AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WE SURF LIMITED

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / WE SURF LIMITED / 21/09/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 CURREXT FROM 31/07/2017 TO 30/11/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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