About

Registered Number: 03620831
Date of Incorporation: 24/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Having been setup in 1998, Wave Studios Ltd has its registered office in Borehamwood, Hertfordshire, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of Wave Studios Ltd are listed as Burn, Jonathan, Gooch, Irene Lilian, Selfe, Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURN, Jonathan 16 December 1998 - 1
GOOCH, Irene Lilian 01 September 2009 - 1
SELFE, Patricia 24 August 1998 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 07 June 2017
RESOLUTIONS - N/A 04 January 2017
AA - Annual Accounts 28 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 14 October 2013
RESOLUTIONS - N/A 18 September 2013
RESOLUTIONS - N/A 18 September 2013
SH08 - Notice of name or other designation of class of shares 18 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 21 September 2012
CERTNM - Change of name certificate 12 March 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
RP04 - N/A 08 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 20 May 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
TM02 - Termination of appointment of secretary 20 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 16 June 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 September 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 02 November 2005
RESOLUTIONS - N/A 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 05 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 06 September 2002
395 - Particulars of a mortgage or charge 25 March 2002
395 - Particulars of a mortgage or charge 16 November 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 03 September 1999
225 - Change of Accounting Reference Date 28 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
RESOLUTIONS - N/A 21 December 1998
RESOLUTIONS - N/A 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 November 2011 Outstanding

N/A

Rent deposit deed 10 November 2010 Outstanding

N/A

Rent deposit deed 28 May 2003 Fully Satisfied

N/A

Rent deposit deed 28 May 2003 Outstanding

N/A

Rent deposit deed 28 May 2003 Fully Satisfied

N/A

Debenture 13 March 2002 Outstanding

N/A

Rent deposit deed 09 November 2001 Fully Satisfied

N/A

Rent deposit deed 02 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.