About

Registered Number: 04407801
Date of Incorporation: 02/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 36-8 King Street, King's Lynn, Norfolk, PE30 1ES

 

Established in 2002, Wavelength Films Ltd are based in Norfolk. There are 2 directors listed as Jackson, Candida, Ward, Lucy Jane for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Candida 23 November 2002 - 1
WARD, Lucy Jane 02 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 25 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
395 - Particulars of a mortgage or charge 03 May 2008
AA - Annual Accounts 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 24 July 2003
225 - Change of Accounting Reference Date 24 July 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.