SINE WAVE ENTERTAINMENT LIMITED

Landmark Landmark, London, W1H 6DU, England
StatusACTIVE
Company No.05894627
CategoryPrivate Limited Company
Incorporated02 Aug 2006
Age17 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

SINE WAVE ENTERTAINMENT LIMITED is an active private limited company with number 05894627. It was incorporated 17 years, 9 months, 28 days ago, on 02 August 2006. The company address is Landmark Landmark, London, W1H 6DU, England.



Company Fillings

Change person director company with change date

Date: 07 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Duncan Adams

Change date: 2024-05-03

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2024

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

New date: 2024-12-31

Made up date: 2024-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anastasia Bloom

Appointment date: 2024-01-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2024

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

New address: Landmark 2 Portman Street London W1H 6DU

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Change date: 2024-01-16

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2024

Action Date: 24 Nov 2023

Category: Capital

Type: SH01

Capital : 41,106.012 GBP

Date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-27

Psc name: David Fitzsimons

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: York Capital Limited

Cessation date: 2023-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rohan Freeman

Cessation date: 2023-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058946270002

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohan Freeman

Termination date: 2023-07-04

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-27

Capital : 37,560.435 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-27

Psc name: York Capital Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-16

Psc name: Mr Rohan Durbridge-Freeman

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rohan Durbridge Freeman

Change date: 2022-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2022

Action Date: 12 Jul 2022

Category: Capital

Type: SH01

Capital : 11,130.378 GBP

Date: 2022-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2022

Action Date: 22 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-22

Charge number: 058946270002

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH01

Capital : 11,080.128 GBP

Date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Capital : 10,979.628 GBP

Date: 2021-08-27

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rohan Durbridge-Freeman

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-07

Officer name: Mr James Henderson

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Dr. Walter Greenleaf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Old address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rohan Durbridge Freeman

Change date: 2020-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Duncan Adams

Appointment date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Frisby

Change date: 2020-09-13

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vivek Sharma

Change date: 2020-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Cheng-Lung Shyr

Termination date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-22

Capital : 9,114.749 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH01

Capital : 8,716.156 GBP

Date: 2020-04-22

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Capital : 4,829.03 GBP

Date: 2020-02-21

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-22

Capital : 4,793.018 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-19

Capital : 4,630.964 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-21

Capital : 4,462.444 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH01

Capital : 4,462.444 GBP

Date: 2019-11-21

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Sep 2019

Action Date: 17 Dec 2018

Category: Capital

Type: RP04SH01

Capital : 4,116.728 GBP

Date: 2018-12-17

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Sep 2019

Action Date: 19 Jun 2019

Category: Capital

Type: RP04SH01

Date: 2019-06-19

Capital : 4,354.41 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rohan Durbridge Freeman

Change date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-06

Officer name: Adam Frisby

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Aug 2019

Action Date: 19 Jun 2019

Category: Capital

Type: RP04SH01

Capital : 4,354.41 GBP

Date: 2019-06-19

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 19 Jun 2019

Category: Capital

Type: SH01

Capital : 4,116.733 GBP

Date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Feb 2019

Action Date: 17 Dec 2018

Category: Capital

Type: RP04SH01

Capital : 4,116.73 GBP

Date: 2018-12-17

Documents

View document PDF

Legacy

Date: 21 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/08/2018

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-17

Capital : 3,388.5450 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-08

Officer name: Rotherwick Directors Limited

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Walter Greenleaf

Appointment date: 2018-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-11

Capital : 3,249.64 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH01

Capital : 3,249.64 GBP

Date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 2,848.361 GBP

Date: 2018-03-29

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-26

Capital : 2,668.30 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-27

Psc name: Rohan Durbridge-Freeman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Old address: 923 Finchley Road London NW11 7PE

New address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ

Change date: 2018-02-09

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Date: 2017-05-05

Capital : 2,591,599 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Capital : 2,487,771 GBP

Date: 2017-04-05

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 27 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-27

Capital : 2,347.465 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rohan Durbridge-Freeman

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2017

Action Date: 28 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-28

Made up date: 2016-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058946270001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-01

Officer name: Rotherwick Directors Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jody Associates Limited

Termination date: 2016-03-01

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2015

Action Date: 09 Jul 2015

Category: Capital

Type: SH01

Capital : 1,233.997 GBP

Date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Vivek Sharma

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Adam Frisby

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rohan Durbridge Freeman

Change date: 2014-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vivek Sharma

Appointment date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2015

Action Date: 29 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-30

New date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Peter Michael Russell Norris

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 05 Jan 2014

Category: Capital

Type: SH01

Capital : 1,467.577 GBP

Date: 2014-01-05

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF


Some Companies

Number:01625641
Status:ACTIVE
Category:Private Limited Company

BUCKHAVEN CARPET WAREHOUSE LIMITED

99 RANDOLPH STREET,FIFE,KY8 1AT

Number:SC054253
Status:ACTIVE
Category:Private Limited Company

INTERNET MEDIA NETWORK LTD

WISTERIA HOUSE CLARENDON ROAD,LONDON,E18 2AW

Number:09911066
Status:ACTIVE
Category:Private Limited Company

JAIRUS ANAESTHETIC SERVICES LTD

14-18 HERALDS WAY,SOUTH WOODHAM FERRERS,CM3 5TQ

Number:07827013
Status:ACTIVE
Category:Private Limited Company

ORCHARDSIDE MANAGEMENT COMPANY LIMITED

HILLSDON HOUSE,SIDMOUTH,EX10 8LD

Number:01228209
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUAD DESIGN AND BUILD LIMITED

17A BECKENHAM GROVE,BROMLEY,BR2 0JN

Number:10045699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source