SINE WAVE ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 05894627 |
Category | Private Limited Company |
Incorporated | 02 Aug 2006 |
Age | 17 years, 9 months, 28 days |
Jurisdiction | England 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
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
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
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
Capital variation of rights attached to shares
Date: 22 Jan 2024
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 14 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058946270002
Documents
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
Resolution
Date: 10 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 22 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 02/08/2018
Documents
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
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
Resolution
Date: 07 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 26 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 29 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058946270001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
6 BATTLEDEAN ROAD RESIDENTS ASSOCIATION LIMITED
FAO MR E. LEWIS,LONDON,N5 1UZ
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 |
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) |
17A BECKENHAM GROVE,BROMLEY,BR2 0JN
Number: | 10045699 |
Status: | ACTIVE |
Category: | Private Limited Company |