DIGITAL WAVE LTD
Status | ACTIVE |
Company No. | 06823196 |
Category | Private Limited Company |
Incorporated | 18 Feb 2009 |
Age | 15 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL WAVE LTD is an active private limited company with number 06823196. It was incorporated 15 years, 3 months, 13 days ago, on 18 February 2009. The company address is Suite 12, 2nd Floor, Queens House Suite 12, 2nd Floor, Queens House, London, W1T 7PD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Persons with significant control register information on withdrawal from the public register
Date: 05 Apr 2023
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04RSS
Date: 2023-04-05
Documents
Withdrawal of the persons with significant control register information from the public register
Date: 05 Apr 2023
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oleg Degtyarev
Notification date: 2022-03-18
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aleksei Miasnikov
Cessation date: 2022-03-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts amended with made up date
Date: 06 Dec 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Appoint corporate secretary company with name date
Date: 02 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-22
Officer name: Law Firm Uk Ltd
Documents
Termination director company with name termination date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timurs Sugajevs
Termination date: 2017-05-22
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Mr Oleg Degtyarev
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
Old address: 180 Tottenham Court Road London W1T 7PD United Kingdom
Change date: 2017-05-22
New address: Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
New address: 180 Tottenham Court Road London W1T 7PD
Change date: 2017-05-22
Old address: 60 Cannon Street London EC4N 6NP United Kingdom
Documents
Appoint person director company with name date
Date: 30 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-15
Officer name: Mr. Timurs Sugajevs
Documents
Termination director company with name termination date
Date: 30 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexey Myasnikov
Termination date: 2016-12-15
Documents
Miscellaneous
Date: 22 Sep 2016
Category: Miscellaneous
Type: MISC
Description: RP04 CS01 second filed CS01 06/07/2016 amended information about people with significant control
Documents
Elect to keep the persons with significant control register information on the public register
Date: 22 Sep 2016
Category: Persons-with-significant-control
Sub Category: Register
Type: EH04
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: Suite B, 29 Harley Street London W1G 9QR
New address: 60 Cannon Street London EC4N 6NP
Documents
Termination secretary company with name termination date
Date: 04 Sep 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-17
Officer name: Nominee Secretary Ltd
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Legacy
Date: 12 Mar 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form TM01 was removed from the public register on 24/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
Documents
Legacy
Date: 12 Mar 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form AP01 was removed from the public register on 24/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Legacy
Date: 25 Jun 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/3000\24/06/09
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edwina coales
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed alexey myasnikov
Documents
Legacy
Date: 29 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nominee director LTD
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from suite b, 29 harley street london W1G 9QR united kingdom
Documents
Some Companies
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 09949001 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHT INTERNATIONAL SECURITY LTD
14 SPRINGFIELD ROAD,HEREFORD,HR1 3RU
Number: | 11830854 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 CROSS LANE EAST,KENT,DA12 5HA
Number: | 05276832 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PARK LANE,ELY,CB6 2TF
Number: | 06912738 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMAN HARVEY GARAGES (CWMBRAN) LIMITED
281 PENARTH ROAD,,CF11 8YZ
Number: | 00893004 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH
Number: | 03496453 |
Status: | ACTIVE |
Category: | Private Limited Company |