DIGITAL WAVE LTD

Suite 12, 2nd Floor, Queens House Suite 12, 2nd Floor, Queens House, London, W1T 7PD, United Kingdom
StatusACTIVE
Company No.06823196
CategoryPrivate Limited Company
Incorporated18 Feb 2009
Age15 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/3000\24/06/09

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edwina coales

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed alexey myasnikov

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nominee director LTD

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOULBROOK & CO LTD

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

M.L.R. SAFETY LIMITED

123 CROSS LANE EAST,KENT,DA12 5HA

Number:05276832
Status:ACTIVE
Category:Private Limited Company

N. R. HARRIS LIMITED

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

PROFESSIONAL TRADERS LIMITED

222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:03496453
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