NUWAVE-MEDIA LIMITED
Status | ACTIVE |
Company No. | 09072094 |
Category | Private Limited Company |
Incorporated | 05 Jun 2014 |
Age | 10 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
NUWAVE-MEDIA LIMITED is an active private limited company with number 09072094. It was incorporated 10 years, 4 days ago, on 05 June 2014. The company address is Bencroft Dassels Bencroft Dassels, Ware, SG11 2RW, Herts.
Company Fillings
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 19 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manwright ventilation LTD\certificate issued on 19/07/22
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Capital allotment shares
Date: 19 Aug 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 110 GBP
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Iain Alan Mantrippe
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Nicholas John Allwright
Documents
Change account reference date company previous extended
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company current shortened
Date: 28 Dec 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Allwright
Change date: 2015-06-05
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Alan Mantrippe
Change date: 2015-06-05
Documents
Some Companies
BRIGHT BEGINNINGS DAY NURSERY LTD
THE MISSION ROOMS BARTON TURN,BURTON-ON-TRENT,DE13 8EB
Number: | 07165412 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 10414678 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 LUCY AVENUE,FOLKESTONE,CT19 5TN
Number: | 07973069 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07020651 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 TOWNFIELD ROAD,KNUTSFORD,WA16 7HG
Number: | 11506727 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HOLLY MILL CRESCENT,BOLTON,BL1 8TX
Number: | 10280374 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |