UKBizDB.co.uk

7TH WAVE PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7th Wave Projects Limited. The company was founded 21 years ago and was given the registration number 04713083. The firm's registered office is in SHIPSTON-ON-STOUR. You can find them at Poachers Cottage Front Street, Ilmington, Shipston-on-stour, Warks. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:7TH WAVE PROJECTS LIMITED
Company Number:04713083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Poachers Cottage Front Street, Ilmington, Shipston-on-stour, Warks, United Kingdom, CV36 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poachers Cottage, Front Street, Ilmington, Shipston-On-Stour, United Kingdom, CV36 4QP

Director26 March 2003Active
7 Ennerdale Drive, Sunnybank, Bury, BL9 8HY

Secretary26 March 2003Active
Poachers Cottage, Front Street, Ilmington, Shipston-On-Stour, United Kingdom, CV36 4QP

Secretary26 March 2013Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary26 March 2003Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director26 March 2003Active

People with Significant Control

Mrs Janice Ellen Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Poachers Cottage, Front Street, Shipston-On-Stour, United Kingdom, CV36 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Neil Seymour
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Poachers Cottage, Front Street, Shipston-On-Stour, United Kingdom, CV36 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Officers

Termination secretary company with name termination date.

Download
2017-04-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-04-20Address

Change registered office address company with date old address new address.

Download
2016-04-20Officers

Change person secretary company with change date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.