UKBizDB.co.uk

AIRWAVE AUDIO AND VISION LTD

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

This company is commonly known as Airwave Audio And Vision Ltd. The company was founded 11 years ago and was given the registration number 08205697. The firm's registered office is in KENSINGTON. You can find them at Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:AIRWAVE AUDIO AND VISION LTD
Company Number:08205697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, England, W8 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Figurit, Niddry Lodge, 51 Holland Street, Kensington, United Kingdom, W8 7JB

Director01 March 2017Active
4th, Floor Sutherland House, 70/78 West Hendon Broadway, London, United Kingdom, NW9 7BT

Director01 October 2012Active
5, Wellesley Court, Apsley Way, London, United Kingdom, NW2 7HF

Director07 September 2012Active

People with Significant Control

Ciara Vincent
Notified on:15 March 2024
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Figurit, Niddry Lodge, Kensington, United Kingdom, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Scott Clerkin
Notified on:01 March 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Figurit, Niddry Lodge, Kensington, United Kingdom, W8 7JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Thomas Jeffrey
Notified on:01 June 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:4th, Floor Sutherland House, London, NW9 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Capital

Capital name of class of shares.

Download
2024-03-20Incorporation

Memorandum articles.

Download
2024-03-20Resolution

Resolution.

Download
2024-03-20Capital

Capital variation of rights attached to shares.

Download
2024-03-15Capital

Capital allotment shares.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Persons with significant control

Change to a person with significant control.

Download
2021-02-18Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Change person director company with change date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.