This company is commonly known as Big Wave Productions Limited. The company was founded 29 years ago and was given the registration number 03050693. The firm's registered office is in CHICHESTER. You can find them at 156 St. Pancras, , Chichester, West Sussex. This company's SIC code is 59113 - Television programme production activities.
Name | : | BIG WAVE PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 03050693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 156 St. Pancras, Chichester, West Sussex, PO19 7SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Cot Lane, Chidham, Chichester, PO18 8SU | Director | 27 April 1995 | Active |
11, Jew Street, Brighton, England, BN1 1UT | Director | 30 June 2022 | Active |
11, Jew Street, Brighton, England, BN1 1UT | Director | 30 June 2022 | Active |
11, Jew Street, Brighton, England, BN1 1UT | Director | 30 June 2022 | Active |
The Coach House, Manor Farm Barns, Cot Lane, Chidham, Chichester, PO18 8SU | Secretary | 04 August 1999 | Active |
Durbar Cot Lane Chidham, Bosham, Chichester, PO18 8QF | Secretary | 27 April 1995 | Active |
Durbar Cot Lane Chidham, Bosham, Chichester, PO18 8QF | Secretary | 01 December 1996 | Active |
Well House, High Street, Chilgrove, Chichester, England, PO18 9HX | Secretary | 01 October 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 April 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 April 1995 | Active |
The Boat House, Fletchers Bosham Hoe, Bosham, PO18 8EU | Director | 01 December 1996 | Active |
Well House, High Street, Chilgrove, Chichester, England, PO18 9HX | Director | 01 September 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 April 1995 | Active |
Mrs Sarah Ann Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coach House, Cot Lane, Chichester, England, PO18 8SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Resolution | Resolution. | Download |
2022-08-31 | Incorporation | Memorandum articles. | Download |
2022-08-31 | Capital | Capital name of class of shares. | Download |
2022-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination secretary company with name termination date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.