UKBizDB.co.uk

BIG WAVE PRODUCTIONS LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:156 St. Pancras, Chichester, West Sussex, PO19 7SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Cot Lane, Chidham, Chichester, PO18 8SU

Director27 April 1995Active
11, Jew Street, Brighton, England, BN1 1UT

Director30 June 2022Active
11, Jew Street, Brighton, England, BN1 1UT

Director30 June 2022Active
11, Jew Street, Brighton, England, BN1 1UT

Director30 June 2022Active
The Coach House, Manor Farm Barns, Cot Lane, Chidham, Chichester, PO18 8SU

Secretary04 August 1999Active
Durbar Cot Lane Chidham, Bosham, Chichester, PO18 8QF

Secretary27 April 1995Active
Durbar Cot Lane Chidham, Bosham, Chichester, PO18 8QF

Secretary01 December 1996Active
Well House, High Street, Chilgrove, Chichester, England, PO18 9HX

Secretary01 October 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 April 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 April 1995Active
The Boat House, Fletchers Bosham Hoe, Bosham, PO18 8EU

Director01 December 1996Active
Well House, High Street, Chilgrove, Chichester, England, PO18 9HX

Director01 September 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 April 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Address

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

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Resolution

Resolution.

Download
2022-08-31Incorporation

Memorandum articles.

Download
2022-08-31Capital

Capital name of class of shares.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.