UKBizDB.co.uk

FILMWAVE LIMITED

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

This company is commonly known as Filmwave Limited. The company was founded 11 years ago and was given the registration number 08167152. The firm's registered office is in LONDON. You can find them at 3rd Floor, 14 Little Portland Street, London, . This company's SIC code is 18202 - Reproduction of video recording.

Company Information

Name:FILMWAVE LIMITED
Company Number:08167152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18202 - Reproduction of video recording
  • 59111 - Motion picture production activities
  • 59120 - Motion picture, video and television programme post-production activities
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:3rd Floor, 14 Little Portland Street, London, England, W1W 8BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director21 December 2017Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director24 May 2013Active
Flat 3, 34 Bassett Road, London, United Kingdom, W10 6JL

Director03 August 2012Active
Flat 3, 34 Bassett Road, London, England, W10 6JL

Director03 August 2012Active
27, Margaret Street, 4th Floor, London, England, W1W 8RY

Director10 December 2013Active

People with Significant Control

Mrs Sylvie Richards
Notified on:21 December 2017
Status:Active
Date of birth:July 1963
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Grass
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:German
Country of residence:England
Address:3rd Floor, 14 Little Portland Street, London, England, W1W 8BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Henryk Trijbits
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:Dutch
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation in administration extension of period.

Download
2023-11-21Insolvency

Liquidation in administration progress report.

Download
2023-05-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-11Insolvency

Liquidation in administration proposals.

Download
2023-05-10Address

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

Download
2023-05-10Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Address

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

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.