Company NameThe Wave Arts And Media Limited
DirectorsDavid Michael Corner and Jennifer Anne Corner
Company StatusActive
Company Number08699593
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Michael Corner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle On Tyne
Tyne And Wear
NE13 6DS
Director NameMrs Jennifer Anne Corner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle On Tyne
Tyne And Wear
NE13 6DS

Location

Registered Address15 Argyle Street
North Shields
Tyne And Wear
NE30 4EX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Michael Corner
50.00%
Ordinary
1 at £1Jennifer Anne Corner
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
4 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 November 2022Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS to 15 Argyle Street North Shields Tyne and Wear NE30 4EX on 17 November 2022 (1 page)
11 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
17 November 2021Change of details for Mr David Michael Corner as a person with significant control on 1 August 2021 (2 pages)
17 November 2021Change of details for Mrs Jennifer Anne Corner as a person with significant control on 1 August 2021 (2 pages)
16 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
29 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 September 2018Change of details for Mr David Michael Corner as a person with significant control on 18 September 2018 (2 pages)
24 September 2018Change of details for Mrs Jennifer Anne Corner as a person with significant control on 18 September 2018 (2 pages)
30 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)