Advanced company searchLink opens in new window

SINE WAVE ENTERTAINMENT LIMITED

Company number 05894627

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 AA01 Current accounting period extended from 28 August 2024 to 31 December 2024
08 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
31 Jan 2024 AP01 Appointment of Mrs Anastasia Bloom as a director on 17 January 2024
22 Jan 2024 SH10 Particulars of variation of rights attached to shares
16 Jan 2024 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Landmark 2 Portman Street London W1H 6DU on 16 January 2024
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 41,106.012
31 Aug 2023 PSC01 Notification of David Fitzsimons as a person with significant control on 27 June 2023
31 Aug 2023 PSC07 Cessation of York Capital Limited as a person with significant control on 27 June 2023
23 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
04 Aug 2023 PSC07 Cessation of Rohan Freeman as a person with significant control on 27 June 2023
14 Jul 2023 MR04 Satisfaction of charge 058946270002 in full
11 Jul 2023 TM01 Termination of appointment of Rohan Freeman as a director on 4 July 2023
10 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Tranfer of shares/ disapplication of articles 05/06/2023
10 Jul 2023 MA Memorandum and Articles of Association
10 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 37,560.435
30 Jun 2023 PSC02 Notification of York Capital Limited as a person with significant control on 27 June 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
16 Sep 2022 PSC04 Change of details for Mr Rohan Durbridge-Freeman as a person with significant control on 16 August 2022
15 Sep 2022 CH01 Director's details changed for Rohan Durbridge Freeman on 16 August 2022
14 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with updates
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 11,130.378
27 Jun 2022 MR01 Registration of charge 058946270002, created on 22 June 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 11,080.128
10 Feb 2022 AA Total exemption full accounts made up to 31 August 2021