Company NameWave Media Partners Limited
DirectorJoanna Ruth Marsh
Company StatusActive - Proposal to Strike off
Company Number03227639
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Previous NameEmerald Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Joanna Ruth Marsh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Margaret Rutherford Place
Off Hydethorpe Road
London
SW12 0JR
Secretary NameMr Hugh Rycroft
StatusCurrent
Appointed27 November 2007(11 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address8 Dagmar Road
Camberwell
London
SE5 8NZ
Secretary NameLaura Rose Johnson Ferguson
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address26a Webbs Road
London
SW11 6SF

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Joanna Ruth Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,821
Cash£1,296
Current Liabilities£24,795

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return22 July 2022 (1 year, 9 months ago)
Next Return Due5 August 2023 (overdue)

Filing History

25 April 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
13 February 2023Termination of appointment of Hugh Rycroft as a secretary on 13 February 2023 (1 page)
14 October 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
31 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
31 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
25 September 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 August 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
1 April 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
24 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
21 June 2013Director's details changed for Joanna Ruth Marsh on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Joanna Ruth Marsh on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Joanna Ruth Marsh on 16 January 2013 (2 pages)
21 June 2013Director's details changed for Joanna Ruth Marsh on 16 January 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 11 July 2012 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 22/07/08; full list of members (3 pages)
31 July 2008Return made up to 22/07/08; full list of members (3 pages)
30 July 2008Appointment terminated secretary laura johnson ferguson (1 page)
30 July 2008Appointment terminated secretary laura johnson ferguson (1 page)
30 July 2008Secretary appointed mr hugh rycroft (1 page)
30 July 2008Secretary appointed mr hugh rycroft (1 page)
29 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2007Return made up to 22/07/07; full list of members (2 pages)
22 August 2007Return made up to 22/07/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Return made up to 22/07/06; full list of members (2 pages)
18 August 2006Return made up to 22/07/06; full list of members (2 pages)
4 August 2006Ad 31/07/05--------- £ si [email protected]=998 £ ic 2/1000 (1 page)
4 August 2006Ad 31/07/05--------- £ si [email protected]=998 £ ic 2/1000 (1 page)
3 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Return made up to 22/07/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Return made up to 22/07/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 August 2002Return made up to 22/07/02; full list of members (6 pages)
6 August 2002Return made up to 22/07/02; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 January 2002Return made up to 22/07/01; full list of members (6 pages)
27 January 2002Return made up to 22/07/01; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 December 1999 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 December 1999 (4 pages)
5 December 2001Registered office changed on 05/12/01 from: 15 edgeley road london SW4 6EH (1 page)
5 December 2001Registered office changed on 05/12/01 from: 15 edgeley road london SW4 6EH (1 page)
25 August 2000Ad 30/12/97--------- £ si 998@1 (2 pages)
25 August 2000Return made up to 22/07/00; full list of members (6 pages)
25 August 2000Ad 30/12/97--------- £ si 998@1 (2 pages)
25 August 2000Return made up to 22/07/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
5 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
5 November 1999Return made up to 22/07/99; no change of members (4 pages)
5 November 1999Return made up to 22/07/99; no change of members (4 pages)
23 September 1998Return made up to 22/07/98; no change of members (4 pages)
23 September 1998Return made up to 22/07/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 January 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
20 January 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 November 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Registered office changed on 14/02/97 from: 23 hillgate place off balham hill london SW12 9ES (1 page)
14 February 1997Registered office changed on 14/02/97 from: 23 hillgate place off balham hill london SW12 9ES (1 page)
22 July 1996Incorporation (15 pages)
22 July 1996Incorporation (15 pages)