Company NameBigwave Enterprises Limited
Company StatusDissolved
Company Number03717850
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 month after company formation)
Appointment Duration23 years, 5 months (closed 06 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Secretary NameMr Jayson Jenkins
StatusClosed
Appointed15 April 2014(15 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 06 September 2022)
RoleCompany Director
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMr Ian Marcus Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month after company formation)
Appointment Duration3 years (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressThe Dower House
Hexton
Hitchin
Hertfordshire
SG5 3JF
Secretary NameMr Simon Michael Rusk
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month after company formation)
Appointment Duration15 years (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Robert Charles Keen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 15 April 2014)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Keen As Mustard Productions LTD
45.00%
Ordinary
22 at £1Bernard Philip Klug
11.00%
Ordinary
22 at £1Colin Anthony Gershinson
11.00%
Ordinary
22 at £1David Gary Saul
11.00%
Ordinary
22 at £1Simon Michael Rusk
11.00%
Ordinary
20 at £1D.b. Post
10.00%
Ordinary
2 at £1Business Environment Group LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
13 June 2022Application to strike the company off the register (3 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
15 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 August 2019 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
29 September 2017Secretary's details changed for Mr Jayson Jenkins on 7 August 2017 (1 page)
29 September 2017Secretary's details changed for Mr Jayson Jenkins on 7 August 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(6 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(6 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(6 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(6 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
16 April 2014Termination of appointment of Simon Rusk as a secretary (1 page)
16 April 2014Termination of appointment of Robert Keen as a director (1 page)
16 April 2014Appointment of Mr Jayson Jenkins as a secretary (2 pages)
16 April 2014Termination of appointment of Robert Keen as a director (1 page)
16 April 2014Termination of appointment of Simon Rusk as a secretary (1 page)
16 April 2014Appointment of Mr Jayson Jenkins as a secretary (2 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
(7 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
(7 pages)
3 March 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
3 March 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
23 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Robert Charles Keen on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Robert Charles Keen on 1 October 2009 (4 pages)
8 December 2009Director's details changed for Mr Robert Charles Keen on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Robert Charles Keen on 1 October 2009 (4 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
17 March 2009Return made up to 23/02/09; full list of members (5 pages)
17 March 2009Return made up to 23/02/09; full list of members (5 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
3 March 2008Return made up to 23/02/08; full list of members (5 pages)
3 March 2008Return made up to 23/02/08; full list of members (5 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 March 2007Return made up to 23/02/07; full list of members (4 pages)
13 March 2007Return made up to 23/02/07; full list of members (4 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 23/02/06; full list of members (4 pages)
14 March 2006Return made up to 23/02/06; full list of members (4 pages)
24 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
24 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 June 2005Return made up to 23/02/05; full list of members (4 pages)
16 June 2005Return made up to 23/02/05; full list of members (4 pages)
16 March 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
16 March 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
29 September 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
29 September 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
4 August 2004Registered office changed on 04/08/04 from: southbank house black prince road london SE1 7SJ (1 page)
4 August 2004Registered office changed on 04/08/04 from: southbank house black prince road london SE1 7SJ (1 page)
19 February 2004Return made up to 23/02/04; full list of members (9 pages)
19 February 2004Return made up to 23/02/04; full list of members (9 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
12 July 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
12 July 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
16 May 2003Return made up to 23/02/03; full list of members (8 pages)
16 May 2003Return made up to 23/02/03; full list of members (8 pages)
28 May 2002Return made up to 23/02/02; full list of members (7 pages)
28 May 2002Return made up to 23/02/02; full list of members (7 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
8 February 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
8 February 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
1 May 2001Statement of affairs (15 pages)
1 May 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2001Statement of affairs (15 pages)
1 May 2001Ad 12/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 May 2001Ad 12/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 May 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
19 March 2001Return made up to 23/02/01; full list of members (6 pages)
19 March 2001Return made up to 23/02/01; full list of members (6 pages)
10 November 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
10 November 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
10 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Return made up to 23/02/00; full list of members (6 pages)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Return made up to 23/02/00; full list of members (6 pages)
10 June 1999Registered office changed on 10/06/99 from: c/o orchards 99 bishopsgate london EC2M 3YU (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: c/o orchards 99 bishopsgate london EC2M 3YU (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: c/o rm company services LIMITED second, floor 80 great eastern street london EC2A 3JL (1 page)
12 May 1999Registered office changed on 12/05/99 from: c/o rm company services LIMITED second, floor 80 great eastern street london EC2A 3JL (1 page)
31 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 1999£ nc 1000/500000 25/03/99 (1 page)
31 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 1999£ nc 1000/500000 25/03/99 (1 page)
23 February 1999Incorporation (20 pages)
23 February 1999Incorporation (20 pages)