Company NameElectric Airwaves Limited
DirectorsAndrew Caesar Gordon and Ivor Joseph Schlosberg
Company StatusActive
Company Number04691599
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameAndrew Caesar Gordon
NationalityBritish
StatusCurrent
Appointed28 March 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Connaught House 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameAndrew Caesar Gordon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Connaught House 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Ivor Joseph Schlosberg
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopher & Co 5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameSarah Patricia Dickinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 North End
London
NW3 7HR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameUanco Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address40 Welbeck Street
London
W1G 8LN

Contact

Websitewww.electricairwaves.com
Telephone020 73232770
Telephone regionLondon

Location

Registered Address2nd Floor, Connaught House 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

600 at £1Andrew Caesar-gordon
60.00%
Ordinary
300 at £1Ivor Schlosberg
30.00%
Ordinary
100 at £1Sarah Dickinson
10.00%
Ordinary

Financials

Year2014
Net Worth£377,253
Cash£284,223
Current Liabilities£148,566

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

1 April 2003Delivered on: 10 April 2003
Satisfied on: 17 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
4 January 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
11 January 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
9 December 2021Registered office address changed from Essel House 29 Foley Street London W1W 7JW to 2nd Floor, Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 9 December 2021 (1 page)
3 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (18 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (18 pages)
2 March 2016Director's details changed for Mr Ivor Joseph Schlosberg on 26 January 2016 (3 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 (18 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (18 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 (18 pages)
2 March 2016Director's details changed for Mr Ivor Joseph Schlosberg on 26 January 2016 (3 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 (18 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 March 2013 (18 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 10 March 2015 (18 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

Statement of capital on 2016-03-02
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

Statement of capital on 2016-03-02
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(6 pages)
14 November 2015Accounts for a small company made up to 31 May 2015 (6 pages)
14 November 2015Accounts for a small company made up to 31 May 2015 (6 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(5 pages)
17 October 2014Accounts for a small company made up to 31 May 2014 (6 pages)
17 October 2014Accounts for a small company made up to 31 May 2014 (6 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(5 pages)
25 October 2013Accounts for a small company made up to 31 May 2013 (6 pages)
25 October 2013Accounts for a small company made up to 31 May 2013 (6 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for Andrew Caesar Gordon on 14 March 2013 (2 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(5 pages)
15 March 2013Director's details changed for Andrew Caesar Gordon on 14 March 2013 (2 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(5 pages)
14 March 2013Secretary's details changed for Andrew Caesar Gordon on 14 March 2013 (1 page)
14 March 2013Secretary's details changed for Andrew Caesar Gordon on 14 March 2013 (1 page)
28 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
28 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Mr Ivor Joseph Schlosberg on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Ivor Joseph Schlosberg on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 31 May 2010 (6 pages)
25 August 2010Accounts for a small company made up to 31 May 2010 (6 pages)
26 April 2010Director's details changed for Andrew Caesar Gordon on 10 March 2010 (2 pages)
26 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Andrew Caesar Gordon on 10 March 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
4 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 April 2008Return made up to 10/03/08; full list of members (4 pages)
25 April 2008Return made up to 10/03/08; full list of members (4 pages)
14 November 2007Full accounts made up to 31 May 2007 (15 pages)
14 November 2007Full accounts made up to 31 May 2007 (15 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
26 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
13 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
13 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
10 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 March 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Ad 01/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 40 welbeck street, london, W1M 8LN (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2003Registered office changed on 15/04/03 from: 40 welbeck street london W1M 8LN (1 page)
15 April 2003Ad 01/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
18 March 2003Registered office changed on 18/03/03 from: 17 city business centre, lower road, london, SE16 2XB (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
10 March 2003Incorporation (11 pages)
10 March 2003Incorporation (11 pages)