London
W1W 8BE
Director Name | Mr Robert James Evans |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Joshua William Aspess |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(14 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Frank Xavier Daranjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wonham Court The Knoll Beckenham Kent BR3 5JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.rarewaves.com |
---|---|
Telephone | 023 17875481 |
Telephone region | Southampton / Portsmouth |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,254,126 |
Gross Profit | £634,236 |
Net Worth | -£154,793 |
Cash | £285,526 |
Current Liabilities | £795,978 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Group of companies' accounts made up to 31 August 2022 (32 pages) |
29 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 August 2021 (18 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 August 2020 (18 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
7 October 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 7 October 2019 (1 page) |
2 September 2019 | Appointment of Mr Joshua William Aspess as a director on 1 September 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
8 July 2019 | Registered office address changed from Elsey Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 8 July 2019 (1 page) |
5 July 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsey Court 20-22 Great Titchfield Street London W1W 8BE on 5 July 2019 (1 page) |
8 May 2019 | Director's details changed for Mr Bradley Graham Aspess on 12 April 2019 (2 pages) |
8 May 2019 | Change of details for Mr Bradley Graham Aspess as a person with significant control on 12 April 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
20 March 2019 | Change of details for Mr Bradley Graham Aspess as a person with significant control on 6 April 2016 (2 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
15 August 2017 | Director's details changed for Mr Bradley Graham Aspess on 10 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr Bradley Graham Aspess on 10 August 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 February 2017 | Director's details changed for Mr Robert James Evans on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Robert James Evans on 28 February 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
18 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 April 2015 | Appointment of Mr Robert James Evans as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Robert James Evans as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Robert James Evans as a director on 7 April 2015 (2 pages) |
9 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 April 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
22 April 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
13 March 2014 | Director's details changed for Bradley Aspess on 18 February 2014 (3 pages) |
13 March 2014 | Director's details changed for Bradley Aspess on 18 February 2014 (3 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (14 pages) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Accounts made up to 31 August 2012 (15 pages) |
7 June 2013 | Accounts made up to 31 August 2012 (15 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
6 March 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
8 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
4 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (6 pages) |
18 August 2009 | Company name changed rare music and dvd's LIMITED\certificate issued on 20/08/09 (2 pages) |
18 August 2009 | Company name changed rare music and dvd's LIMITED\certificate issued on 20/08/09 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
22 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
22 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
18 June 2008 | Appointment terminated secretary frank daranjo (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
18 June 2008 | Appointment terminated secretary frank daranjo (1 page) |
28 December 2007 | Return made up to 18/08/07; no change of members
|
28 December 2007 | Return made up to 18/08/07; no change of members
|
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
18 August 2005 | Incorporation (31 pages) |
18 August 2005 | Incorporation (31 pages) |