Company NameRarewaves.com Limited
Company StatusActive
Company Number05540102
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Previous NameRare Music And Dvd's Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Bradley Graham Aspess
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Robert James Evans
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(9 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Joshua William Aspess
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(14 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameFrank Xavier Daranjo
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Wonham Court
The Knoll
Beckenham
Kent
BR3 5JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.rarewaves.com
Telephone023 17875481
Telephone regionSouthampton / Portsmouth

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Turnover£8,254,126
Gross Profit£634,236
Net Worth-£154,793
Cash£285,526
Current Liabilities£795,978

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 May 2023Group of companies' accounts made up to 31 August 2022 (32 pages)
29 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 August 2021 (18 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 August 2020 (18 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
7 October 2019Registered 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 2019Appointment of Mr Joshua William Aspess as a director on 1 September 2019 (2 pages)
14 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
8 July 2019Registered 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 2019Registered 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 2019Director's details changed for Mr Bradley Graham Aspess on 12 April 2019 (2 pages)
8 May 2019Change of details for Mr Bradley Graham Aspess as a person with significant control on 12 April 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
20 March 2019Change of details for Mr Bradley Graham Aspess as a person with significant control on 6 April 2016 (2 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
15 August 2017Director's details changed for Mr Bradley Graham Aspess on 10 August 2017 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Director's details changed for Mr Bradley Graham Aspess on 10 August 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 February 2017Director's details changed for Mr Robert James Evans on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Robert James Evans on 28 February 2017 (2 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000.00
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000.00
(4 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
17 August 2015Registered 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 2015Registered 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 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
18 June 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 April 2015Appointment of Mr Robert James Evans as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Robert James Evans as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Robert James Evans as a director on 7 April 2015 (2 pages)
9 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
22 April 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
22 April 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
13 March 2014Director's details changed for Bradley Aspess on 18 February 2014 (3 pages)
13 March 2014Director's details changed for Bradley Aspess on 18 February 2014 (3 pages)
3 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 100
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (14 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (14 pages)
7 June 2013Accounts made up to 31 August 2012 (15 pages)
7 June 2013Accounts made up to 31 August 2012 (15 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (14 pages)
6 March 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
6 March 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
8 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
4 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
1 September 2009Return made up to 18/08/09; full list of members (6 pages)
1 September 2009Return made up to 18/08/09; full list of members (6 pages)
18 August 2009Company name changed rare music and dvd's LIMITED\certificate issued on 20/08/09 (2 pages)
18 August 2009Company name changed rare music and dvd's LIMITED\certificate issued on 20/08/09 (2 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
22 September 2008Return made up to 18/08/08; no change of members (6 pages)
22 September 2008Return made up to 18/08/08; no change of members (6 pages)
18 June 2008Appointment terminated secretary frank daranjo (1 page)
18 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
18 June 2008Appointment terminated secretary frank daranjo (1 page)
28 December 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
26 September 2006Return made up to 18/08/06; full list of members (6 pages)
26 September 2006Return made up to 18/08/06; full list of members (6 pages)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 November 2005Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
18 August 2005Incorporation (31 pages)
18 August 2005Incorporation (31 pages)