Company NameDigiwave Europe Limited
Company StatusDissolved
Company Number06454013
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameGroundbreaking Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Steven Harry Landes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 10 November 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House New Oxford Street
London
WC1A 1HB
Director NameLandes Ltd (Corporation)
StatusClosed
Appointed04 September 2012(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 10 November 2020)
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2008(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2012)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Robert John Newberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(4 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Director NameMr William Jonathan Perry
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Highgrove Close
Chislehurst
Kent
BR7 5SA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedigiwave-europe.com

Location

Registered Address3rd Floor, Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Landes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,978
Cash£10,441
Current Liabilities£463

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Registered office address changed from 8 Highgrove Close Chislehurst Kent BR7 5SA on 26 March 2014 (1 page)
5 March 2014Termination of appointment of William Perry as a director (1 page)
5 March 2014Appointment of Mr Steven Harry Landes as a director (2 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
15 October 2012Director's details changed for William Perrya on 12 October 2012 (2 pages)
15 October 2012Termination of appointment of Robert Newberry as a director (1 page)
15 October 2012Appointment of William Perrya as a director (2 pages)
5 September 2012Registered office address changed from Suite 100, the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Suite 100, the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 5 September 2012 (1 page)
5 September 2012Appointment of Mr Robert John Newberry as a director (2 pages)
5 September 2012Termination of appointment of Graham Cowan as a director (1 page)
5 September 2012Appointment of Landes Ltd as a director (2 pages)
4 September 2012Company name changed groundbreaking LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 March 2009Return made up to 14/12/08; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 March 2009Director appointed mr graham michael cowan (1 page)
18 March 2009Appointment terminated director qa nominees LIMITED (1 page)
18 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
14 December 2007Incorporation (16 pages)