Company NameWavelive Events Ltd
DirectorAndrew Stephen Lepine
Company StatusActive
Company Number06474285
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Previous NameWavelive Ltd

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Stephen Lepine
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(8 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Broadleaf Road
Lutterworth
LE17 4GD
Director NameThomas Alan Lepine
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleDriver
Correspondence Address15 Heath Rise
Hayes
Bromley
Kent
BR2 7PB
Director NameMr Andrew Stephen Lepine
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleAudio Visual Technician
Country of ResidenceEngland
Correspondence Address15 Heath Rise
Hayes
Bromley
Kent
BR2 7PB
Secretary NameThomas Alan Lepine
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Heath Rise
Hayes
Bromley
Kent
BR2 7PB

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,769
Cash£3,467
Current Liabilities£2,926

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

2 February 2023Director's details changed for Mr Andrew Stephen Lepine on 2 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Andrew Stephen Lepine on 2 February 2023 (2 pages)
2 February 2023Change of details for Mr Andrew Stephen Lepine as a person with significant control on 2 February 2023 (2 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Westcliff House 106 Southlands Road Bromley BR2 9QY England to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page)
29 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Registered office address changed from 15 Heath Rise Bromley BR2 7PB England to Westcliff House 106 Southlands Road Bromley BR2 9QY on 14 January 2019 (1 page)
29 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (8 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Registered office address changed from 118 Kechill Gardens Bromley Kent BR2 7NB to 15 Heath Rise Bromley BR2 7PB on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 118 Kechill Gardens Bromley Kent BR2 7NB to 15 Heath Rise Bromley BR2 7PB on 9 January 2017 (1 page)
4 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Appointment of Mr Andrew Stephen Lepine as a director on 1 May 2016 (2 pages)
8 June 2016Appointment of Mr Andrew Stephen Lepine as a director on 1 May 2016 (2 pages)
7 June 2016Termination of appointment of Andrew Stephen Lepine as a director on 1 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Stephen Lepine as a director on 1 May 2016 (1 page)
7 June 2016Termination of appointment of Thomas Alan Lepine as a secretary on 1 May 2016 (1 page)
7 June 2016Termination of appointment of Thomas Alan Lepine as a secretary on 1 May 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 10
(4 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 10
(4 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10
(4 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10
(4 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 10
(4 pages)
24 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 10
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 25 Highfield Road, Bickley Bromley Kent BR1 2JN on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 25 Highfield Road, Bickley Bromley Kent BR1 2JN on 18 January 2011 (1 page)
27 April 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed wavelive LTD\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
29 March 2010Company name changed wavelive LTD\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Andrew Stephen Lepine on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Andrew Stephen Lepine on 11 February 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2009Return made up to 16/01/09; full list of members (3 pages)
28 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
24 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
24 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
16 January 2008Incorporation (17 pages)
16 January 2008Incorporation (17 pages)