Company NameGreenwave Media Limited
DirectorsIlya Spitalnik and Marat Spitalnik
Company StatusActive
Company Number07231971
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ilya Spitalnik
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RolePrivate Equity Inves
Country of ResidenceUnited Kingdom
Correspondence Address18 Portsdown Avenue
London
NW11 0NG
Director NameMr Marat Spitalnik
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2018(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceGermany
Correspondence Address21 Towers Road Pinner
Middlesex
HA5 4SQ

Contact

Websitegreenwaveincubator.com

Location

Registered AddressC/O 21 Towers Road
Pinner
Middlesex
HA5 4SQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Ilya Spitalnik
100.00%
Ordinary

Financials

Year2014
Net Worth£250
Cash£763
Current Liabilities£8,513

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 3 days from now)

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
11 February 2021Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O 21 Towers Road Pinner Middlesex HA5 4SQ on 11 February 2021 (1 page)
23 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
29 May 2019Director's details changed for Mr Ilya Spitalnik on 29 May 2019 (2 pages)
29 May 2019Change of details for Mr Ilya Spitalnik as a person with significant control on 29 May 2019 (2 pages)
2 May 2019Appointment of Mr Marat Spitalnik as a director on 1 January 2018 (2 pages)
26 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Annual return made up to 22 April 2014
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 22 April 2014
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 June 2011 (1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)