Company NameWave Realisations Limited
Company StatusIn Administration/Administrative Receiver
Company Number09123512
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)
Previous NameMQA Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Robert Stuart
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Director NameMr Sean David Jagoe
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceJersey
Correspondence Address11 Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Director NameMr Michael John Jbara
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address11 Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameMr Nigel Lloyd Dolby
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Director NameMr Anthony Edward Rupert
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySouth African
StatusResigned
Appointed29 April 2015(9 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 17 March 2023)
RoleInvestment Advisor
Country of ResidenceSouth Africa
Correspondence Address11 Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Secretary NameMr Neil Robson
StatusResigned
Appointed01 June 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address11 Latham Road
Huntingdon
Cambridgeshire
PE29 6YE

Contact

Websitewww.meridian-audio.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 July 2022 (1 year, 9 months ago)
Next Return Due23 July 2023 (overdue)

Charges

7 July 2015Delivered on: 9 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
16 October 2020Director's details changed for Mr Michael John Jbara on 14 October 2020 (2 pages)
20 August 2020Confirmation statement made on 9 July 2020 with updates (6 pages)
12 August 2020Change of details for Reinet Investments S.C.A. as a person with significant control on 6 April 2016 (2 pages)
10 August 2020Director's details changed for Mr Michael John Jbara on 10 August 2020 (2 pages)
26 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
16 July 2019Confirmation statement made on 9 July 2019 with updates (7 pages)
21 November 2018Cancellation of shares. Statement of capital on 8 October 2018
  • GBP 14.414
(7 pages)
9 November 2018Purchase of own shares. (3 pages)
6 November 2018Second filing of a statement of capital following an allotment of shares on 11 October 2016
  • GBP 11.855
(10 pages)
6 November 2018Second filing of a statement of capital following an allotment of shares on 16 August 2016
  • GBP 11.145
(10 pages)
5 November 2018Second filing of a statement of capital following an allotment of shares on 19 January 2017
  • GBP 14.138
(10 pages)
19 October 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 14.415
(5 pages)
21 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
20 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
20 July 2018Director's details changed for Mr Sean David Jagoe on 8 July 2018 (2 pages)
13 July 2017Change of details for Reinet Investments S.C.A. as a person with significant control on 16 August 2016 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (8 pages)
13 July 2017Change of details for Reinet Investments S.C.A. as a person with significant control on 18 August 2016 (2 pages)
13 July 2017Change of details for Reinet Investments S.C.A. as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Reinet Investments S.C.A. as a person with significant control on 19 January 2017 (2 pages)
13 July 2017Change of details for Reinet Investments S.C.A. as a person with significant control on 16 August 2016 (2 pages)
13 July 2017Change of details for Reinet Investments S.C.A. as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (8 pages)
13 July 2017Change of details for Reinet Investments S.C.A. as a person with significant control on 19 January 2017 (2 pages)
13 July 2017Change of details for Reinet Investments S.C.A. as a person with significant control on 18 August 2016 (2 pages)
7 July 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 14.138
(5 pages)
7 July 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 14.138
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2018.
(6 pages)
18 April 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
18 April 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
9 March 2017Registered office address changed from 11 Latham Road Huntingdon Cambridgeshire PE29 6YE to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 11 Latham Road Huntingdon Cambridgeshire PE29 6YE to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Neil Robson as a secretary on 1 March 2017 (1 page)
9 March 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Michael John Jbara on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Anthony Edward Rupert on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Michael John Jbara on 9 March 2017 (2 pages)
9 March 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Sean David Jagoe on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Neil Robson as a secretary on 1 March 2017 (1 page)
9 March 2017Director's details changed for Mr Sean David Jagoe on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr John Robert Stuart on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Anthony Edward Rupert on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr John Robert Stuart on 9 March 2017 (2 pages)
25 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 11.855
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2018.
(8 pages)
25 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 11.855
(7 pages)
29 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 11.145
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2018.
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 11.145
(7 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
26 August 2016Appointment of Mr Michael John Jbara as a director on 15 August 2016 (2 pages)
26 August 2016Appointment of Mr Michael John Jbara as a director on 15 August 2016 (2 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (24 pages)
24 March 2016Full accounts made up to 31 December 2015 (24 pages)
9 February 2016Previous accounting period extended from 31 May 2015 to 31 December 2015 (1 page)
9 February 2016Previous accounting period extended from 31 May 2015 to 31 December 2015 (1 page)
7 September 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 9.235
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 9.235
(4 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9.235
(5 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9.235
(5 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9.235
(5 pages)
13 July 2015Change of share class name or designation (2 pages)
13 July 2015Particulars of variation of rights attached to shares (2 pages)
13 July 2015Particulars of variation of rights attached to shares (2 pages)
13 July 2015Change of share class name or designation (2 pages)
9 July 2015Registration of charge 091235120001, created on 7 July 2015 (5 pages)
9 July 2015Registration of charge 091235120001, created on 7 July 2015 (5 pages)
9 July 2015Registration of charge 091235120001, created on 7 July 2015 (5 pages)
30 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
8 June 2015Resolutions
  • RES13 ‐ Sub division 28/04/2015
(5 pages)
8 June 2015Sub-division of shares on 28 April 2015 (5 pages)
8 June 2015Sub-division of shares on 28 April 2015 (5 pages)
2 June 2015Appointment of Mr Neil Robson as a secretary on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Neil Robson as a secretary on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Neil Robson as a secretary on 1 June 2015 (2 pages)
1 May 2015Appointment of Mr Anthony Edward Rupert as a director on 29 April 2015 (2 pages)
1 May 2015Appointment of Mr Anthony Edward Rupert as a director on 29 April 2015 (2 pages)
23 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 6
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 6
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 6
(4 pages)
22 October 2014Termination of appointment of Nigel Lloyd Dolby as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Nigel Lloyd Dolby as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Nigel Lloyd Dolby as a secretary on 3 October 2014 (1 page)
9 July 2014Current accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(37 pages)
9 July 2014Current accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(37 pages)