Company NameOcean Wave Records Limited
DirectorsMichiel Johannes Boere and Hendrick Geert Van Der Ree
Company StatusActive
Company Number10839544
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michiel Johannes Boere
Date of BirthDecember 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed07 September 2023(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCare Of 95 Hammersmith Grove
London
W6 0NQ
Director NameMr Hendrick Geert Van Der Ree
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed07 September 2023(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCare Of 95 Hammersmith Grove
London
W6 0NQ
Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThird Floor 32/33 Gosfield Street
London
W1W 6HL
Director NameMr Jason David Coker
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32-33 Gosfield Street Gosfield Street
London
W1W 6HL
Director NameMr Shane Filan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2018(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2023)
RoleMusician
Country of ResidenceIreland
Correspondence AddressCare Of 95 Hammersmith Grove
London
W6 0NQ
Director NameMr Brian Rawling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2023)
RoleProducer
Country of ResidenceEngland
Correspondence AddressCare Of 95 Hammersmith Grove
London
W6 0NQ

Location

Registered AddressCare Of 95
Hammersmith Grove
London
W6 0NQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Third Floor 32/33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 2 July 2019 (1 page)
29 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 April 2019Appointment of Mr Brian Rawling as a director on 29 March 2018 (2 pages)
2 April 2019Cessation of Jason David Coker as a person with significant control on 29 March 2018 (1 page)
2 April 2019Termination of appointment of Alan Mcevoy as a director on 29 March 2018 (1 page)
2 April 2019Cessation of Alan Mcevoy as a person with significant control on 29 March 2018 (1 page)
2 April 2019Termination of appointment of Jason David Coker as a director on 29 March 2018 (1 page)
2 April 2019Notification of Brian Rawling as a person with significant control on 29 March 2018 (2 pages)
2 April 2019Notification of Shane Filan as a person with significant control on 29 March 2018 (2 pages)
2 April 2019Appointment of Mr Shane Filan as a director on 29 March 2018 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 March 2018Statement of capital following an allotment of shares on 16 November 2017
  • GBP 2
(8 pages)
21 December 2017Notification of Jason Coker as a person with significant control on 16 November 2017 (2 pages)
7 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 1
(3 pages)
7 December 2017Notification of Jason Coker as a person with significant control on 16 November 2017 (2 pages)
7 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 1
(3 pages)
7 December 2017Notification of Jason Coker as a person with significant control on 16 November 2017 (2 pages)
24 November 2017Appointment of Mr Jason Coker as a director on 16 November 2017 (2 pages)
24 November 2017Appointment of Mr Jason Coker as a director on 16 November 2017 (2 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)