BIG WAVE MEDIA LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3BR

Company number 06311283
Status Active
Incorporation Date 12 July 2007
Company Type Private Limited Company
Address 1ST FLOOR EXELAND HOUSE, TUDOR STREET, EXETER, EX4 3BR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge 063112830002 in full; Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Edward Garth Davis as a secretary on 1 November 2016. The most likely internet sites of BIG WAVE MEDIA LIMITED are www.bigwavemedia.co.uk, and www.big-wave-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Big Wave Media Limited is a Private Limited Company. The company registration number is 06311283. Big Wave Media Limited has been working since 12 July 2007. The present status of the company is Active. The registered address of Big Wave Media Limited is 1st Floor Exeland House Tudor Street Exeter Ex4 3br. The company`s financial liabilities are £57.26k. It is £41.45k against last year. The cash in hand is £30.01k. It is £-40.97k against last year. And the total assets are £295.36k, which is £48.62k against last year. BEER, Simon Christopher is a Director of the company. DAVIS, Benjamin John is a Director of the company. GOZNA, Thomas Alan is a Director of the company. MASSON, Nicholas John is a Director of the company. Secretary ARLINGTON CORPORATE AND TRUST SERVICES LIMITED has been resigned. Secretary DAVIS, Edward Garth has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DAVIS, Edward Garth has been resigned. Director DAVIS, Malcolm Kenneth has been resigned. Director LEE, Mark James has been resigned. Director LEE, Mark James has been resigned. The company operates in "Other business support service activities n.e.c.".


big wave media Key Finiance

LIABILITIES £57.26k
+262%
CASH £30.01k
-58%
TOTAL ASSETS £295.36k
+19%
All Financial Figures

Current Directors

Director
BEER, Simon Christopher
Appointed Date: 12 June 2013
44 years old

Director
DAVIS, Benjamin John
Appointed Date: 12 July 2007
54 years old

Director
GOZNA, Thomas Alan
Appointed Date: 12 June 2013
45 years old

Director
MASSON, Nicholas John
Appointed Date: 12 June 2013
62 years old

Resigned Directors

Secretary
ARLINGTON CORPORATE AND TRUST SERVICES LIMITED
Resigned: 12 July 2007
Appointed Date: 12 July 2007

Secretary
DAVIS, Edward Garth
Resigned: 01 November 2016
Appointed Date: 26 October 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 12 July 2007
Appointed Date: 12 July 2007

Director
DAVIS, Edward Garth
Resigned: 01 November 2016
Appointed Date: 12 July 2007
55 years old

Director
DAVIS, Malcolm Kenneth
Resigned: 01 November 2016
Appointed Date: 12 July 2007
81 years old

Director
LEE, Mark James
Resigned: 15 March 2013
Appointed Date: 10 December 2012
49 years old

Director
LEE, Mark James
Resigned: 05 December 2007
Appointed Date: 12 July 2007
49 years old

Persons With Significant Control

Lexon (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BIG WAVE MEDIA LIMITED Events

18 May 2017
Satisfaction of charge 063112830002 in full
06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Dec 2016
Termination of appointment of Edward Garth Davis as a secretary on 1 November 2016
11 Nov 2016
Termination of appointment of Edward Garth Davis as a director on 1 November 2016
11 Nov 2016
Termination of appointment of Malcolm Kenneth Davis as a director on 1 November 2016
...
... and 34 more events
21 Nov 2007
Registered office changed on 21/11/07 from: 1ST floor exeland house tudor street exeter devon EX4 4EP
25 Oct 2007
Registered office changed on 25/10/07 from: tern point ebford exeter EX3 0PB
05 Sep 2007
Particulars of mortgage/charge
12 Jul 2007
Secretary resigned
12 Jul 2007
Incorporation

BIG WAVE MEDIA LIMITED Charges

11 December 2013
Charge code 0631 1283 0002
Delivered: 20 December 2013
Status: Satisfied on 18 May 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…