WAVE STUDIOS LIMITED
BOREHAMWOOD WAVE RECORDING STUDIOS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03620831
Status Active
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a small company made up to 31 December 2015; Director's details changed for Mrs Irene Lilian Gooch on 6 June 2016. The most likely internet sites of WAVE STUDIOS LIMITED are www.wavestudios.co.uk, and www.wave-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Wave Studios Limited is a Private Limited Company. The company registration number is 03620831. Wave Studios Limited has been working since 24 August 1998. The present status of the company is Active. The registered address of Wave Studios Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . BURN, Jonathan is a Director of the company. GOOCH, Irene Lilian is a Director of the company. HAMILTON, Warren Lloyd is a Director of the company. Secretary BELL YARD SECRETARIAT LIMITED has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SELFE, Patricia has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURN, Jonathan
Appointed Date: 16 December 1998
55 years old

Director
GOOCH, Irene Lilian
Appointed Date: 01 September 2009
81 years old

Director
HAMILTON, Warren Lloyd
Appointed Date: 16 December 1998
53 years old

Resigned Directors

Secretary
BELL YARD SECRETARIAT LIMITED
Resigned: 30 May 2005
Appointed Date: 24 August 1998

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 13 October 2010
Appointed Date: 30 May 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Director
SELFE, Patricia
Resigned: 01 September 2009
Appointed Date: 24 August 1998
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

WAVE STUDIOS LIMITED Events

04 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Jul 2016
Accounts for a small company made up to 31 December 2015
01 Jul 2016
Director's details changed for Mrs Irene Lilian Gooch on 6 June 2016
01 Jul 2016
Director's details changed for Jonathan Burn on 6 June 2016
15 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 153

...
... and 75 more events
24 Nov 1998
New secretary appointed
24 Nov 1998
New director appointed
24 Nov 1998
Director resigned
24 Nov 1998
Secretary resigned
24 Aug 1998
Incorporation

WAVE STUDIOS LIMITED Charges

10 November 2011
Mortgage
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods being neumann U87 mt microphone serial no…
10 November 2010
Rent deposit deed
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Sir Richard SUT5TON's Settled Estates
Description: £6,000 and any increased sum paid under the rent deposit…
28 May 2003
Rent deposit deed
Delivered: 5 June 2003
Status: Satisfied on 21 October 2005
Persons entitled: Sir Richard Sutton's Settled Estates
Description: £47,000.00 and any increased sum paid under the provisions…
28 May 2003
Rent deposit deed
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Sir Richard Sutton's Settled Estates
Description: £6,000.00 and any increased sum paid under the provisions…
28 May 2003
Rent deposit deed
Delivered: 5 June 2003
Status: Satisfied on 21 October 2005
Persons entitled: Sir Richard Sutton's Settled Estates
Description: £21,000.00 and any increased sum paid under the provisions…
13 March 2002
Debenture
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Rent deposit deed
Delivered: 16 November 2001
Status: Satisfied on 21 October 2005
Persons entitled: Sir Richard Sutton's Settled Estates
Description: £47,000.
2 December 1998
Rent deposit deed
Delivered: 5 December 1998
Status: Satisfied on 21 October 2005
Persons entitled: Sir Richard Sutton's Settled Estates
Description: £21,000 and any increased sum paid under the deed.