Company NameThird Wave Communications Limited
Company StatusDissolved
Company Number04360692
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Juliet Frances Gilbert Binns
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceWales
Correspondence AddressHitchcock House Hilltop Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Secretary NameMrs Juliet Frances Gilbert Binns
NationalitySouth African,Britis
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Lodge Hereford Road
Monmouth
NP25 3HQ
Wales
Director NameBernard David Anthony Binns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHitchcock House Hilltop Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01264 850926
Telephone regionAndover

Location

Registered AddressMonkswell House
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£226,961
Cash£240,488
Current Liabilities£73,283

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (1 page)
26 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
2 June 2021Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 2 June 2021 (1 page)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mrs Juliet Frances Gilbert Binns on 9 January 2018 (2 pages)
11 January 2018Secretary's details changed for Mrs Juliet Frances Gilbert Binns on 9 January 2018 (1 page)
11 January 2018Director's details changed for Mrs Juliet Frances Gilbert Binns on 9 January 2018 (2 pages)
11 January 2018Secretary's details changed for Mrs Juliet Frances Gilbert Binns on 9 January 2018 (1 page)
27 March 2017Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF to 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF to 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY on 27 March 2017 (1 page)
13 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 April 2016Termination of appointment of Bernard David Anthony Binns as a director on 4 March 2016 (1 page)
11 April 2016Termination of appointment of Bernard David Anthony Binns as a director on 4 March 2016 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Bernard David Anthony Binns on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Juliet Frances Gilbert Binns on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Juliet Frances Gilbert Binns on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Bernard David Anthony Binns on 21 January 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 February 2012Amended accounts made up to 30 June 2011 (5 pages)
7 February 2012Amended accounts made up to 30 June 2011 (5 pages)
30 January 2012Director's details changed for Mrs Juliet Frances Gilbert Binns on 25 January 2012 (2 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Mrs Juliet Frances Gilbert Binns on 25 January 2012 (2 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 February 2011Secretary's details changed for Juliet Frances Gilbert Binns on 25 January 2011 (1 page)
11 February 2011Director's details changed for Bernard David Anthony Binns on 25 January 2011 (2 pages)
11 February 2011Director's details changed for Bernard David Anthony Binns on 25 January 2011 (2 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Mrs Juliet Frances Gilbert Binns on 25 January 2011 (2 pages)
11 February 2011Secretary's details changed for Juliet Frances Gilbert Binns on 25 January 2011 (1 page)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Mrs Juliet Frances Gilbert Binns on 25 January 2011 (2 pages)
27 January 2011Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 27 January 2011 (2 pages)
27 January 2011Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 27 January 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed (1 page)
19 February 2010Director's details changed (2 pages)
19 February 2010Director's details changed (2 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for {officer_name} (1 page)
19 February 2010Secretary's details changed (1 page)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 February 2007Return made up to 25/01/07; full list of members (8 pages)
17 February 2007Return made up to 25/01/07; full list of members (8 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
30 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 October 2003Registered office changed on 07/10/03 from: 126 high street marlborough wiltshire SN8 1LZ (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Registered office changed on 07/10/03 from: 126 high street marlborough wiltshire SN8 1LZ (1 page)
5 July 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
5 July 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
28 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
25 January 2002Incorporation (15 pages)
25 January 2002Incorporation (15 pages)