Hainault Business Park
Ilford
Essex
IG6 3UT
Director Name | Mr Paul Reeves |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood Essex CM14 5EG |
Director Name | Mr Shaun Michael McSpadden |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood Essex CM14 5EG |
Director Name | Mr Jonathan Alfred Brod |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Stephen Roderick Walls |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Dean Mackenzie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 56-58 Fowler Road Ilford Essex IG6 3UT |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Partner - Investment Management Fund |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Fowler Road Ilford Essex IG6 3UT |
Director Name | Mr David Stanley Algar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood Essex CM14 5EG |
Registered Address | 1 Myrtle Road Warley Brentwood Essex CM14 5EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
90k at £1 | Jonathan Alfred Brod 27.09% Ordinary B |
---|---|
90k at £1 | Stephen Roderick Walls 27.09% Ordinary C |
5.2m at £0.01 | Next Wave Partners 2a Lp 15.71% Ordinary A |
50k at £1 | Carolyn Maddox 15.05% Ordinary E |
50k at £1 | Dean Mackenzie 15.05% Ordinary D |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
31 October 2019 | Delivered on: 6 November 2019 Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: See clause 2.4(a) of the document uploaded with this filing – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing). Outstanding |
---|---|
26 September 2017 | Delivered on: 2 October 2017 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2015 | Delivered on: 4 November 2015 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | Statement of capital following an allotment of shares on 23 September 2021
|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Application to strike the company off the register (2 pages) |
24 September 2021 | Statement of capital on 24 September 2021
|
24 September 2021 | Statement by Directors (2 pages) |
24 September 2021 | Solvency Statement dated 23/09/21 (2 pages) |
24 September 2021 | Resolutions
|
16 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
16 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
16 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
16 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
27 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2021 | Satisfaction of charge 090552520003 in full (1 page) |
27 January 2021 | Satisfaction of charge 090552520001 in full (1 page) |
27 January 2021 | Satisfaction of charge 090552520002 in full (1 page) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
7 September 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page) |
21 May 2020 | Appointment of Mr Shaun Michael Mcspadden as a director on 12 May 2020 (2 pages) |
5 December 2019 | Appointment of Paul Reeves as a director on 3 December 2019 (2 pages) |
21 November 2019 | Resolutions
|
6 November 2019 | Registration of charge 090552520003, created on 31 October 2019 (54 pages) |
22 October 2019 | Change of details for Mn Fox Bidco Limited as a person with significant control on 23 September 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
27 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
7 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
2 October 2017 | Registration of charge 090552520002, created on 26 September 2017 (63 pages) |
2 October 2017 | Registration of charge 090552520002, created on 26 September 2017 (63 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of Mn Fox Bidco Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Mn Fox Bidco Limited as a person with significant control on 6 April 2016 (1 page) |
13 March 2017 | Registered office address changed from 56-58 Fowler Road Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 56-58 Fowler Road Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017 (1 page) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
5 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Mr David Stanley Algar on 30 September 2015 (2 pages) |
5 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Mr David Stanley Algar on 30 September 2015 (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
12 December 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
12 December 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
1 December 2015 | Consolidation of shares on 30 September 2015 (8 pages) |
1 December 2015 | Consolidation of shares on 30 September 2015 (8 pages) |
30 November 2015 | Change of share class name or designation (2 pages) |
30 November 2015 | Change of share class name or designation (2 pages) |
14 November 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
14 November 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
10 November 2015 | Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages) |
10 November 2015 | Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages) |
6 November 2015 | Termination of appointment of Carolyn Lucy Maddox as a director on 30 September 2015 (2 pages) |
6 November 2015 | Termination of appointment of Dean Mackenzie as a director (2 pages) |
6 November 2015 | Termination of appointment of Carolyn Lucy Maddox as a director on 30 September 2015 (2 pages) |
6 November 2015 | Termination of appointment of Stephen Roderick Walls as a director on 30 September 2015 (2 pages) |
6 November 2015 | Termination of appointment of Dean Mackenzie as a director (2 pages) |
6 November 2015 | Termination of appointment of Stephen Roderick Walls as a director on 30 September 2015 (2 pages) |
4 November 2015 | Registration of charge 090552520001, created on 30 October 2015 (29 pages) |
4 November 2015 | Registration of charge 090552520001, created on 30 October 2015 (29 pages) |
3 November 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 56-58 Fowler Road Ilford Essex IG6 3UT on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages) |
3 November 2015 | Termination of appointment of Jonathan Alfred Brod as a director on 30 September 2015 (2 pages) |
3 November 2015 | Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages) |
3 November 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 56-58 Fowler Road Ilford Essex IG6 3UT on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Jonathan Alfred Brod as a director on 30 September 2015 (2 pages) |
3 November 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 56-58 Fowler Road Ilford Essex IG6 3UT on 3 November 2015 (2 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
19 October 2015 | Change of name notice (2 pages) |
19 October 2015 | Change of name notice (2 pages) |
19 October 2015 | Company name changed next wave sports holdings LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed next wave sports holdings LIMITED\certificate issued on 19/10/15
|
28 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 July 2015 | Appointment of Ms Carolyn Lucy Maddox as a director on 25 July 2014 (2 pages) |
22 July 2015 | Appointment of Ms Carolyn Lucy Maddox as a director on 25 July 2014 (2 pages) |
21 July 2015 | Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages) |
21 July 2015 | Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
7 August 2014 | Change of share class name or designation (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
7 August 2014 | Resolutions
|
7 August 2014 | Change of share class name or designation (2 pages) |
23 May 2014 | Incorporation (54 pages) |
23 May 2014 | Incorporation (54 pages) |