Background WavePink WaveYellow Wave

SINE WAVE ENTERTAINMENT LIMITED (05894627)

SINE WAVE ENTERTAINMENT LIMITED (05894627) is an active UK company. incorporated on 2 August 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SINE WAVE ENTERTAINMENT LIMITED has been registered for 19 years.

Company Number
05894627
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
Landmark, London, W1H 6DU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINE WAVE ENTERTAINMENT LIMITED

SINE WAVE ENTERTAINMENT LIMITED is an active company incorporated on 2 August 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SINE WAVE ENTERTAINMENT LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

05894627

LTD Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

ANOTHER DIMENSION MEDIA LTD
From: 2 August 2006To: 21 February 2012
Contact
Address

Landmark 2 Portman Street London, W1H 6DU,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 18 January 2021To: 16 January 2024
C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 9 February 2018To: 18 January 2021
923 Finchley Road London NW11 7PE
From: 22 October 2009To: 9 February 2018
Unit 2 Michael Manley Industrial Estate Clyston Street London SW8 4TU
From: 2 August 2006To: 22 October 2009
Timeline

50 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Share Issue
Dec 10
Funding Round
Dec 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Mar 12
Loan Secured
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Feb 15
Director Joined
Mar 15
Director Joined
Sept 15
Funding Round
Sept 15
Loan Cleared
Nov 16
New Owner
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Owner Exit
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Jun 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
May 20
Director Joined
Nov 20
Director Joined
May 21
New Owner
Aug 21
Funding Round
Sept 21
Funding Round
Mar 22
Loan Secured
Jun 22
Funding Round
Jul 22
Funding Round
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Owner Exit
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
26
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 January 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Resolution
10 July 2023
RESOLUTIONSResolutions
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 February 2019
RP04SH01RP04SH01
Legacy
21 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Resolution
7 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Resolution
26 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Resolution
29 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2012
CONNOTConfirmation Statement Notification
Resolution
25 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Resolution
20 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Memorandum Articles
2 August 2011
MEM/ARTSMEM/ARTS
Resolution
2 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
30 December 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 December 2010
MEM/ARTSMEM/ARTS
Resolution
30 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
16 January 2009
287Change of Registered Office
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Memorandum Articles
12 September 2007
MEM/ARTSMEM/ARTS
Legacy
12 September 2007
88(2)R88(2)R
Legacy
12 September 2007
123Notice of Increase in Nominal Capital
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Incorporation Company
2 August 2006
NEWINCIncorporation