Background WavePink WaveYellow Wave

BIG WAVE MEDIA LIMITED (06311283)

BIG WAVE MEDIA LIMITED (06311283) is an active UK company. incorporated on 12 July 2007. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIG WAVE MEDIA LIMITED has been registered for 18 years. Current directors include BEER, Simon Christopher, GOZNA, Thomas Alan.

Company Number
06311283
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
1st Floor Exeland House, Exeter, EX4 3BR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEER, Simon Christopher, GOZNA, Thomas Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG WAVE MEDIA LIMITED

BIG WAVE MEDIA LIMITED is an active company incorporated on 12 July 2007 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIG WAVE MEDIA LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06311283

LTD Company

Age

18 Years

Incorporated 12 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

1st Floor Exeland House Tudor Street Exeter, EX4 3BR,

Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Dec 13
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
May 17
Loan Secured
May 17
Loan Cleared
Feb 19
Loan Secured
Jun 20
Director Left
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Owner Exit
Jun 21
Loan Secured
Oct 23
Loan Cleared
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Loan Secured
Aug 24
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEER, Simon Christopher

Active
1st Floor Exeland House, ExeterEX4 3BR
Born January 1981
Director
Appointed 12 Jun 2013

GOZNA, Thomas Alan

Active
1st Floor Exeland House, ExeterEX4 3BR
Born June 1980
Director
Appointed 12 Jun 2013

DAVIS, Edward Garth

Resigned
Hollyberry Hall, NewportNP18 2EB
Secretary
Appointed 26 Oct 2007
Resigned 01 Nov 2016

ARLINGTON CORPORATE AND TRUST SERVICES LIMITED

Resigned
Morton House, ThornburyBS35 1RA
Corporate secretary
Appointed 12 Jul 2007
Resigned 12 Jul 2007

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 12 Jul 2007
Resigned 12 Jul 2007

DAVIS, Benjamin John

Resigned
1st Floor Exeland House, ExeterEX4 3BR
Born July 1971
Director
Appointed 12 Jul 2007
Resigned 14 Aug 2024

DAVIS, Edward Garth

Resigned
Hollyberry Hall, NewportNP18 2EB
Born December 1969
Director
Appointed 12 Jul 2007
Resigned 01 Nov 2016

DAVIS, Malcolm Kenneth

Resigned
The Old Barn,, NewportNP18 1LS
Born January 1944
Director
Appointed 12 Jul 2007
Resigned 01 Nov 2016

LEE, Mark James

Resigned
1st Floor Exeland House, ExeterEX4 3BR
Born February 1976
Director
Appointed 10 Dec 2012
Resigned 15 Mar 2013

LEE, Mark James

Resigned
36 Heraldry Way, ExeterEX2 7RA
Born February 1976
Director
Appointed 12 Jul 2007
Resigned 05 Dec 2007

MASSON, Nicholas John

Resigned
The Oaks, YeofordEX17 5PP
Born July 1963
Director
Appointed 12 Jun 2013
Resigned 22 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Tudor Street, ExeterEX4 3BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024
Mill Lane, ExeterEX3 0PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2021
Ceased 14 Aug 2024

Mr Benjamin John Davis

Ceased
Mill Lane, ExeterEX3 0PH
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 17 Feb 2021
Rush Drive, CrumlinNP11 3AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
19 December 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
287Change of Registered Office
Legacy
21 November 2007
287Change of Registered Office
Legacy
25 October 2007
287Change of Registered Office
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
288bResignation of Director or Secretary
Incorporation Company
12 July 2007
NEWINCIncorporation