Background WavePink WaveYellow Wave

THE WAVE PRODUCTIONS LIMITED (10274275)

THE WAVE PRODUCTIONS LIMITED (10274275) is an active UK company. incorporated on 12 July 2016. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in video production activities. THE WAVE PRODUCTIONS LIMITED has been registered for 9 years. Current directors include ASHESHOV, Nick.

Company Number
10274275
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
The Wave Washingpool Farm, Bristol, BS35 5RE
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
ASHESHOV, Nick
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAVE PRODUCTIONS LIMITED

THE WAVE PRODUCTIONS LIMITED is an active company incorporated on 12 July 2016 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in video production activities. THE WAVE PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 59112)

Status

active

Active since 9 years ago

Company No

10274275

LTD Company

Age

9 Years

Incorporated 12 July 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

The Wave Washingpool Farm Easter Compton Bristol, BS35 5RE,

Previous Addresses

7 Ashleigh Way Plympton Plymouth PL7 5JX England
From: 28 July 2025To: 16 December 2025
One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 25 May 2018To: 28 July 2025
Pickled Parsnip Ltd 236 Henleaze Road Bristol BS9 4NG England
From: 12 July 2016To: 25 May 2018
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Jun 18
Director Left
Mar 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
May 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

ASHESHOV, Nick

Active
Washingpool Farm, BristolBS35 5RE
Born October 1978
Director
Appointed 29 May 2025

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 23 May 2018
Resigned 11 Aug 2025

BLEAKLEY, Samuel Thom

Resigned
Escalls Cliff, Sennen, PenzanceTR19 7BB
Born October 1978
Director
Appointed 12 Jul 2016
Resigned 30 Mar 2020

CHERINGTON, Elliott Arthur

Resigned
Ashleigh Way, PlymptonPL7 5JX
Born February 1984
Director
Appointed 01 Nov 2023
Resigned 15 Aug 2025

COACHAFER, Andrew

Resigned
Ashleigh Way, PlymptonPL7 5JX
Born October 1982
Director
Appointed 16 Mar 2023
Resigned 15 Aug 2025

GEARY, Hazel Joy

Resigned
Ashleigh Way, PlymptonPL7 5JX
Born August 1982
Director
Appointed 31 Jul 2023
Resigned 15 Aug 2025

HOUNSFIELD, Nicholas James

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1973
Director
Appointed 20 Dec 2022
Resigned 28 Apr 2025

HOUNSFIELD, Nicholas James

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1973
Director
Appointed 05 Feb 2018
Resigned 20 May 2020

LLOYD, Caron Alexandra

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1968
Director
Appointed 01 Jun 2021
Resigned 26 Oct 2022

SANDERS, Richard Barry

Resigned
Wigmore Street, LondonW1U 3RW
Born July 1976
Director
Appointed 20 Dec 2022
Resigned 15 Aug 2025

STODDART, Craig William

Resigned
Glass Wharf, BristolBS2 0ZX
Born December 1969
Director
Appointed 05 Feb 2018
Resigned 19 Jan 2023

WAVESCAPES LTD

Resigned
236 Henleaze Road, BristolBS9 4NG
Corporate director
Appointed 12 Jul 2016
Resigned 05 Feb 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Nicholas Patrick Michel Feron Asheshov

Active
Washingpool Farm, BristolBS35 5RE
Born October 1978

Nature of Control

Right to appoint and remove directors
Notified 28 Jun 2025
319 Ballards Lane, LondonN12 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 28 Jun 2025
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 19 Jun 2018
236 Henleaze Road, BristolBS9 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2025
AAAnnual Accounts
Legacy
17 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 May 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Incorporation Company
12 July 2016
NEWINCIncorporation