Background WavePink WaveYellow Wave

MAKING WAVES BTBD LTD (14324776)

MAKING WAVES BTBD LTD (14324776) is an active UK company. incorporated on 30 August 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MAKING WAVES BTBD LTD has been registered for 3 years. Current directors include GAY-REES, James Scott, MARTIN, Paul John.

Company Number
14324776
Status
active
Type
ltd
Incorporated
30 August 2022
Age
3 years
Address
1st Floor 50-54 Clerkenwell Road, London, EC1M 5PS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GAY-REES, James Scott, MARTIN, Paul John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKING WAVES BTBD LTD

MAKING WAVES BTBD LTD is an active company incorporated on 30 August 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MAKING WAVES BTBD LTD was registered 3 years ago.(SIC: 59111)

Status

active

Active since 3 years ago

Company No

14324776

LTD Company

Age

3 Years

Incorporated 30 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

1st Floor 50-54 Clerkenwell Road London, EC1M 5PS,

Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GAY-REES, James Scott

Active
50-54 Clerkenwell Road, LondonEC1M 5PS
Born January 1967
Director
Appointed 30 Aug 2022

MARTIN, Paul John

Active
50-54 Clerkenwell Road, LondonEC1M 5PS
Born July 1975
Director
Appointed 30 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Box To Box Films Limited

Active
Clerkenwell Road, LondonEC1M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023

Mr James Scott Gay-Rees

Ceased
50-54 Clerkenwell Road, LondonEC1M 5PS
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022
Ceased 15 Nov 2023

Paul John Martin

Ceased
50-54 Clerkenwell Road, LondonEC1M 5PS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022
Ceased 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 August 2022
NEWINCIncorporation