Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINE WAVE ENTERTAINMENT LIMITED
Company Information for

SINE WAVE ENTERTAINMENT LIMITED

LANDMARK, 2 PORTMAN STREET, LONDON, W1H 6DU,
Company Registration Number
05894627
Private Limited Company
Active

Company Overview

About Sine Wave Entertainment Ltd
SINE WAVE ENTERTAINMENT LIMITED was founded on 2006-08-02 and has its registered office in London. The organisation's status is listed as "Active". Sine Wave Entertainment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SINE WAVE ENTERTAINMENT LIMITED
 
Legal Registered Office
LANDMARK
2 PORTMAN STREET
LONDON
W1H 6DU
Other companies in NW11
 
Previous Names
ANOTHER DIMENSION MEDIA LTD21/02/2012
Filing Information
Company Number 05894627
Company ID Number 05894627
Date formed 2006-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 30/09/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINE WAVE ENTERTAINMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SINE WAVE ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
ROTHERWICK DIRECTORS LIMITED
Company Secretary 2016-03-01
ROHAN DURBRIDGE FREEMAN
Director 2006-08-02
ADAM FRISBY
Director 2011-12-20
PETER MICHAEL RUSSELL NORRIS
Director 2015-01-05
VIVEK SHARMA
Director 2015-07-09
IVAN CHENG-LUNG SHYR
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JODY ASSOCIATES LIMITED
Company Secretary 2006-08-02 2016-03-01
RICHARD IAN GOURLAY
Director 2012-01-09 2014-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROTHERWICK DIRECTORS LIMITED ROCKET LIMITED Company Secretary 2016-03-14 CURRENT 1994-12-13 Active
ROTHERWICK DIRECTORS LIMITED CLODAGH DEVELOPMENTS LIMITED Company Secretary 2016-03-01 CURRENT 1999-11-22 Dissolved 2017-04-04
ROTHERWICK DIRECTORS LIMITED BRONZE INVESTMENTS LIMITED Company Secretary 2016-03-01 CURRENT 1999-08-05 Active
ROTHERWICK DIRECTORS LIMITED QUEENSGATE PROPERTY SERVICES LIMITED Company Secretary 2016-03-01 CURRENT 2000-10-06 Active
ROTHERWICK DIRECTORS LIMITED JO ABEL LTD Company Secretary 2016-03-01 CURRENT 2002-07-05 Active
ROTHERWICK DIRECTORS LIMITED STERLING GLASS LIMITED Company Secretary 2016-03-01 CURRENT 2003-01-23 Active - Proposal to Strike off
ROTHERWICK DIRECTORS LIMITED THE GK TRUST Company Secretary 2009-03-25 CURRENT 2004-03-24 Active
PETER MICHAEL RUSSELL NORRIS 59 GODOLPHIN ROAD MANAGEMENT COMPANY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
PETER MICHAEL RUSSELL NORRIS VUKH LIMITED Director 2015-08-26 CURRENT 1996-02-19 Liquidation
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FIVE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FOUR LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK THREE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK TWO LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active
PETER MICHAEL RUSSELL NORRIS OAKLEY ROAD LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS THE VIRGIN FOUNDATION Director 2014-02-05 CURRENT 1987-08-03 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN UNITE TRADING LIMITED Director 2014-02-05 CURRENT 1995-11-15 Active
PETER MICHAEL RUSSELL NORRIS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
PETER MICHAEL RUSSELL NORRIS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS SUNDOG PICTURES LIMITED Director 2012-07-24 CURRENT 2009-05-15 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC TWO LIMITED Director 2012-07-01 CURRENT 1998-04-24 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2012-07-01 CURRENT 1981-11-26 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN TRAVEL GROUP LIMITED Director 2012-07-01 CURRENT 1988-07-05 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN HOLIDAYS LIMITED Director 2012-07-01 CURRENT 1984-12-21 Active
PETER MICHAEL RUSSELL NORRIS THE LOTTERY FOUNDATION Director 2012-02-27 CURRENT 1994-02-01 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY LIMITED Director 2012-02-27 CURRENT 1996-05-13 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY HOLDING COMPANY LIMITED Director 2009-12-21 CURRENT 2000-02-24 Active
PETER MICHAEL RUSSELL NORRIS PETALCROWN LIMITED Director 2009-11-12 CURRENT 1994-01-18 Dissolved 2016-02-27
PETER MICHAEL RUSSELL NORRIS BOB BOOKS LTD Director 2006-01-31 CURRENT 2006-01-30 Active
PETER MICHAEL RUSSELL NORRIS JOHN BROWN ENTERPRISES LIMITED Director 2005-02-04 CURRENT 2000-09-18 Dissolved 2014-03-18
PETER MICHAEL RUSSELL NORRIS LULU GUINNESS HOLDINGS LIMITED Director 2002-04-24 CURRENT 1988-08-02 Liquidation
VIVEK SHARMA XS7 LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
VIVEK SHARMA ICENI ENERGY 2 LIMITED Director 2016-09-16 CURRENT 2011-07-05 Active - Proposal to Strike off
VIVEK SHARMA DOLCE VITA PRODUCTIONS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
VIVEK SHARMA ST AUBYNS EDUCATION TRUST Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2014-07-22
VIVEK SHARMA HYPERION BIOENERGY (NO.2) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2015-02-03
VIVEK SHARMA HYPERION BIOENERGY LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2015-02-03
VIVEK SHARMA AU CAPITAL ENERGY LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
VIVEK SHARMA AU CAPITAL EMERGING TECHNOLOGY LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
VIVEK SHARMA AU CAPITAL FUNDS LIMITED Director 2009-04-27 CURRENT 2009-01-08 Active - Proposal to Strike off
VIVEK SHARMA HYPERION ENERGY LIMITED Director 2009-04-27 CURRENT 2009-01-08 Active - Proposal to Strike off
VIVEK SHARMA HYPERION RENEWABLE ENERGY LIMITED Director 2009-04-27 CURRENT 2009-01-08 Active - Proposal to Strike off
VIVEK SHARMA AU CAPITAL INVESTMENTS LIMITED Director 2009-04-27 CURRENT 2009-01-08 Active - Proposal to Strike off
IVAN CHENG-LUNG SHYR INFINITESIMA LIMITED Director 2014-06-23 CURRENT 2001-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18Change of details for David Fitzsimons as a person with significant control on 2024-06-11
2024-05-07Director's details changed for Mr Andrew Duncan Adams on 2024-05-03
2024-03-11Current accounting period extended from 28/08/24 TO 31/12/24
2024-02-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31DIRECTOR APPOINTED MRS ANASTASIA BLOOM
2024-01-22Particulars of variation of rights attached to shares
2023-08-31CESSATION OF YORK CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FITZSIMONS
2023-08-23CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-08-04CESSATION OF ROHAN FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058946270002
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ROHAN FREEMAN
2023-07-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-07-10Memorandum articles filed
2023-07-10Resolutions passed:<ul><li>Resolution Tranfer of shares/ disapplication of articles 05/06/2023</ul>
2023-07-0627/06/23 STATEMENT OF CAPITAL GBP 37560.435
2023-06-30Notification of York Capital Limited as a person with significant control on 2023-06-27
2023-03-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16PSC04Change of details for Mr Rohan Durbridge-Freeman as a person with significant control on 2022-08-16
2022-09-15CH01Director's details changed for Rohan Durbridge Freeman on 2022-08-16
2022-09-14CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-07-19SH0112/07/22 STATEMENT OF CAPITAL GBP 11130.378
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058946270002
2022-03-10SH0102/03/22 STATEMENT OF CAPITAL GBP 11080.128
2022-02-1031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22SH0127/08/21 STATEMENT OF CAPITAL GBP 10979.628
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN DURBRIDGE-FREEMAN
2021-08-04PSC09Withdrawal of a person with significant control statement on 2021-08-04
2021-05-24AP01DIRECTOR APPOINTED MR JAMES HENDERSON
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-01CH01Director's details changed for Dr. Walter Greenleaf on 2021-01-18
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
2020-12-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CH01Director's details changed for Rohan Durbridge Freeman on 2020-09-13
2020-11-04AP01DIRECTOR APPOINTED MR ANDREW DUNCAN ADAMS
2020-11-04CH01Director's details changed for Mr Vivek Sharma on 2020-09-13
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IVAN CHENG-LUNG SHYR
2020-04-23SH0122/04/20 STATEMENT OF CAPITAL GBP 8716.156
2020-02-25SH0121/02/20 STATEMENT OF CAPITAL GBP 4829.03
2020-01-30SH0122/01/20 STATEMENT OF CAPITAL GBP 4793.018
2020-01-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20SH0119/12/19 STATEMENT OF CAPITAL GBP 4630.964
2019-11-26SH0121/11/19 STATEMENT OF CAPITAL GBP 4462.444
2019-09-20RP04SH01Second filing of capital allotment of shares GBP4,354.41
2019-09-10CH01Director's details changed for Rohan Durbridge Freeman on 2019-09-06
2019-09-09CH01Director's details changed for Adam Frisby on 2019-09-06
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-05RP04SH01Second filing of capital allotment of shares GBP4,354.41
2019-06-27SH0119/06/19 STATEMENT OF CAPITAL GBP 4116.733
2019-04-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06RP04SH01Second filing of capital allotment of shares GBP4,116.73
2019-01-21RP04CS01Second filing of Confirmation Statement dated 02/08/2018
2019-01-18SH0117/12/18 STATEMENT OF CAPITAL GBP 3388.5450
2019-01-10TM02Termination of appointment of Rotherwick Directors Limited on 2019-01-08
2019-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-20AP01DIRECTOR APPOINTED DR. WALTER GREENLEAF
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-18SH0111/07/18 STATEMENT OF CAPITAL GBP 3249.64
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 3249.64
2018-06-05SH0117/04/18 STATEMENT OF CAPITAL GBP 3249.64
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 2848.361
2018-04-17SH0129/03/18 STATEMENT OF CAPITAL GBP 2848.361
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2668.3
2018-03-26SH0126/02/18 STATEMENT OF CAPITAL GBP 2668.30
2018-03-22PSC07CESSATION OF ROHAN DURBRIDGE-FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 923 Finchley Road London NW11 7PE
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 2591599
2017-12-29SH0105/05/17 STATEMENT OF CAPITAL GBP 2591599
2017-12-29SH0105/04/17 STATEMENT OF CAPITAL GBP 2487771
2017-12-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-15SH0127/07/16 STATEMENT OF CAPITAL GBP 2347.465
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN DURBRIDGE-FREEMAN
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-29AA01Previous accounting period shortened from 29/08/16 TO 28/08/16
2016-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058946270001
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2347.465
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-23AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-15AP04CORPORATE SECRETARY APPOINTED ROTHERWICK DIRECTORS LIMITED
2016-04-15TM02APPOINTMENT TERMINATED, SECRETARY JODY ASSOCIATES LIMITED
2015-09-30SH0109/07/15 STATEMENT OF CAPITAL GBP 1233.997
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1778.237
2015-09-30AR0102/08/15 FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK SHARMA / 01/08/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FRISBY / 01/01/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHAN DURBRIDGE FREEMAN / 01/01/2014
2015-09-04AP01DIRECTOR APPOINTED MR VIVEK SHARMA
2015-07-08AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-29AA01PREVSHO FROM 30/08/2014 TO 29/08/2014
2015-03-10AP01DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS
2015-02-26SH0105/01/14 STATEMENT OF CAPITAL GBP 1467.577
2015-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-26RES01ADOPT ARTICLES 05/01/2015
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1233.997
2014-09-03AR0102/08/14 FULL LIST
2014-05-09AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-08AP01DIRECTOR APPOINTED MR IVAN CHENG-LUNG SHYR
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOURLAY
2013-09-18AR0102/08/13 FULL LIST
2013-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058946270001
2013-07-10AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-31AA01PREVSHO FROM 31/08/2012 TO 30/08/2012
2012-10-11AR0102/08/12 FULL LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-29AP01DIRECTOR APPOINTED ADAM FRISBY
2012-02-21RES15CHANGE OF NAME 14/02/2012
2012-02-21CERTNMCOMPANY NAME CHANGED ANOTHER DIMENSION MEDIA LTD CERTIFICATE ISSUED ON 21/02/12
2012-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-25RES01ADOPT ARTICLES 02/12/2011
2012-01-20AP01DIRECTOR APPOINTED RICHARD IAN GOURLAY
2012-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-20SH0120/12/11 STATEMENT OF CAPITAL GBP 12339.97
2011-12-02SH0106/05/11 STATEMENT OF CAPITAL GBP 967.62
2011-09-01AR0102/08/11 FULL LIST
2011-08-02MEM/ARTSARTICLES OF ASSOCIATION
2011-08-02RES01ALTER ARTICLES 16/05/2011
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-30SH02SUB-DIVISION 10/12/10
2010-12-30MEM/ARTSARTICLES OF ASSOCIATION
2010-12-30RES01ALTER ARTICLES 22/11/2010
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-22AR0102/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHAN DURBRIDGE FREEMAN / 21/01/2010
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JODY ASSOCIATES LIMITED / 01/10/2009
2010-02-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM UNIT 2 MICHAEL MANLEY INDUSTRIAL ESTATE CLYSTON STREET LONDON SW8 4TU
2009-09-07363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-20AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 923 FINCHLEY ROAD LONDON NW11 7PE
2008-10-10363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-07AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-25363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-12123NC INC ALREADY ADJUSTED 01/04/07
2007-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-12RES04£ NC 1000/500000 01/04
2007-09-1288(2)RAD 05/04/07--------- £ SI 790@1=790 £ IC 100/890
2006-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SINE WAVE ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SINE WAVE ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-22 Satisfied ARFIHC PTY LIMITED ACTING AS TRUSTEE FOR ARFIH TRUST
Creditors
Creditors Due Within One Year 2013-08-31 £ 136,600
Creditors Due Within One Year 2012-08-31 £ 31,905
Creditors Due Within One Year 2012-08-31 £ 31,905
Creditors Due Within One Year 2011-08-31 £ 18,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SINE WAVE ENTERTAINMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,234
Called Up Share Capital 2012-08-31 £ 1,234
Called Up Share Capital 2012-08-31 £ 1,234
Cash Bank In Hand 2013-08-31 £ 4,434
Cash Bank In Hand 2012-08-31 £ 432,441
Cash Bank In Hand 2012-08-31 £ 432,441
Cash Bank In Hand 2011-08-31 £ 1,798
Current Assets 2013-08-31 £ 273,189
Current Assets 2012-08-31 £ 613,492
Current Assets 2012-08-31 £ 613,492
Current Assets 2011-08-31 £ 101,852
Debtors 2013-08-31 £ 268,755
Debtors 2012-08-31 £ 181,051
Debtors 2012-08-31 £ 181,051
Debtors 2011-08-31 £ 100,054
Fixed Assets 2013-08-31 £ 33,804
Fixed Assets 2012-08-31 £ 46,068
Fixed Assets 2012-08-31 £ 46,068
Fixed Assets 2011-08-31 £ 38,151
Shareholder Funds 2013-08-31 £ 170,393
Shareholder Funds 2012-08-31 £ 627,655
Shareholder Funds 2012-08-31 £ 627,655
Shareholder Funds 2011-08-31 £ 121,495
Tangible Fixed Assets 2013-08-31 £ 9,057
Tangible Fixed Assets 2012-08-31 £ 19,428
Tangible Fixed Assets 2012-08-31 £ 19,428
Tangible Fixed Assets 2011-08-31 £ 13,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SINE WAVE ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINE WAVE ENTERTAINMENT LIMITED
Trademarks

Trademark applications by SINE WAVE ENTERTAINMENT LIMITED

SINE WAVE ENTERTAINMENT LIMITED is the Original Applicant for the trademark SINESPACE ™ (88426834) through the USPTO on the 2019-05-13
Downloadable computer software and application software for playing computer games; downloadable computer software for providing 3d animation and designs for customizing personal web sites and developing 3d animated characters and designs, virtual clothing, furniture, fauna and flora; downloadable mobile applications for participation in a social network in connection with avatars, virtual reality icons, and graphical images that represent persons in an online virtual world
Income
Government Income
We have not found government income sources for SINE WAVE ENTERTAINMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as SINE WAVE ENTERTAINMENT LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where SINE WAVE ENTERTAINMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINE WAVE ENTERTAINMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SINE WAVE ENTERTAINMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.