General information

Name:

Wavedreamer Ltd

Office Address:

Colley Park House 59 South Street EX34 2AN Braunton

Number: 05890978

Incorporation date: 2006-07-31

Dissolution date: 2022-09-13

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the start of Wavedreamer Limited, a firm registered at Colley Park House, 59 South Street, Braunton. The company was started on 2006-07-31. The firm registered no. was 05890978 and the zip code was EX34 2AN. This company had been in this business for about sixteen years up until 2022-09-13. Established as Level Development, this company used the name up till 2007, at which moment it got changed to Wavedreamer Limited.

The following limited company was managed by just one managing director: Richard G., who was assigned to lead the company seventeen years ago.

Richard G. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Wavedreamer Limited 2007-04-17
  • Level Development Limited 2006-07-31

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 01 April 2007

Latest update: 12 December 2023

People with significant control

Richard G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 14 August 2022
Confirmation statement last made up date 31 July 2021
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 April 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 29 April 2014
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 24 September 2014
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
Annual Accounts 14 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 14 April 2017
Annual Accounts 24 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 24 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
16
Company Age