AIRWAVES MEDIA PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

AIRWAVES MEDIA PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190226

Incorporation date

09/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Warsash Road, Warsash, Southampton, Hampshire SO31 9JACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1987)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon11/03/2022
Termination of appointment of Stephen Keith Ancsell as a secretary on 2022-03-10
dot icon11/03/2022
Appointment of Mrs Marie Henriette Caroline Ancsell as a secretary on 2022-03-10
dot icon10/03/2022
Appointment of Mrs Marie Henriette Caroline Ancsell as a director on 2022-03-10
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Vivian Williams as a director
dot icon05/01/2011
Termination of appointment of Denise Norman as a director
dot icon05/01/2011
Termination of appointment of James Johnson as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for James Richard Johnson on 2009-12-01
dot icon31/03/2010
Director's details changed for Denise Margaret Norman on 2009-12-01
dot icon31/03/2010
Director's details changed for Stephen Keith Ancsell on 2009-12-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/05/2005
Registered office changed on 20/05/05 from: 58 warsash road warsash southampton hampshire SO31 9JA
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon30/10/2004
Registered office changed on 30/10/04 from: granham house 5 spring garden lane gosport hampshire PO12 1HY
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon08/04/2003
Director resigned
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/09/2002
Ad 27/06/02--------- £ si 100@1=100 £ ic 5000/5100
dot icon08/09/2002
Resolutions
dot icon08/09/2002
£ nc 5000/6000 12/06/02
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Return made up to 31/12/99; full list of members; amend
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
Ad 22/11/99--------- £ si 2250@1=2250 £ ic 2750/5000
dot icon31/01/1999
Return made up to 31/12/98; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/04/1998
Ad 12/03/98--------- £ si 1700@1=1700 £ ic 1050/2750
dot icon06/02/1998
Return made up to 31/12/97; no change of members
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon14/01/1997
New secretary appointed
dot icon03/01/1997
New director appointed
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon06/03/1995
Director resigned;new director appointed
dot icon29/01/1995
Registered office changed on 29/01/95 from: graham house sallring garden lane gosport ton hampshire PO12 1HY
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 31/12/93; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/03/1993
New director appointed
dot icon12/03/1993
Return made up to 31/12/92; full list of members
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon19/02/1992
Director's particulars changed
dot icon19/02/1992
Ad 31/03/91--------- £ si 400@1
dot icon19/02/1992
Return made up to 31/12/91; no change of members
dot icon14/05/1991
Accounts for a small company made up to 1990-03-31
dot icon14/05/1991
Return made up to 31/12/90; no change of members
dot icon11/03/1991
Ad 28/03/90--------- £ si 648@1=648 £ ic 2/650
dot icon12/04/1990
Accounts for a small company made up to 1988-03-31
dot icon04/04/1990
Accounts for a small company made up to 1989-03-31
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon01/11/1989
New director appointed
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon09/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-55.62 % *

* during past year

Cash in Bank

£16,539.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.59K
-
0.00
37.64K
-
2022
2
5.51K
-
0.00
37.27K
-
2023
2
7.32K
-
0.00
16.54K
-
2023
2
7.32K
-
0.00
16.54K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.32K £Ascended32.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.54K £Descended-55.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buggy, Cheryl
Director
08/03/1993 - 31/12/1994
8
Johnson, James Richard
Director
27/12/1996 - 20/12/2010
1
Ancsell, Marie Henriette Caroline
Director
10/03/2022 - Present
-
Norman, Denise Margaret
Director
31/12/1994 - 20/12/2010
1
Ancsell, Marie Henriette Caroline
Secretary
10/03/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRWAVES MEDIA PRODUCTIONS LTD

AIRWAVES MEDIA PRODUCTIONS LTD is an(a) Active company incorporated on 09/11/1987 with the registered office located at 58 Warsash Road, Warsash, Southampton, Hampshire SO31 9JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRWAVES MEDIA PRODUCTIONS LTD?

toggle

AIRWAVES MEDIA PRODUCTIONS LTD is currently Active. It was registered on 09/11/1987 .

Where is AIRWAVES MEDIA PRODUCTIONS LTD located?

toggle

AIRWAVES MEDIA PRODUCTIONS LTD is registered at 58 Warsash Road, Warsash, Southampton, Hampshire SO31 9JA.

What does AIRWAVES MEDIA PRODUCTIONS LTD do?

toggle

AIRWAVES MEDIA PRODUCTIONS LTD operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

How many employees does AIRWAVES MEDIA PRODUCTIONS LTD have?

toggle

AIRWAVES MEDIA PRODUCTIONS LTD had 2 employees in 2023.

What is the latest filing for AIRWAVES MEDIA PRODUCTIONS LTD?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.