Big Wave Media Limited EXETER


Big Wave Media started in year 2007 as Private Limited Company with registration number 06311283. The Big Wave Media company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Exeter at 1st Floor Exeland House. Postal code: EX4 3BR.

The company has 3 directors, namely Simon B., Thomas G. and Benjamin D.. Of them, Benjamin D. has been with the company the longest, being appointed on 12 July 2007 and Simon B. and Thomas G. have been with the company for the least time - from 12 June 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Big Wave Media Limited Address / Contact

Office Address 1st Floor Exeland House
Office Address2 Tudor Street
Town Exeter
Post code EX4 3BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06311283
Date of Incorporation Thu, 12th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Simon B.

Position: Director

Appointed: 12 June 2013

Thomas G.

Position: Director

Appointed: 12 June 2013

Benjamin D.

Position: Director

Appointed: 12 July 2007

Nicholas M.

Position: Director

Appointed: 12 June 2013

Resigned: 22 February 2021

Mark L.

Position: Director

Appointed: 10 December 2012

Resigned: 15 March 2013

Edward D.

Position: Secretary

Appointed: 26 October 2007

Resigned: 01 November 2016

Malcolm D.

Position: Director

Appointed: 12 July 2007

Resigned: 01 November 2016

Edward D.

Position: Director

Appointed: 12 July 2007

Resigned: 01 November 2016

Arlington Corporate And Trust Services Limited

Position: Secretary

Appointed: 12 July 2007

Resigned: 12 July 2007

Mark L.

Position: Director

Appointed: 12 July 2007

Resigned: 05 December 2007

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2007

Resigned: 12 July 2007

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Bennik Developments Limited from Exeter, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Benjamin D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Lexon (Holdings) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Bennik Developments Limited

Brook House Mill Lane, Exton, Exeter, EX3 0PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05973423
Notified on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benjamin D.

Notified on 1 November 2016
Ceased on 17 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lexon (Holdings) Limited

6/7 Rush Drive, Pen-Y-Fan Industrial Estate, Crumlin, Gwent, NP11 3AA, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 08694486
Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth97 336166 147      
Balance Sheet
Cash Bank On Hand 30 00912 04816 83447 200296 294460 647305 772
Current Assets246 740295 362345 125489 498573 058597 875825 814580 486
Debtors175 763265 353333 077472 664525 858301 581365 167274 714
Net Assets Liabilities 166 147104 819190 074210 601247 501139 649166 283
Other Debtors   6 6613 1239 030424 
Property Plant Equipment 111 123107 996124 005115 27089 741115 547100 032
Cash Bank In Hand70 97730 009      
Tangible Fixed Assets114 574111 123      
Reserves/Capital
Called Up Share Capital800800      
Profit Loss Account Reserve96 536165 347      
Shareholder Funds97 336166 147      
Other
Accumulated Amortisation Impairment Intangible Assets 55 000      
Accumulated Depreciation Impairment Property Plant Equipment 179 187185 938192 884215 529229 624204 182220 877
Additions Other Than Through Business Combinations Property Plant Equipment  41 30068 587    
Amounts Owed By Related Parties      104 83515 606
Average Number Employees During Period    39363534
Balances Amounts Owed By Related Parties 4078 11752 2903 953   
Balances Amounts Owed To Related Parties 16 6895 00241638 297   
Bank Borrowings Overdrafts   52 02591 681175 000425 000140 024
Corporation Tax Payable 41 02614 43939 94522 87413 37228 39347 057
Creditors 238 107347 51731 1798 714175 000476 801182 875
Dividends Paid On Shares Interim   82 44584 86766 827307 078216 992
Fixed Assets114 574111 133107 996   115 547100 079
Income From Related Parties  11 4096 3033 294   
Increase From Depreciation Charge For Year Property Plant Equipment  20 33127 18630 18522 93222 78227 053
Intangible Assets Gross Cost 55 000      
Investments Fixed Assets 10     47
Investments In Group Undertakings Participating Interests       47
Net Current Assets Liabilities-15 80157 255-2 39297 248105 596334 240517 866261 555
Number Shares Issued Fully Paid  152152152152  
Other Creditors 79 845115 07931 1798 71498 31951 80142 851
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 58020 2407 5408 83748 22410 358
Other Disposals Property Plant Equipment  37 67645 63214 00617 55076 22115 640
Other Taxation Social Security Payable 56 35658 65594 123106 98453 35767 62384 622
Par Value Share 11111  
Payments To Related Parties  26 2815 6361 128   
Property Plant Equipment Gross Cost 290 310293 934316 889330 799319 365319 729320 909
Provisions For Liabilities Balance Sheet Subtotal 2 241785 1 5511 48016 96312 476
Total Additions Including From Business Combinations Property Plant Equipment    27 9166 11676 58516 820
Total Assets Less Current Liabilities98 773168 388105 604221 253220 866423 981633 413361 634
Trade Creditors Trade Payables 60 880159 344129 442135 88098 58753 60098 378
Trade Debtors Trade Receivables 265 353333 077466 003522 735292 551259 908259 108
Creditors Due Within One Year262 541238 107      
Intangible Fixed Assets Aggregate Amortisation Impairment55 00055 000      
Intangible Fixed Assets Cost Or Valuation55 00055 000      
Number Shares Allotted 224      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges1 4372 241      
Share Capital Allotted Called Up Paid224224      
Tangible Fixed Assets Additions 28 314      
Tangible Fixed Assets Cost Or Valuation278 638290 310      
Tangible Fixed Assets Depreciation164 064179 187      
Tangible Fixed Assets Depreciation Charged In Period 21 386      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 263      
Tangible Fixed Assets Disposals 16 642      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 26th, April 2023
Free Download (12 pages)

Company search

Advertisements