Gigawave Limited

  • Liquidation
  • Incorporated on 7 Apr 1992

Reg Address: 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ, England


  • Summary The company with name "Gigawave Limited" is a private limited company and located in 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ. Gigawave Limited is currently in liquidation status and it was incorporated on 7 Apr 1992 (32 years 5 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Gigawave Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Graham Michael Pitman Director 26 Jun 2020 British Active
2 John Charles Varney Director 8 May 2017 British Active
3 Robin Beatham Howe Director 3 Feb 2017 British Resigned
25 Jun 2020
4 John Eric Hawkins Director 4 Jan 2017 British Resigned
8 May 2017
5 John Eric Hawkins Director 4 Jan 2017 British Resigned
8 May 2017
6 James Martin Walton Director 13 Jun 2016 British Resigned
3 Feb 2017
7 Simon John Derry Director 13 Jun 2016 British Resigned
4 Jan 2017
8 Nicola Jayne Johnson Director 23 Jul 2015 British Resigned
13 Jun 2016
9 Stephen Rudd Director 19 Mar 2013 British Resigned
30 Jun 2014
10 Paul Norridge Director 19 Mar 2013 British Resigned
23 Jul 2015
11 Ian Gerard Davies Secretary 31 Aug 2012 British Resigned
13 Jun 2016
12 Ian Gerard Davies Director 31 Aug 2012 British Resigned
13 Jun 2016
13 James Ronald Trumper Director 3 Jun 2011 British Resigned
31 Aug 2012
14 James Ronald Trumper Secretary 3 Jun 2011 - Resigned
31 Aug 2012
15 Simon Timothy Clifford Director 24 Feb 2004 United Kingdom Resigned
29 Sep 2006
16 Janice Lesley Barczynski Director 1 May 2001 - Resigned
3 Jun 2011
17 Henry Adam Barczynski Director 1 May 2001 British Resigned
2 Jul 2014
18 Patrick John Bradbury Director 1 May 2001 American Resigned
3 Jun 2011
19 Amin Sadrudin Dedhar Director 14 Mar 2001 British Resigned
24 Feb 2004
20 Amin Sadrudin Dedhar Director 14 Mar 2001 United Kingdom Resigned
24 Feb 2004
21 Peter Haertel Director 15 Dec 1998 British Resigned
3 May 2013
22 Henry Adam Barczynski Director 11 Nov 1998 British Resigned
14 Mar 2001
23 Graham Davis Director 14 Feb 1997 British Resigned
11 Nov 1998
24 Janice Lesley Barczynski Director 16 May 1994 - Resigned
14 Mar 2001
25 Christopher Robert Lay Director 16 May 1994 British Resigned
14 Feb 1997
26 Janice Lesley Barczynski Director 7 Apr 1992 - Resigned
7 Apr 1993
27 INSTANT COMPANIES LIMITED Corporate Nominee Director 7 Apr 1992 - Resigned
7 Apr 1993
28 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 7 Apr 1992 - Resigned
7 Apr 1992
29 Janice Lesley Barczynski Secretary 7 Apr 1992 - Resigned
3 Jun 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Pebble Beach Systems Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
23 Jul 2019
2 Legacy Broadcast International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gigawave Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 23 Dec 2020 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 23 Sep 2020 Download PDF
8 Pages
3 Confirmation Statement - No Updates 24 Jul 2020 Download PDF
3 Pages
4 Officers - Appoint Person Director Company With Name Date 28 Jun 2020 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 28 Jun 2020 Download PDF
1 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 24 Oct 2019 Download PDF
3 Pages
7 Resolution 11 Oct 2019 Download PDF
1 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 11 Oct 2019 Download PDF
7 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 25 Jul 2019 Download PDF
2 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jul 2019 Download PDF
1 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 25 Jul 2019 Download PDF
2 Pages
12 Confirmation Statement - Updates 23 Jul 2019 Download PDF
4 Pages
13 Accounts - Dormant 29 Apr 2019 Download PDF
8 Pages
14 Confirmation Statement - Updates 21 Mar 2019 Download PDF
4 Pages
15 Accounts - Dormant 31 Aug 2018 Download PDF
8 Pages
16 Confirmation Statement - No Updates 21 Mar 2018 Download PDF
3 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 5 Jan 2018 Download PDF
2 Pages
18 Address - Change Registered Office Company With Date Old New 3 Aug 2017 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 3 Aug 2017 Download PDF
1 Pages
20 Accounts - Dormant 2 Jun 2017 Download PDF
8 Pages
21 Officers - Appoint Person Director Company With Name Date 18 May 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 18 May 2017 Download PDF
1 Pages
23 Confirmation Statement - Updates 19 Apr 2017 Download PDF
5 Pages
24 Address - Change Registered Office Company With Date Old New 16 Mar 2017 Download PDF
1 Pages
25 Address - Change Registered Office Company With Date Old New 16 Mar 2017 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 8 Feb 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 8 Feb 2017 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 5 Jan 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 5 Jan 2017 Download PDF
2 Pages
30 Accounts - Dormant 30 Nov 2016 Download PDF
8 Pages
31 Accounts - Change Account Reference Date Company Previous Shortened 29 Sep 2016 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 13 Jun 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 13 Jun 2016 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 13 Jun 2016 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 13 Jun 2016 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name Termination Date 13 Jun 2016 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2016 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 26 Aug 2015 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 26 Aug 2015 Download PDF
3 Pages
40 Accounts - Dormant 16 Jun 2015 Download PDF
5 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2015 Download PDF
4 Pages
42 Officers - Termination Director Company With Name Termination Date 15 Jul 2014 Download PDF
2 Pages
43 Accounts - Dormant 15 Jul 2014 Download PDF
5 Pages
44 Officers - Termination Director Company With Name Termination Date 15 Jul 2014 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2014 Download PDF
6 Pages
46 Accounts - Full 27 Jun 2013 Download PDF
17 Pages
47 Officers - Termination Director Company With Name 24 May 2013 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2013 Download PDF
5 Pages
49 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
3 Pages
51 Officers - Termination Director Company With Name 13 Sep 2012 Download PDF
2 Pages
52 Officers - Appoint Person Secretary Company With Name 10 Sep 2012 Download PDF
3 Pages
53 Officers - Termination Secretary Company With Name 7 Sep 2012 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name 7 Sep 2012 Download PDF
3 Pages
55 Miscellaneous 14 Jun 2012 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2012 Download PDF
6 Pages
57 Capital - Statement Company With Date Currency Figure 13 Apr 2012 Download PDF
4 Pages
58 Accounts - Full 10 Apr 2012 Download PDF
23 Pages
59 Resolution 9 Mar 2012 Download PDF
2 Pages
60 Capital - Legacy 9 Mar 2012 Download PDF
1 Pages
61 Insolvency - Legacy 9 Mar 2012 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 14 Feb 2012 Download PDF
3 Pages
63 Resolution 8 Feb 2012 Download PDF
2 Pages
64 Resolution 19 Jan 2012 Download PDF
2 Pages
65 Mortgage - Legacy 2 Jan 2012 Download PDF
3 Pages
66 Accounts - Medium 21 Nov 2011 Download PDF
25 Pages
67 Mortgage - Legacy 20 Jun 2011 Download PDF
3 Pages
68 Mortgage - Legacy 20 Jun 2011 Download PDF
3 Pages
69 Mortgage - Legacy 20 Jun 2011 Download PDF
3 Pages
70 Accounts - Change Account Reference Date Company Current Shortened 16 Jun 2011 Download PDF
3 Pages
71 Officers - Termination Secretary Company With Name 16 Jun 2011 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 16 Jun 2011 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 16 Jun 2011 Download PDF
2 Pages
74 Address - Change Registered Office Company With Date Old 16 Jun 2011 Download PDF
2 Pages
75 Officers - Appoint Person Secretary Company With Name 16 Jun 2011 Download PDF
3 Pages
76 Officers - Appoint Person Director Company With Name 16 Jun 2011 Download PDF
3 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2011 Download PDF
7 Pages
78 Accounts - Medium 1 Mar 2011 Download PDF
25 Pages
79 Mortgage - Legacy 30 Sep 2010 Download PDF
7 Pages
80 Accounts - Medium 13 Apr 2010 Download PDF
24 Pages
81 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2010 Download PDF
6 Pages
83 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
84 Annual Return - Legacy 17 Apr 2009 Download PDF
4 Pages
85 Accounts - Medium 10 Mar 2009 Download PDF
20 Pages
86 Annual Return - Legacy 22 Apr 2008 Download PDF
4 Pages
87 Accounts - Medium 4 Jan 2008 Download PDF
20 Pages
88 Annual Return - Legacy 30 Apr 2007 Download PDF
8 Pages
89 Accounts - Medium 10 Nov 2006 Download PDF
19 Pages
90 Officers - Legacy 23 Oct 2006 Download PDF
1 Pages
91 Annual Return - Legacy 18 Apr 2006 Download PDF
8 Pages
92 Mortgage - Legacy 31 Jan 2006 Download PDF
3 Pages
93 Accounts - Medium 26 Oct 2005 Download PDF
19 Pages
94 Annual Return - Legacy 4 Apr 2005 Download PDF
8 Pages
95 Accounts - Medium 7 Mar 2005 Download PDF
19 Pages
96 Annual Return - Legacy 20 Apr 2004 Download PDF
9 Pages
97 Officers - Legacy 1 Mar 2004 Download PDF
1 Pages
98 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
99 Accounts - Medium 13 Nov 2003 Download PDF
20 Pages
100 Annual Return - Legacy 15 Apr 2003 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Telestream Uk Ltd
Mutual People: Graham Michael Pitman
Active
2 Pebble Beach Systems Group Plc
Mutual People: Graham Michael Pitman , John Charles Varney
Active
3 Continental Microwave Limited
Mutual People: Graham Michael Pitman , John Charles Varney
Liquidation
4 Legacy Broadcast Group Holdings Limited
Mutual People: Graham Michael Pitman , John Charles Varney
Active
5 Pitman Executive Solutions Limited
Mutual People: Graham Michael Pitman
Active
6 Pro-Bel Limited
Mutual People: Graham Michael Pitman
Active
7 Grass Valley Limited
Mutual People: Graham Michael Pitman
Active
8 Pro-Bel Holdings Limited
Mutual People: Graham Michael Pitman
Active
9 Snell Corporation Limited
Mutual People: Graham Michael Pitman
Active
10 Marquis Broadcast Limited
Mutual People: Graham Michael Pitman
Active
11 Atg Danmon Limited
Mutual People: Graham Michael Pitman
Active
12 Yospace Enterprises Limited
Mutual People: Graham Michael Pitman
Active
13 Yospace Technologies Limited
Mutual People: Graham Michael Pitman
Active
14 The International Association Of Broadcasting Manufacturers Limited
Mutual People: Graham Michael Pitman
Active
15 Iabm Investments Limited
Mutual People: Graham Michael Pitman
Active
16 Iabm
Mutual People: Graham Michael Pitman
Active
17 Pebble Beach Systems Ltd
Mutual People: John Charles Varney
Active
18 Pebble Beach Systems R&D Ltd
Mutual People: John Charles Varney
Active
19 Legacy Broadcast Holdings Limited
Mutual People: John Charles Varney
Liquidation
20 Link Research Limited
Mutual People: John Charles Varney
Liquidation
21 Legacy Broadcast Technology Limited
Mutual People: John Charles Varney
Liquidation
22 Multipoint Communications Limited
Mutual People: John Charles Varney
Liquidation
23 Advent Communications Limited
Mutual People: John Charles Varney
Liquidation
24 Amplifier Technology Ltd
Mutual People: John Charles Varney
Liquidation
25 Legacy Broadcast Communications Limited
Mutual People: John Charles Varney
Active
26 Legacy Broadcast International Limited
Mutual People: John Charles Varney
Active
27 Silk Heritage Trust
Mutual People: John Charles Varney
Active
28 Maximum Clarity Limited
Mutual People: John Charles Varney
Active