Date | Description |
2025-03-08 |
delete source_ip 172.67.153.126 |
2025-03-08 |
delete source_ip 104.21.3.98 |
2025-03-08 |
insert source_ip 104.21.16.1 |
2025-03-08 |
insert source_ip 104.21.32.1 |
2025-03-08 |
insert source_ip 104.21.48.1 |
2025-03-08 |
insert source_ip 104.21.64.1 |
2025-03-08 |
insert source_ip 104.21.80.1 |
2025-03-08 |
insert source_ip 104.21.96.1 |
2025-03-08 |
insert source_ip 104.21.112.1 |
2025-03-08 |
update website_status EmptyPage => OK |
2024-12-28 |
update website_status OK => EmptyPage |
2024-10-15 |
delete about_pages_linkeddomain waddellmedia.com |
2024-10-15 |
delete phone +44 (0) 28 9042 7646 |
2024-09-16 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2024 FROM
7-12 ST HELENS BUSINESS PARK
HOLYWOOD
CO DOWN
BT18 9HQ |
2024-08-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHNNY SCHUMANN |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES |
2024-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY SCHUMANN |
2024-08-02 |
update statutory_documents CESSATION OF WADDELL MEDIA LIMITED AS A PSC |
2024-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMING |
2024-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANNINE WADDELL |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN MCGINN |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-24 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-22 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-08-16 |
delete source_ip 35.246.6.109 |
2022-08-16 |
insert source_ip 172.67.153.126 |
2022-08-16 |
insert source_ip 104.21.3.98 |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
2019-07-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2018-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PATRICK MCGINN / 15/12/2017 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents SECRETARY APPOINTED MR MARTIN PATRICK MCGINN |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN MURPHY |
2015-09-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-09-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-08-04 |
update statutory_documents 21/07/15 FULL LIST |
2015-02-07 |
update num_mort_charges 4 => 5 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0472630002 |
2015-01-07 |
update num_mort_charges 2 => 4 |
2015-01-07 |
update num_mort_outstanding 2 => 4 |
2014-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0472630005 |
2014-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0472630003 |
2014-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0472630004 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-07-22 |
update statutory_documents 21/07/14 FULL LIST |
2014-04-07 |
update num_mort_charges 1 => 2 |
2014-04-07 |
update num_mort_outstanding 1 => 2 |
2014-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0472630002 |
2013-10-07 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-10-07 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-09-03 |
update statutory_documents 21/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 9211 - Motion picture and video production |
2013-06-22 |
insert sic_code 59113 - Television programme production activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2012-10-05 |
update statutory_documents SECRETARY APPOINTED MR SEAN MURPHY |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL BOYD |
2012-09-28 |
update statutory_documents 21/07/12 FULL LIST |
2012-05-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 21/07/11 FULL LIST |
2011-05-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-14 |
update statutory_documents DIRECTOR APPOINTED MS JANNINE WADDELL |
2010-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL SIMON |
2010-11-09 |
update statutory_documents 21/07/10 FULL LIST |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CUMMING / 15/07/2010 |
2010-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH IRENE BOYD / 15/07/2010 |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL SIMON / 15/07/2010 |
2010-09-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WADDELL |
2009-11-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents 21/07/09 ANNUAL RETURN SHUTTLE |
2008-09-18 |
update statutory_documents 21/07/08 ANNUAL RETURN SHUTTLE |
2008-04-21 |
update statutory_documents CHANGE OF ARD |
2008-04-09 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-04-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-03-28 |
update statutory_documents 31/07/07 ANNUAL ACCTS |
2007-08-13 |
update statutory_documents 21/07/07 |
2007-05-17 |
update statutory_documents 31/07/06 ANNUAL ACCTS |
2006-08-25 |
update statutory_documents 21/07/06 ANNUAL RETURN SHUTTLE |
2006-08-23 |
update statutory_documents 31/07/05 ANNUAL ACCTS |
2005-08-17 |
update statutory_documents 21/07/05 ANNUAL RETURN SHUTTLE |
2005-02-25 |
update statutory_documents 31/07/04 ANNUAL ACCTS |
2004-09-10 |
update statutory_documents 21/07/04 ANNUAL RETURN SHUTTLE |
2003-08-06 |
update statutory_documents CHANGE IN SIT REG ADD |
2003-08-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-07-21 |
update statutory_documents ARTICLES |
2003-07-21 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2003-07-21 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2003-07-21 |
update statutory_documents MEMORANDUM |
2003-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |