Date | Description |
2025-01-28 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2025-01-21 |
insert address 31-38 Queen Street, Fruit Market, Hull, HU1 1UU |
2025-01-21 |
update primary_contact null => 31-38 Queen Street, Fruit Market, Hull, HU1 1UU |
2024-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-01-16 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-27 |
delete person Katy Stevens |
2023-02-27 |
insert person Katy Wood |
2023-01-23 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES |
2022-06-04 |
delete person Paul Johnson |
2022-06-04 |
insert person Phil Winter |
2022-04-01 |
update person_description Katy Stevens => Katy Stevens |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-10 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-09-25 |
delete general_emails in..@meedhanmedia.co.uk |
2021-09-25 |
delete address 31-38 Queen Street,
Fruit Market,
Hull, HU1 1UU |
2021-09-25 |
delete email in..@meedhanmedia.co.uk |
2021-09-25 |
delete person Declan Rice |
2021-09-25 |
delete source_ip 185.216.77.138 |
2021-09-25 |
insert source_ip 151.101.194.159 |
2021-09-25 |
update primary_contact 31-38 Queen Street,
Fruit Market,
Hull, HU1 1UU => null |
2021-09-25 |
update website_status FlippedRobots => OK |
2021-08-10 |
update website_status OK => FlippedRobots |
2021-07-10 |
insert person Declan Rice |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-07-13 |
delete about_pages_linkeddomain rb.gy |
2020-07-13 |
delete about_pages_linkeddomain thewaterline.global |
2020-07-13 |
delete contact_pages_linkeddomain rb.gy |
2020-07-13 |
delete contact_pages_linkeddomain thewaterline.global |
2020-07-13 |
delete index_pages_linkeddomain thewaterline.global |
2020-07-13 |
insert about_pages_linkeddomain bit.ly |
2020-07-13 |
insert contact_pages_linkeddomain bit.ly |
2020-07-13 |
insert index_pages_linkeddomain bit.ly |
2020-06-06 |
delete about_pages_linkeddomain bit.ly |
2020-06-06 |
delete contact_pages_linkeddomain bit.ly |
2020-06-06 |
delete index_pages_linkeddomain bit.ly |
2020-06-06 |
insert about_pages_linkeddomain rb.gy |
2020-06-06 |
insert contact_pages_linkeddomain rb.gy |
2020-05-07 |
delete about_pages_linkeddomain bbc.in |
2020-05-07 |
delete contact_pages_linkeddomain bbc.in |
2020-05-07 |
delete index_pages_linkeddomain bbc.in |
2020-05-07 |
insert about_pages_linkeddomain bit.ly |
2020-04-06 |
delete about_pages_linkeddomain bit.ly |
2020-04-06 |
insert about_pages_linkeddomain bbc.in |
2020-04-06 |
insert contact_pages_linkeddomain bbc.in |
2020-04-06 |
insert index_pages_linkeddomain bbc.in |
2020-03-07 |
insert general_emails in..@meedhanmedia.co.uk |
2020-03-07 |
delete about_pages_linkeddomain justgiving.com |
2020-03-07 |
delete contact_pages_linkeddomain justgiving.com |
2020-03-07 |
delete email ja..@meehanmedia.co.uk |
2020-03-07 |
delete email jo..@meehanmedia.co.uk |
2020-03-07 |
delete index_pages_linkeddomain justgiving.com |
2020-03-07 |
insert email in..@meedhanmedia.co.uk |
2020-03-07 |
insert person Katy Stevens |
2020-03-07 |
insert person Paul Johnson |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-06 |
insert cco Rick Lyon |
2020-02-06 |
insert about_pages_linkeddomain bit.ly |
2020-02-06 |
insert about_pages_linkeddomain justgiving.com |
2020-02-06 |
insert contact_pages_linkeddomain bit.ly |
2020-02-06 |
insert contact_pages_linkeddomain justgiving.com |
2020-02-06 |
insert index_pages_linkeddomain bit.ly |
2020-02-06 |
insert index_pages_linkeddomain justgiving.com |
2020-02-06 |
insert person Rick Lyon |
2020-02-06 |
update person_title Janey Revill: Digital Communications Manager; Digital Comms Manager => Digital Director |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-23 |
update website_status FlippedRobots => OK |
2019-02-19 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-15 |
update website_status OK => FlippedRobots |
2018-11-28 |
delete person RT Manuel Pellegrini R. |
2018-10-06 |
insert person RT Manuel Pellegrini R. |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
2018-03-30 |
delete source_ip 94.136.38.143 |
2018-03-30 |
insert source_ip 185.216.77.138 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-15 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-07 |
delete index_pages_linkeddomain bluestormdesign.co.uk |
2017-02-07 |
delete registration_number 7788299 |
2017-02-07 |
delete source_ip 89.234.56.135 |
2017-02-07 |
insert source_ip 94.136.38.143 |
2017-01-07 |
delete address OFFICE 2.03, CENTRE FOR DIGITAL INNOVATION @ THE DOCK QUEEN STREET HULL EAST YORKSHIRE ENGLAND HU1 1UU |
2017-01-07 |
insert address OFFICE 1.07, CENTRE FOR DIGITAL INNOVATION @THEDOCK 31-38 QUEEN STREET HULL UNITED KINGDOM HU1 1UU |
2017-01-07 |
update registered_address |
2017-01-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
OFFICE 2.03, CENTRE FOR DIGITAL INNOVATION @ THE DOCK
QUEEN STREET
HULL
EAST YORKSHIRE
HU1 1UU
ENGLAND |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-09-21 |
delete address 8 Waterside Park, Livingstone Road, Hessle, East Yorkshire
HU13 0EN |
2016-09-21 |
insert address 31-38 Queen Street, Fruit Market, Hull
HU1 1UU |
2016-09-21 |
update primary_contact 8 Waterside Park, Livingstone Road, Hessle, East Yorkshire
HU13 0EN => 31-38 Queen Street, Fruit Market, Hull
HU1 1UU |
2016-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD PATRICK MEEHAN / 22/07/2016 |
2016-06-28 |
delete person Dominic Gibbons |
2016-04-22 |
delete person Gary Warke |
2016-04-22 |
delete person Graham Towse |
2016-04-22 |
insert person Dominic Gibbons |
2016-03-04 |
insert person Gary Warke |
2016-03-04 |
insert person Graham Towse |
2016-02-05 |
insert index_pages_linkeddomain t.co |
2016-01-08 |
delete index_pages_linkeddomain t.co |
2016-01-08 |
delete address SUITE 1, THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0DZ |
2016-01-08 |
insert address OFFICE 2.03, CENTRE FOR DIGITAL INNOVATION @ THE DOCK QUEEN STREET HULL EAST YORKSHIRE ENGLAND HU1 1UU |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-08 |
update registered_address |
2015-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
SUITE 1, THE RIVERSIDE BUILDING LIVINGSTONE ROAD
HESSLE
NORTH HUMBERSIDE
HU13 0DZ |
2015-12-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN |
2015-10-07 |
insert address SUITE 1, THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0DZ |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-10-07 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
8 WATERSIDE PARK
LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0EN |
2015-09-29 |
update statutory_documents 27/09/15 FULL LIST |
2015-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD PATRICK MEEHAN / 29/09/2015 |
2015-07-04 |
delete person Calie Pistorius |
2015-07-04 |
insert index_pages_linkeddomain t.co |
2015-06-03 |
delete index_pages_linkeddomain t.co |
2015-06-03 |
delete person Finbarr Dowling |
2015-06-03 |
insert person Calie Pistorius |
2015-04-30 |
delete person Shaun Cray |
2015-04-30 |
insert person Finbarr Dowling |
2015-04-02 |
insert person Shaun Cray |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-05 |
delete chairman Charlie Spencer |
2015-02-05 |
delete founder Charlie Spencer |
2015-02-05 |
delete person Charlie Spencer |
2015-02-05 |
delete person Steve Bruce |
2015-02-05 |
insert index_pages_linkeddomain t.co |
2015-01-05 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-01 |
insert chairman Charlie Spencer |
2015-01-01 |
insert founder Charlie Spencer |
2015-01-01 |
delete index_pages_linkeddomain t.co |
2015-01-01 |
insert person Charlie Spencer |
2015-01-01 |
insert person Steve Bruce |
2014-11-29 |
delete person Steve Brady |
2014-11-07 |
delete address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE ENGLAND HU13 0EN |
2014-11-07 |
insert address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-31 |
delete contact_pages_linkeddomain google.com |
2014-10-31 |
insert person Steve Brady |
2014-10-28 |
update statutory_documents 27/09/14 FULL LIST |
2014-07-15 |
delete otherexecutives Matthew Knight |
2014-07-15 |
delete person Assem Allam |
2014-07-15 |
delete person Matthew Knight |
2014-06-05 |
insert otherexecutives Matthew Knight |
2014-06-05 |
insert person Assem Allam |
2014-06-05 |
insert person Matthew Knight |
2014-03-13 |
insert index_pages_linkeddomain t.co |
2014-02-01 |
delete person Chris Benstead |
2014-01-17 |
delete index_pages_linkeddomain t.co |
2014-01-17 |
insert person Chris Benstead |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-02 |
insert contact_pages_linkeddomain google.com |
2013-12-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-25 |
insert index_pages_linkeddomain t.co |
2013-10-16 |
delete index_pages_linkeddomain t.co |
2013-10-10 |
update statutory_documents 27/09/13 FULL LIST |
2013-08-27 |
insert index_pages_linkeddomain t.co |
2013-08-14 |
insert about_pages_linkeddomain t.co |
2013-08-14 |
insert terms_pages_linkeddomain t.co |
2013-06-24 |
insert sic_code 73120 - Media representation services |
2013-06-24 |
update returns_last_madeup_date null => 2012-09-27 |
2013-06-24 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-27 => 2014-06-30 |
2013-05-30 |
delete index_pages_linkeddomain t.co |
2013-04-22 |
delete chairman Neil Hudgell |
2013-04-22 |
delete address 8 Waterside Park, Livingstone Road, Hessle, East Riding of Yorkshire HU13 0EN |
2013-04-22 |
delete person Neil Hudgell |
2013-04-22 |
insert address 8 Waterside Park, Livingstone Road, Hessle, East Yorkshire
HU13 0EN |
2013-04-22 |
update primary_contact 8 Waterside Park, Livingstone Road, Hessle, East Riding of Yorkshire HU13 0EN => 8 Waterside Park, Livingstone Road, Hessle, East Yorkshire
HU13 0EN |
2013-04-08 |
insert chairman Neil Hudgell |
2013-04-08 |
insert person Neil Hudgell |
2013-01-31 |
delete chairman Neil Hudgell |
2013-01-31 |
delete person Neil Hudgell |
2013-01-24 |
insert chairman Neil Hudgell |
2013-01-24 |
insert person Neil Hudgell |
2013-01-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-10 |
delete email jo..@meehanmedia.co.uk |
2013-01-10 |
delete phone 01482 935220 |
2013-01-10 |
insert phone 01482 223479 |
2012-12-15 |
delete person Julia Allum |
2012-12-15 |
delete phone 854030 |
2012-12-10 |
update statutory_documents 27/09/12 FULL LIST |
2012-11-20 |
delete person Roy Cartwright |
2012-11-20 |
insert person Julia Allum |
2012-11-20 |
insert phone 854030 |
2012-11-14 |
insert person Roy Cartwright |
2012-10-28 |
delete person David Cameron |
2012-10-28 |
delete person Michael Fallon |
2012-10-25 |
insert person Kath Lavery |
2012-10-25 |
delete person Kath Lavery |
2012-10-25 |
insert person David Cameron |
2012-10-25 |
insert person Michael Fallon |
2011-09-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |