WILD CREATIONS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 insert otherexecutives Cath Taylor-Jarvis
2024-04-03 insert otherexecutives Dave Blakemore
2024-04-03 insert otherexecutives Nathan Roberts
2024-04-03 delete person Will Lennard
2024-04-03 insert person Bertie Weal
2024-04-03 insert person Callum Picton
2024-04-03 insert person Gaz Roberts
2024-04-03 insert person Julio Arguelles Gutierrez
2024-04-03 insert person Niall Jones
2024-04-03 insert person Sarah Cartwright-Rees
2024-04-03 update person_description Aleks Kasperek => Aleks Kasperek
2024-04-03 update person_description Cath Taylor-Jarvis => Cath Taylor-Jarvis
2024-04-03 update person_description Dom Davies => Dom Davies
2024-04-03 update person_description Haz Rundle => Haz Rundle
2024-04-03 update person_description Hebe Perry => Hebe Perry
2024-04-03 update person_description Jon Morley => Jon Morley
2024-04-03 update person_description Marc Everitt => Marc Everitt
2024-04-03 update person_description Nathan Roberts => Nathan Roberts
2024-04-03 update person_title Ben Travers: Final Assembly => Final Assembly Supervisor
2024-04-03 update person_title Cath Taylor-Jarvis: Senior Project Manager => Head of Projects
2024-04-03 update person_title Dave Blakemore: Production Manager => Head of Production
2024-04-03 update person_title David Cushway: Final Assembly Manager => Final Assembly and Installation Manager
2024-04-03 update person_title Nathan Roberts: Design Supervisor => Head of Design
2023-10-19 insert person Aleks Kasperek
2023-10-19 insert person Ben Travers
2023-10-19 insert person Cath Taylor-Jarvis
2023-10-19 insert person Marc Everitt
2023-10-19 insert person Mark Hickey
2023-10-19 insert person Matt Darlington
2023-10-19 update person_description Emily Britton => Emily Britton
2023-10-19 update person_description Haz Rundle => Haz Rundle
2023-10-19 update person_description Nathan Roberts => Nathan Roberts
2023-10-19 update person_title Ceri Thomas: Creative Supervisor => Creative Manager
2023-10-19 update person_title Liam Doyle: Senior Prop Maker => Moulding & Casting Supervisor
2023-10-19 update person_title Mark Dupree: Construction Supervisor => Construction Manager
2023-09-11 delete person Demetri Christou
2023-09-11 update person_title Dom Davies: Carpenter / Fabricator => Fabrication Supervisor
2023-09-11 update person_title Ellis Williams: Carpenter / Fabricator => Final Assembly Supervisor
2023-07-07 delete person Gareth Wyn Roberts
2023-07-07 delete person Morgan Williams
2023-07-07 delete person Rich Pugh
2023-07-07 update person_description Dave Blakemore => Dave Blakemore
2023-07-07 update person_description David Cushway => David Cushway
2023-07-07 update person_description Emily Britton => Emily Britton
2023-07-07 update person_description Matt Wild => Matt Wild
2023-07-07 update person_description Mo Powell => Mo Powell
2023-07-07 update person_description Nathan Roberts => Nathan Roberts
2023-07-07 update person_description Rich Andrew => Rich Andrew
2023-07-07 update person_description Samantha Wild => Samantha Wild
2023-07-07 update person_description Will Lennard => Will Lennard
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-03-17 insert person Hebe Perry
2023-03-17 insert person Rae Colley
2023-03-17 update person_description Will Lennard => Will Lennard
2023-01-23 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-13 delete person Alex Roberts
2023-01-13 insert person Haz Rundle
2023-01-13 insert person Will Lennard
2023-01-13 update person_description Emily Britton => Emily Britton
2023-01-13 update person_description Morgan Williams => Morgan Williams
2023-01-13 update person_description Nathan Roberts => Nathan Roberts
2023-01-13 update person_title Morgan Williams: Robot Programmer => Design Supervisor
2022-10-10 delete person Alan Gouldborne
2022-10-10 insert person Liam Doyle
2022-10-10 insert person Rich Pugh
2022-10-10 update person_description Mark Dupree => Mark Dupree
2022-10-10 update person_title Demetri Christou: Robot Operator => Robot Programmer
2022-10-10 update person_title Mark Dupree: Carpenter => Construction Supervisor
2022-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072292800001
2022-09-09 delete person Jim Elvey
2022-09-09 delete person Seb Morgan
2022-09-09 update person_description Hannah Sylvester => Hannah Sylvester
2022-09-09 update person_title Hannah Sylvester: Prop Maker => Production Co - Ordinator
2022-07-10 delete person Sarah Ralphs
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-04-22 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT G CARDIFF BAY BUSINESS CENTRE CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5BS WALES
2022-03-09 insert person Alan Gouldborne
2022-03-09 insert person David Cushway
2022-03-09 insert person Dom Davies
2022-03-09 insert person Ellis Williams
2022-03-09 insert person James Beauchamp
2022-03-09 insert person Jon Morley
2022-03-09 insert person Sarah Ralphs
2022-03-09 update person_description Nathan Roberts => Nathan Roberts
2022-03-09 update person_description Rich Andrew => Rich Andrew
2022-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILD MS LIMITED
2022-02-24 update statutory_documents CESSATION OF MATTHEW PAUL WILD AS A PSC
2022-02-24 update statutory_documents CESSATION OF SAMANTHA JANE WILD AS A PSC
2021-12-07 delete person Cath Taylor-Jarvis
2021-12-07 insert person Rich Andrew
2021-12-07 update person_description Emily Britton => Emily Britton
2021-12-07 update person_description Jim Elvey => Jim Elvey
2021-12-07 update person_title Ceri Thomas: Prop Maker => Creative Supervisor
2021-12-07 update person_title Emily Britton: Junior Project Manager => Project Manager
2021-09-10 delete source_ip 85.233.160.149
2021-09-10 insert source_ip 185.53.56.90
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents SECRETARY APPOINTED MRS SAMANTHA JANE WILD
2021-06-07 delete address UNIT G CARDIFF BAY BUSINESS CENTRE CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF WALES CF24 5BS
2021-06-07 insert address UNIT 70 PORTMANMOOR ROAD INDUSTRIAL ESTATE CARDIFF WALES CF24 5HB
2021-06-07 update registered_address
2021-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2021 FROM UNIT G CARDIFF BAY BUSINESS CENTRE CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5BS WALES
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE WILD
2020-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WILD / 26/10/2020
2020-11-11 update statutory_documents 23/10/20 STATEMENT OF CAPITAL GBP 100
2020-10-02 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-17 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILD / 26/09/2018
2018-10-02 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILD / 26/09/2018
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-04-06 delete source_ip 213.246.110.223
2018-04-06 insert source_ip 85.233.160.149
2017-06-09 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-06-09 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-05-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-08 update account_category null => TOTAL EXEMPTION FULL
2016-10-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-01 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-06-08 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-08 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-11 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT15 GREENHILL COURT, SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF CF3 2AG WALES
2016-05-11 update statutory_documents 20/04/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-19 update website_status Unavailable => OK
2016-01-19 delete source_ip 104.24.124.207
2016-01-19 delete source_ip 104.24.125.207
2016-01-19 insert alias Wild Creations Ltd
2016-01-19 insert source_ip 213.246.110.223
2015-12-09 delete address UNIT 15 GREENHILL COURT, SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF CF3 2AG
2015-12-09 insert address UNIT G CARDIFF BAY BUSINESS CENTRE CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF WALES CF24 5BS
2015-12-09 update registered_address
2015-12-08 update website_status OK => Unavailable
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 15 GREENHILL COURT, SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF CF3 2AG
2015-06-10 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-10 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-22 delete alias Wild Creations Limited
2015-05-22 delete industry_tag prop making
2015-05-22 delete phone 02920 090 555
2015-05-22 delete registration_number 7229280
2015-05-22 delete source_ip 181.224.129.4
2015-05-22 insert phone +44(0)2920 090 555
2015-05-22 insert source_ip 104.24.124.207
2015-05-22 insert source_ip 104.24.125.207
2015-05-15 update statutory_documents 20/04/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION SMALL => null
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-06-07 delete address UNIT 15 GREENHILL COURT, SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF WALES CF3 2AG
2014-06-07 insert address UNIT 15 GREENHILL COURT, SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF CF3 2AG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-17 update statutory_documents 20/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-04-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-18 delete source_ip 83.223.124.16
2013-12-18 insert industry_tag prop making
2013-12-18 insert source_ip 181.224.129.4
2013-11-22 delete industry_tag prop making
2013-07-02 delete address 7 SALVIA CLOSE ST. MELLONS CARDIFF SOUTH GLAMORGAN WALES CF3 0JF
2013-07-02 insert address UNIT 15 GREENHILL COURT, SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF WALES CF3 2AG
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-07-02 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 1730 - Finishing of textiles
2013-06-21 delete sic_code 2010 - Sawmill, plane, impregnation wood
2013-06-21 insert sic_code 13300 - Finishing of textiles
2013-06-21 insert sic_code 16100 - Sawmilling and planing of wood
2013-06-21 insert sic_code 90030 - Artistic creation
2013-06-21 update returns_last_madeup_date 2011-04-20 => 2012-04-20
2013-06-21 update returns_next_due_date 2012-05-18 => 2013-05-18
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 7 SALVIA CLOSE ST. MELLONS CARDIFF SOUTH GLAMORGAN CF3 0JF WALES
2013-06-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 7 SALVIA CLOSE ST. MELLONS CARDIFF CF3 0JF WALES
2013-06-19 update statutory_documents 20/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-23 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-06-05 update statutory_documents 20/04/12 FULL LIST
2012-03-02 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-06-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-06-16 update statutory_documents 20/04/11 FULL LIST
2011-06-15 update statutory_documents SAIL ADDRESS CREATED
2010-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION