WOW CREATIVE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-08 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-08-10 delete source_ip 79.170.44.111
2022-08-10 insert source_ip 92.205.7.181
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-16 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-21 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-10 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-17 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-27 insert index_pages_linkeddomain instagram.com
2019-03-27 delete terms_pages_linkeddomain aboutcookies.org
2019-03-27 insert address 10 Annery Kiln, Weare Giffard, Devon EX39 5JE
2019-03-27 insert alias Wow Creative Services Ltd.
2019-03-27 insert phone +44 1237 520001
2019-03-27 insert terms_pages_linkeddomain ico.org.uk
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-08-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-10 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-05 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-28 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-03 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-20 delete address Bayside Studios Churchill Way Appledore Bideford North Devon EX39 1PA
2016-03-20 delete address Bayside, Churchill Way, Appledore, Bideford, Devon EX39 1PA
2016-03-20 delete address suite 32, pure offices, kembrey park, swindon, wiltshire SN2 8BW
2016-03-20 delete index_pages_linkeddomain aboutcookies.org
2016-03-20 delete index_pages_linkeddomain dogshelpingkids.co.uk
2016-03-20 delete index_pages_linkeddomain google.co.uk
2016-03-20 delete index_pages_linkeddomain google.com
2016-03-20 delete index_pages_linkeddomain ico.gov.uk
2016-03-20 delete index_pages_linkeddomain opensource.org
2016-03-20 delete index_pages_linkeddomain pinkbakeoff.org
2016-03-20 delete index_pages_linkeddomain sackers.co.uk
2016-03-20 delete index_pages_linkeddomain swindonheritagetrails.co.uk
2016-03-20 delete index_pages_linkeddomain thequayappledore.co.uk
2016-03-20 delete phone 2408. 2408
2016-03-20 delete registration_number aug 2012
2016-03-20 insert address 10 Annery Kiln, Weare Giffard, Bideford, Devon EX39 5JE
2016-03-20 update primary_contact Bayside, Churchill Way, Appledore, Bideford, Devon EX39 1PA => 10 Annery Kiln, Weare Giffard, Bideford, Devon EX39 5JE
2016-03-20 update robots_txt_status www.wowcreative.co.uk: 404 => 200
2016-01-08 delete address 10 ANNERY KILN WEARE GIFFARD BIDEFORD DEVON ENGLAND EX39 5JE
2016-01-08 insert address 10 ANNERY KILN WEARE GIFFARD BIDEFORD DEVON EX39 5JE
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-18 update statutory_documents 23/11/15 FULL LIST
2015-12-09 delete address BAYSIDE CHURCHILL WAY APPLEDORE BIDEFORD DEVON EX39 1PA
2015-12-09 insert address 10 ANNERY KILN WEARE GIFFARD BIDEFORD DEVON ENGLAND EX39 5JE
2015-12-09 update registered_address
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM BAYSIDE CHURCHILL WAY APPLEDORE BIDEFORD DEVON EX39 1PA
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA ACRES / 11/11/2015
2015-06-10 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-10 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA DILLON
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-27 update statutory_documents 23/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-07 update num_mort_outstanding 1 => 0
2014-07-07 update num_mort_satisfied 0 => 1
2014-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-28 update website_status DNSError => OK
2014-04-28 insert index_pages_linkeddomain pinkbakeoff.org
2014-01-07 delete address BAYSIDE CHURCHILL WAY APPLEDORE BIDEFORD DEVON UNITED KINGDOM EX39 1PA
2014-01-07 insert address BAYSIDE CHURCHILL WAY APPLEDORE BIDEFORD DEVON EX39 1PA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-02 update statutory_documents 23/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-23 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 delete address SUITE 32 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE UNITED KINGDOM SN2 8BW
2013-06-22 insert address BAYSIDE CHURCHILL WAY APPLEDORE BIDEFORD DEVON UNITED KINGDOM EX39 1PA
2013-06-22 update registered_address
2013-05-31 update website_status OK => DNSError
2013-03-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-01-29 delete address Suite 32, Pure Offices, Kembrey Park, Swindon SN2 8BW
2013-01-29 insert address Bayside, Churchill Way, Appledore, Bideford, Devon EX39 1PA
2013-01-08 delete address Bayside, Churchill Way, Appledore, Bideford, Devon EX391PA, UK
2013-01-08 insert address Suite 32, Pure Offices, Kembrey Park, Swindon SN2 8BW
2013-01-08 insert phone +44 (0)1237 520001
2012-11-27 update statutory_documents 23/11/12 FULL LIST
2012-10-24 delete address Suite 32, Pure Offices, Kembrey Park, Swindon SN2 8BW
2012-10-24 insert address Bayside Studios Churchill Way Appledore Bideford North Devon EX39 1PA
2012-10-24 insert address Bayside, Churchill Way, Appledore, Bideford, Devon EX391PA, UK
2012-10-24 insert address suite 32, pure offices, kembrey park, swindon, wiltshire SN2 8BW
2012-10-24 insert phone +44 (0)1793 250053
2012-10-24 insert phone 2408. 2408
2012-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM SUITE 32 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW UNITED KINGDOM
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 23/11/11 FULL LIST
2011-08-16 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM SUITE 34 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW
2010-12-21 update statutory_documents 23/11/10 FULL LIST
2010-07-21 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2010 FROM PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW UNITED KINGDOM
2010-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2010 FROM NEWPORT HOUSE 19-21 NEWPORT STREET SWINDON WILTSHIRE SN1 3DX
2009-12-02 update statutory_documents 23/11/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA ACRES / 23/11/2009
2009-08-13 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM UNIT 2 THE NEWBURN CENTRE DEAN STREET SWINDON WILTSHIRE SN1 5EW
2008-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION