BIG WAVE PRODUCTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 delete cfo Kim Keys
2024-03-16 delete person Esme Hedley
2024-03-16 delete person Helen Soulsby
2024-03-16 delete person Kim Keys
2024-03-16 delete person Natasha Maworera
2024-03-16 delete person Romy Morgan
2024-03-16 insert person Nathalie Big Wave
2024-03-16 update person_description Emma Pound => Emma Pound
2024-03-16 update person_description Nathalie Grace => Nathalie Grace
2023-06-07 delete address 156 ST. PANCRAS CHICHESTER WEST SUSSEX PO19 7SH
2023-06-07 insert address 11 JEW STREET BRIGHTON ENGLAND BN1 1UT
2023-06-07 update registered_address
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE WOODWARD / 02/06/2023
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE KIRSIE ROSS / 02/06/2023
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE ANN MCLURE / 30/05/2023
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM 156 ST. PANCRAS CHICHESTER WEST SUSSEX PO19 7SH
2023-05-30 update statutory_documents DIRECTOR APPOINTED MR MARK LAURENCE WOODWARD
2023-05-30 update statutory_documents DIRECTOR APPOINTED MS EMMA JANE KIRSIE ROSS
2023-05-26 update statutory_documents DIRECTOR APPOINTED MS KIRSTIE ANN MCLURE
2023-05-05 delete person Corinne Batterton
2023-05-05 delete person Lizzie Parkinson
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-04 delete person Lucy McPhee
2023-03-03 insert person Helen Soulsby
2023-03-03 insert person Nathalie Grace
2023-03-03 insert person Nina Lowes
2023-03-03 update person_description Natasha Maworera => Natasha Maworera
2023-03-03 update person_title Corinne Batterton: Junior Production Manager; in 2021 As Production Coordinator & Office Manager => in 2021 As Production Coordinator & Office Manager; Production Manager
2023-03-03 update person_title Emma Pound: Producer => Series Producer
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-27 insert person Emma Pound
2022-11-27 insert person Lizzie Parkinson
2022-11-27 insert person Lucy McPhee
2022-11-27 insert person Natasha Maworera
2022-11-27 insert person Romy Morgan
2022-09-25 delete address 156 St Pancras Chichester West Sussex PO19 7SH
2022-09-25 delete contact_pages_linkeddomain google.com
2022-09-25 delete phone 01243 532531
2022-09-25 insert address 2nd Floor 11 Jew Street Brighton BN1 1UT
2022-09-25 update primary_contact 156 St Pancras Chichester West Sussex PO19 7SH => 2nd Floor 11 Jew Street Brighton BN1 1UT
2022-09-01 update statutory_documents ADOPT ARTICLES 30/06/2022
2022-08-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ANN CHADWICK / 30/06/2022
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-03-20 delete otherexecutives Emma Ross
2022-03-20 delete otherexecutives Mark Woodward
2022-03-20 delete person Tina D'Arcy
2022-03-20 update person_description Corinne Batterton => Corinne Batterton
2022-03-20 update person_description Mike Cunliffe => Mike Cunliffe
2022-03-20 update person_title Corinne Batterton: Production Coordinator; Office Manager => Junior Production Manager; in 2021 As Production Coordinator & Office Manager
2022-03-20 update person_title Emma Ross: Creative Director => Director of Natural History
2022-03-20 update person_title Mark Woodward: Creative Director => Director of Specialist Factual
2022-03-20 update person_title Mike Cunliffe: Series Producer; Producer; Director => Development Executive; Director; Director of Factual and Formats
2022-02-07 delete otherexecutives Vanessa Tuson
2022-02-07 delete person Vanessa Tuson
2022-02-07 insert person Corinne Batterton
2022-02-07 insert person Tina D'Arcy
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-30 insert ceo Sarah Cunliffe
2021-05-30 insert managingdirector Kirstie Mclure
2021-05-30 insert person Bobby Cross
2021-05-30 insert person Kirstie Mclure
2021-05-30 update person_title Emma Ross: Head of Development => Creative Director
2021-05-30 update person_title Mark Woodward: Producer; Director => Creative Director
2021-05-30 update person_title Mike Cunliffe: Producer; Director => Series Producer; Producer; Director
2021-05-30 update person_title Sarah Cunliffe: & Creative Director; Founder => CEO; Founder
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-09 insert otherexecutives Mike Cunliffe
2021-04-09 insert person Esme Hedley
2021-04-09 insert person Mike Cunliffe
2021-04-09 update person_title Rhiannon Burton: Production Assistant; Instructor => Editor; Production Assistant; Instructor
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-15 delete person Mike Cunliffe
2021-01-15 update person_description Emma Ross => Emma Ross
2021-01-15 update person_description Kim Keys => Kim Keys
2021-01-15 update person_description Mark Woodward => Mark Woodward
2021-01-15 update person_description Rhiannon Burton => Rhiannon Burton
2021-01-15 update person_description Sarah Cunliffe => Sarah Cunliffe
2021-01-15 update person_description Vanessa Tuson => Vanessa Tuson
2020-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ANN CHADWICK / 28/08/2020
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRINGER
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STRINGER
2020-08-10 delete source_ip 212.42.162.13
2020-08-10 insert source_ip 212.42.180.221
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-03-07 delete company_previous_name CUNLIFFE AND FRANKLYN PRODUCTIONS LIMITED
2020-02-04 insert person Rhiannon Burton
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-04 insert otherexecutives Vanessa Tuson
2019-11-04 delete email pr..@bigwavetv.com
2019-11-04 insert person Vanessa Tuson
2019-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ANN CHADWICK / 12/08/2019
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-30 insert about_pages_linkeddomain instagram.com
2018-10-30 insert contact_pages_linkeddomain instagram.com
2018-10-30 insert index_pages_linkeddomain instagram.com
2018-10-30 insert management_pages_linkeddomain instagram.com
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-15 update robots_txt_status www.bigwavetv.com: 404 => 200
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete company_previous_name SARAH CUNLIFFE PRODUCTIONS LIMITED
2016-06-07 update num_mort_outstanding 1 => 0
2016-06-07 update num_mort_satisfied 1 => 2
2016-06-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-19 update statutory_documents 27/04/16 FULL LIST
2016-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030506930002
2016-03-29 delete alias Big Wave Productions Ltd
2016-03-29 update person_description Mark Woodward => Mark Woodward
2016-03-29 update person_description Nick Stringer => Nick Stringer
2016-03-29 update person_title Nick Stringer: Producer; Emmy - Winning Director; Director => Producer; Member of the Big Wave Team; Director
2016-03-29 update robots_txt_status www.bigwavetv.com: 200 => 404
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-12 delete general_emails in..@bigwavetv.com
2015-06-12 delete email in..@bigwavetv.com
2015-06-12 insert about_pages_linkeddomain starboardmedia.co.uk
2015-06-12 insert contact_pages_linkeddomain starboardmedia.co.uk
2015-06-12 insert index_pages_linkeddomain starboardmedia.co.uk
2015-06-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-21 update statutory_documents 27/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030506930002
2014-06-07 delete address 156 ST. PANCRAS CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 7SH
2014-06-07 insert address 156 ST. PANCRAS CHICHESTER WEST SUSSEX PO19 7SH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-15 update statutory_documents 27/04/14 FULL LIST
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS STRINGER / 01/11/2013
2014-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS STRINGER / 01/11/2013
2014-01-17 delete registration_number 123456789
2014-01-17 insert email pr..@bigwavetv.com
2014-01-17 insert registration_number 3050693
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete index_pages_linkeddomain msn.com
2013-06-23 delete index_pages_linkeddomain naturalhistorynetwork.co.uk
2013-06-23 insert index_pages_linkeddomain facebook.com
2013-06-23 insert index_pages_linkeddomain twitter.com
2013-06-23 insert registration_number 123456789
2013-06-23 update robots_txt_status www.bigwavetv.com: 404 => 200
2013-05-17 update statutory_documents 27/04/13 FULL LIST
2013-04-18 insert index_pages_linkeddomain msn.com
2013-04-18 insert index_pages_linkeddomain naturalhistorynetwork.co.uk
2013-04-18 insert person Sarah Cunliffe
2013-02-26 delete person Sarah Cunliffe
2013-02-26 delete source_ip 212.42.162.33
2013-02-26 insert source_ip 212.42.162.13
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-11-04 insert person Sarah Cunliffe
2012-10-27 delete person Sarah Cunliffe
2012-05-22 update statutory_documents 27/04/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 27/04/11 FULL LIST
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN CHADWICK / 11/05/2011
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 27/04/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS STRINGER / 27/04/2010
2010-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS STRINGER / 27/04/2010
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 78 HIGH STREET LEWES EAST SUSSEX BN7 1XN
2007-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-03-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17 update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents NC INC ALREADY ADJUSTED 13/09/03
2003-10-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-10-31 update statutory_documents NEW SECRETARY APPOINTED
2003-10-31 update statutory_documents SECRETARY RESIGNED
2003-10-31 update statutory_documents £ NC 100/1000 13/09/0
2003-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-14 update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-09-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-08 update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-05-15 update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-03 update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-03-28 update statutory_documents NEW SECRETARY APPOINTED
2000-03-28 update statutory_documents DIRECTOR RESIGNED
2000-03-28 update statutory_documents SECRETARY RESIGNED
2000-02-09 update statutory_documents COMPANY NAME CHANGED CUNLIFFE AND FRANKLYN PRODUCTION S LIMITED CERTIFICATE ISSUED ON 10/02/00
1999-08-16 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-16 update statutory_documents ALTER MEM AND ARTS 04/08/99
1999-08-16 update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/08/99
1999-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-05-16 update statutory_documents RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1998-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97
1998-05-08 update statutory_documents RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1997-05-16 update statutory_documents RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS
1997-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96
1997-03-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-25 update statutory_documents NEW SECRETARY APPOINTED
1997-03-25 update statutory_documents SECRETARY RESIGNED
1997-03-25 update statutory_documents S386 DISP APP AUDS 27/02/97
1996-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1996-08-30 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/01/96
1996-06-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-13 update statutory_documents COMPANY NAME CHANGED SARAH CUNLIFFE PRODUCTIONS LIMIT ED CERTIFICATE ISSUED ON 14/06/96
1996-04-30 update statutory_documents RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1995-12-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1995-05-22 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION