Date | Description |
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 |