WIRED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2023-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAJ YAGNIK / 06/09/2017
2023-01-02 delete management_pages_linkeddomain johnmcmullin.co.uk
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2021-09-05 update person_description Raj Yagnik => Raj Yagnik
2021-07-07 update account_category null => MICRO ENTITY
2021-07-03 update person_description Raj Yagnik => Raj Yagnik
2021-04-10 delete management_pages_linkeddomain fabafriq.com
2021-04-10 delete management_pages_linkeddomain janetbarrie.com
2021-04-10 insert management_pages_linkeddomain aubz.co.uk
2021-04-10 insert management_pages_linkeddomain barriemedia.net
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 delete source_ip 77.104.173.211
2020-06-18 insert source_ip 35.214.61.200
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15 delete source_ip 195.8.66.1
2019-08-15 insert source_ip 77.104.173.211
2019-07-15 delete phone +44 20 8659 6261
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-11-30 delete address 8, THE VERGE 114-118 BETHNAL GREEN RD, LONDON, E2 9QH
2017-11-30 delete address 8, The Verge, 114-118 Bethnal Green Road, London, E2 6DG United Kingdom
2017-11-30 delete phone +44 (0) 207 729 3759
2017-11-30 delete phone +44 20 7729 3759
2017-11-30 insert address 65 Bishopsthorpe Road,London, SE26 4PA
2017-11-30 insert phone +44 20 8659 6261
2017-11-30 update primary_contact 8, THE VERGE 114-118 BETHNAL GREEN RD, LONDON, E2 9QH => 65 Bishopsthorpe Road,London, SE26 4PA
2017-10-07 delete address FLAT 8 THE VERGE 114-118 BETHNAL GREEN ROAD LONDON UNITED KINGDOM ENGLAND E2 6DG
2017-10-07 insert address 65 BISHOPSTHORPE ROAD LONDON ENGLAND SE26 4PA
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update registered_address
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2017 FROM FLAT 8 THE VERGE 114-118 BETHNAL GREEN ROAD LONDON UNITED KINGDOM E2 6DG ENGLAND
2016-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-08 update account_category TOTAL EXEMPTION SMALL => null
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-24 delete index_pages_linkeddomain designers-anonymous.com
2016-07-24 delete industry_tag video production
2016-03-29 delete otherexecutives Andy Jones
2016-03-29 delete otherexecutives Charlotte Johnson
2016-03-29 insert otherexecutives Shona Hamilton
2016-03-29 insert otherexecutives Youssef Alaoui
2016-03-29 delete address Unit 301, 449 Bethnal Green Rd London, E2 9QH
2016-03-29 delete person Andy Jones
2016-03-29 delete person Charlotte Johnson
2016-03-29 delete person Fair Romeo
2016-03-29 insert address 8, The Verge 114-118 Bethnal Green Rd, London, E2 9QH
2016-03-29 insert person Shona Hamilton
2016-03-29 insert person Youssef Alaoui
2016-03-13 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-03-13 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-02-16 update statutory_documents 29/12/15 FULL LIST
2015-10-09 delete address UNIT 301 449 BETHNAL GREEN ROAD LONDON E2 9QH
2015-10-09 insert address FLAT 8 THE VERGE 114-118 BETHNAL GREEN ROAD LONDON UNITED KINGDOM ENGLAND E2 6DG
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update registered_address
2015-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2015 FROM UNIT 301 449 BETHNAL GREEN ROAD LONDON E2 9QH
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-12 update statutory_documents 29/12/14 FULL LIST
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJ YAGNIK / 15/04/2014
2014-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-17 delete address Unit 301 449 Bethnal Green Road Bethnal Green, London E2 9QH United Kingdom
2014-06-17 delete contact_pages_linkeddomain google.com
2014-06-17 insert address Unit 8, The Verge, 114-118 Bethnal Green Road, London E2 6DG United Kingdom
2014-06-17 insert contact_pages_linkeddomain google.co.uk
2014-06-17 update primary_contact Unit 301 449 Bethnal Green Road Bethnal Green, London E2 9QH United Kingdom => Unit 8, The Verge, 114-118 Bethnal Green Road, London E2 6DG United Kingdom
2014-04-07 delete address UNIT 301 449 BETHNAL GREEN ROAD LONDON UNITED KINGDOM E2 9QH
2014-04-07 insert address UNIT 301 449 BETHNAL GREEN ROAD LONDON E2 9QH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-04-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-03-17 update statutory_documents 29/12/13 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-04 update statutory_documents 29/12/12 FULL LIST
2013-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD KEMBER / 01/06/2012
2012-10-24 insert address Unit 301, 449 Bethnal Green Rd London, E2 9QH
2012-10-24 insert person Fair Romeo
2012-10-24 insert phone +44 (0) 207 729 3759
2012-10-24 update person_title Charlotte Johnson
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 3RD FLOOR 449-453 BETHNAL GREEN ROAD LONDON E2 9QH
2012-01-13 update statutory_documents 29/12/11 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-01-24 update statutory_documents 29/12/10 FULL LIST
2010-10-19 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-01-20 update statutory_documents 29/12/09 FULL LIST
2010-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD KEMBER / 01/11/2009
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJ YAGNIK / 01/11/2009
2010-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HOWARD KEMBER / 01/11/2009
2009-12-11 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-01-29 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-01-21 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM: FLAT4 49 SANCROFT STREET LONDON SE11 5UG
2006-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/02
2004-02-23 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-17 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/01
2002-02-06 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2001-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-18 update statutory_documents NEW SECRETARY APPOINTED
2001-01-08 update statutory_documents DIRECTOR RESIGNED
2001-01-08 update statutory_documents SECRETARY RESIGNED
2000-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION