Date | Description |
2024-12-13 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-16 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
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 |
2023-04-02 |
delete index_pages_linkeddomain t.co |
2023-04-02 |
delete service_pages_linkeddomain t.co |
2023-04-02 |
delete terms_pages_linkeddomain t.co |
2023-03-02 |
insert index_pages_linkeddomain t.co |
2023-03-02 |
insert service_pages_linkeddomain t.co |
2023-03-02 |
insert terms_pages_linkeddomain t.co |
2023-01-29 |
delete index_pages_linkeddomain t.co |
2023-01-29 |
delete service_pages_linkeddomain t.co |
2023-01-29 |
delete terms_pages_linkeddomain t.co |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-26 |
insert index_pages_linkeddomain t.co |
2022-11-26 |
insert service_pages_linkeddomain t.co |
2022-11-26 |
insert terms_pages_linkeddomain t.co |
2022-09-23 |
delete index_pages_linkeddomain t.co |
2022-09-23 |
delete service_pages_linkeddomain t.co |
2022-09-23 |
delete terms_pages_linkeddomain t.co |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2022-06-21 |
delete source_ip 159.253.209.248 |
2022-06-21 |
insert source_ip 109.108.141.236 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete address OFFICE 21 FRAZER BUILDING 126 BUTE STREET CARDIFF WALES CF10 5LE |
2022-02-07 |
insert address OFFICE 7 FRAZER BUILDING 126 BUTE STREET CARDIFF WALES CF10 5LE |
2022-02-07 |
update registered_address |
2022-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2022 FROM
OFFICE 21 FRAZER BUILDING 126 BUTE STREET
CARDIFF
CF10 5LE
WALES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-11 |
insert index_pages_linkeddomain t.co |
2021-12-11 |
insert service_pages_linkeddomain t.co |
2021-12-11 |
insert terms_pages_linkeddomain t.co |
2021-09-16 |
delete index_pages_linkeddomain t.co |
2021-09-16 |
delete service_pages_linkeddomain t.co |
2021-09-16 |
delete terms_pages_linkeddomain t.co |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-06-12 |
delete address 15 Neptune Court
Ocean Way
Cardiff Bay
CF24 5PJ |
2021-06-12 |
insert address Office 21 Frazer Building,
126 Bute Street,
Cardiff,
Wales,
CF10 5LE |
2021-06-12 |
insert index_pages_linkeddomain t.co |
2021-06-12 |
insert service_pages_linkeddomain t.co |
2021-06-12 |
insert terms_pages_linkeddomain t.co |
2021-06-12 |
update primary_contact 15 Neptune Court
Ocean Way
Cardiff Bay
CF24 5PJ => Office 21 Frazer Building,
126 Bute Street,
Cardiff,
Wales,
CF10 5LE |
2021-05-07 |
delete address OFFICE E, BUSINESS DEVELOPMENT CENTRE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5UR |
2021-05-07 |
insert address OFFICE 21 FRAZER BUILDING 126 BUTE STREET CARDIFF WALES CF10 5LE |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-07 |
update registered_address |
2021-04-18 |
delete index_pages_linkeddomain t.co |
2021-04-18 |
delete service_pages_linkeddomain t.co |
2021-04-18 |
delete terms_pages_linkeddomain t.co |
2021-04-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM
OFFICE E, BUSINESS DEVELOPMENT CENTRE MAIN AVENUE
TREFOREST INDUSTRIAL ESTATE
PONTYPRIDD
CF37 5UR |
2021-02-24 |
insert index_pages_linkeddomain t.co |
2021-02-24 |
insert service_pages_linkeddomain t.co |
2021-02-24 |
insert terms_pages_linkeddomain t.co |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2019-02-07 |
delete address WORK BENCH 15 NEPTUNE COURT OCEAN WAY CARDIFF WALES CF24 5JP |
2019-02-07 |
insert address OFFICE E, BUSINESS DEVELOPMENT CENTRE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5UR |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-07 |
update reg_address_care_of TINY WELSH MEDIA => null |
2019-02-07 |
update registered_address |
2019-01-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM
C/O TINY WELSH MEDIA
WORK BENCH 15 NEPTUNE COURT
OCEAN WAY
CARDIFF
CF24 5JP
WALES |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2019-01-14 |
update statutory_documents COMPANY RESTORED ON 14/01/2019 |
2018-12-11 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
2018-09-25 |
update statutory_documents FIRST GAZETTE |
2018-07-18 |
delete index_pages_linkeddomain t.co |
2018-07-18 |
delete service_pages_linkeddomain t.co |
2018-07-18 |
delete terms_pages_linkeddomain t.co |
2018-01-09 |
insert index_pages_linkeddomain t.co |
2018-01-09 |
insert service_pages_linkeddomain t.co |
2018-01-09 |
insert terms_pages_linkeddomain t.co |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-11 |
delete index_pages_linkeddomain t.co |
2017-12-11 |
delete service_pages_linkeddomain t.co |
2017-12-11 |
delete terms_pages_linkeddomain t.co |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-02-12 |
delete address 23 MAES Y CROFFT MORGANSTOWN CARDIFF CF15 8FE |
2016-02-12 |
insert address WORK BENCH 15 NEPTUNE COURT OCEAN WAY CARDIFF WALES CF24 5JP |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-12 |
update reg_address_care_of null => TINY WELSH MEDIA |
2016-02-12 |
update registered_address |
2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
23 MAES Y CROFFT
MORGANSTOWN
CARDIFF
CF15 8FE |
2015-09-08 |
delete address 23 MAES Y CROFFT MORGANSTOWN CARDIFF WALES CF15 8FE |
2015-09-08 |
insert address 23 MAES Y CROFFT MORGANSTOWN CARDIFF CF15 8FE |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-09-08 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-08-04 |
update statutory_documents 06/07/15 FULL LIST |
2015-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN WILLIAMS / 06/03/2015 |
2015-05-08 |
delete address 18 BRYN HAIDD PENTWYN CARDIFF CF23 7JN |
2015-05-08 |
insert address 23 MAES Y CROFFT MORGANSTOWN CARDIFF WALES CF15 8FE |
2015-05-08 |
update registered_address |
2015-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
18 BRYN HAIDD
PENTWYN
CARDIFF
CF23 7JN |
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 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY WILLIAMS / 27/10/2014 |
2014-09-07 |
delete address 18 BRYN HAIDD PENTWYN CARDIFF UNITED KINGDOM CF23 7JN |
2014-09-07 |
insert address 18 BRYN HAIDD PENTWYN CARDIFF CF23 7JN |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-09-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-08-02 |
update statutory_documents 06/07/14 FULL LIST |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-11-20 => 2014-12-31 |
2013-11-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-17 |
update statutory_documents 06/07/13 FULL LIST |
2013-06-25 |
update account_ref_day 29 => 31 |
2013-06-25 |
update account_ref_month 2 => 3 |
2013-06-21 |
delete address 1A UPPER KINCRAIG STREET ROATH CARDIFF SOUTH GLAMORGAN WALES CF24 3HA |
2013-06-21 |
insert address 18 BRYN HAIDD PENTWYN CARDIFF UNITED KINGDOM CF23 7JN |
2013-06-21 |
insert sic_code 59112 - Video production activities |
2013-06-21 |
insert sic_code 59113 - Television programme production activities |
2013-06-21 |
insert sic_code 59132 - Video distribution activities |
2013-06-21 |
insert sic_code 59133 - Television programme distribution activities |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2013-03-20 => 2013-08-03 |
2013-02-21 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2013-02-21 |
update statutory_documents 21/02/13 STATEMENT OF CAPITAL GBP 2 |
2012-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LLOYD FLAY |
2012-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
1A UPPER KINCRAIG STREET
ROATH
CARDIFF
SOUTH GLAMORGAN
CF24 3HA
WALES |
2012-07-09 |
update statutory_documents 06/07/12 FULL LIST |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY WILLIAMS / 06/07/2012 |
2012-07-06 |
update statutory_documents 06/07/12 STATEMENT OF CAPITAL GBP 3 |
2012-06-06 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN WILLIAMS |
2012-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, 126 THE HAWTHORNS, PENTWYN, CARDIFF, SOUTH GLAMORGAN, CF23 7AR, WALES |
2012-02-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |