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 |
2024-04-03 |
delete index_pages_linkeddomain fb.me |
2023-09-02 |
insert index_pages_linkeddomain fb.me |
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 person Jazz Hallstead |
2023-04-02 |
insert person Jazz Halstead |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WLLIAM ALFRED BAILEY / 01/03/2023 |
2023-01-18 |
delete person Keen Golfer |
2023-01-18 |
insert person Boom Pole |
2023-01-18 |
insert person Jazz Hallstead |
2023-01-18 |
insert person Peter Herweck |
2023-01-18 |
update person_title Craig Hookings: Apprentice, Runner, Tea Boy! => null |
2022-11-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-06 |
delete person Molly Pond |
2022-08-05 |
insert founder Martin Huntley |
2022-08-05 |
insert office_emails of..@maddogs.tv |
2022-08-05 |
insert address The Dog House,
Pound Lane,
Copythorne,
SO40 2PD |
2022-08-05 |
insert alias Mad Dogs |
2022-08-05 |
insert alias Mad Dogs Television Limited MMXIX |
2022-08-05 |
insert alias Maddogs Television Limited |
2022-08-05 |
insert email of..@maddogs.tv |
2022-08-05 |
insert index_pages_linkeddomain companieshouse.gov.uk |
2022-08-05 |
insert index_pages_linkeddomain ec.europa.eu |
2022-08-05 |
insert index_pages_linkeddomain instagram.com |
2022-08-05 |
insert index_pages_linkeddomain last.fm |
2022-08-05 |
insert index_pages_linkeddomain twitter.com |
2022-08-05 |
insert person Andrew Davis |
2022-08-05 |
insert person Craig Hookings |
2022-08-05 |
insert person James Bailey |
2022-08-05 |
insert person Kit List |
2022-08-05 |
insert person Martin Huntley |
2022-08-05 |
insert person Molly Pond |
2022-08-05 |
insert phone 02380813847 |
2022-08-05 |
insert registration_number 05390817 |
2022-08-05 |
insert vat GB 857612503 |
2022-08-05 |
update primary_contact null => The Dog House,
Pound Lane,
Copythorne,
SO40 2PD |
2022-07-03 |
delete founder Martin Huntley |
2022-07-03 |
delete office_emails of..@maddogs.tv |
2022-07-03 |
delete address The Dog House,
Pound Lane,
Copythorne,
SO40 2PD |
2022-07-03 |
delete alias Mad Dogs |
2022-07-03 |
delete alias Mad Dogs Television Limited MMXIX |
2022-07-03 |
delete alias Maddogs Television Limited |
2022-07-03 |
delete email of..@maddogs.tv |
2022-07-03 |
delete index_pages_linkeddomain companieshouse.gov.uk |
2022-07-03 |
delete index_pages_linkeddomain ec.europa.eu |
2022-07-03 |
delete index_pages_linkeddomain instagram.com |
2022-07-03 |
delete index_pages_linkeddomain last.fm |
2022-07-03 |
delete index_pages_linkeddomain twitter.com |
2022-07-03 |
delete person Andrew Davis |
2022-07-03 |
delete person Craig Hookings |
2022-07-03 |
delete person James Bailey |
2022-07-03 |
delete person Kit List |
2022-07-03 |
delete person Martin Huntley |
2022-07-03 |
delete person Molly Pond |
2022-07-03 |
delete phone 02380813847 |
2022-07-03 |
delete registration_number 05390817 |
2022-07-03 |
delete vat GB 857612503 |
2022-07-03 |
update primary_contact The Dog House,
Pound Lane,
Copythorne,
SO40 2PD => null |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
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 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
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 |
2021-01-29 |
delete email as..@bailey.tv |
2021-01-29 |
delete person Steve Hatch |
2021-01-29 |
delete source_ip 104.18.38.120 |
2021-01-29 |
delete source_ip 104.18.39.120 |
2021-01-29 |
insert source_ip 104.21.36.159 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-29 |
insert email as..@bailey.tv |
2020-07-21 |
delete about_pages_linkeddomain wordpress.org |
2020-07-21 |
delete contact_pages_linkeddomain wordpress.org |
2020-07-21 |
delete index_pages_linkeddomain wordpress.org |
2020-07-21 |
delete person Oliver Milburn |
2020-07-21 |
delete phone 2380813847 |
2020-07-21 |
delete source_ip 77.72.1.15 |
2020-07-21 |
delete terms_pages_linkeddomain wordpress.org |
2020-07-21 |
insert about_pages_linkeddomain companieshouse.gov.uk |
2020-07-21 |
insert about_pages_linkeddomain ec.europa.eu |
2020-07-21 |
insert about_pages_linkeddomain last.fm |
2020-07-21 |
insert alias Mad Dogs Television Limited MMXIX |
2020-07-21 |
insert contact_pages_linkeddomain companieshouse.gov.uk |
2020-07-21 |
insert contact_pages_linkeddomain ec.europa.eu |
2020-07-21 |
insert contact_pages_linkeddomain instagram.com |
2020-07-21 |
insert contact_pages_linkeddomain last.fm |
2020-07-21 |
insert contact_pages_linkeddomain twitter.com |
2020-07-21 |
insert index_pages_linkeddomain companieshouse.gov.uk |
2020-07-21 |
insert index_pages_linkeddomain ec.europa.eu |
2020-07-21 |
insert index_pages_linkeddomain instagram.com |
2020-07-21 |
insert index_pages_linkeddomain last.fm |
2020-07-21 |
insert index_pages_linkeddomain twitter.com |
2020-07-21 |
insert person Craig Hookings |
2020-07-21 |
insert person Greg Pina |
2020-07-21 |
insert person Rock Oyster |
2020-07-21 |
insert person Steve Hatch |
2020-07-21 |
insert registration_number 05390817 |
2020-07-21 |
insert source_ip 172.67.196.191 |
2020-07-21 |
insert source_ip 104.18.38.120 |
2020-07-21 |
insert source_ip 104.18.39.120 |
2020-07-21 |
insert terms_pages_linkeddomain automattic.com |
2020-07-21 |
insert terms_pages_linkeddomain companieshouse.gov.uk |
2020-07-21 |
insert terms_pages_linkeddomain ec.europa.eu |
2020-07-21 |
insert terms_pages_linkeddomain last.fm |
2020-07-21 |
insert terms_pages_linkeddomain twitter.com |
2020-07-21 |
insert vat GB 857612503 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
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 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-29 |
delete source_ip 93.90.146.102 |
2019-10-29 |
insert source_ip 77.72.1.15 |
2019-09-28 |
delete phone 13/1003013 |
2019-09-28 |
insert about_pages_linkeddomain wordpress.org |
2019-09-28 |
insert casestudy_pages_linkeddomain wordpress.org |
2019-09-28 |
insert contact_pages_linkeddomain wordpress.org |
2019-09-28 |
insert index_pages_linkeddomain wordpress.org |
2019-09-28 |
insert management_pages_linkeddomain wordpress.org |
2019-09-28 |
insert product_pages_linkeddomain wordpress.org |
2019-09-28 |
insert terms_pages_linkeddomain wordpress.org |
2019-06-28 |
update robots_txt_status new.maddogs.tv: 200 => 0 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-02 |
delete source_ip 92.61.150.161 |
2018-12-02 |
insert phone 13/1003013 |
2018-12-02 |
insert source_ip 93.90.146.102 |
2018-11-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-12 |
delete phone +44 (0) 238 0813847 |
2018-07-12 |
insert address The Dog House, Pound Lane, Copythorne, SO40 2PD |
2018-07-12 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England, UK |
2018-07-12 |
insert phone 2380813847 |
2018-07-12 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-12 |
update primary_contact null => The Dog House, Pound Lane, Copythorne, SO40 2PD |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-02-14 |
delete person Mark Grindon |
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 |
2016-12-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-19 |
update statutory_documents 12/03/16 FULL LIST |
2016-04-13 |
insert alias Maddogs Television Limited |
2016-04-13 |
insert terms_pages_linkeddomain xhire.org.uk |
2016-02-10 |
delete address ROSE COTTAGE CANTERTON LANE BROOK LYNDHURST HAMPSHIRE SO43 7HF |
2016-02-10 |
insert address THE DOG HOUSE POUND LANE COPYTHORNE HAMPSHIRE ENGLAND SO40 2PD |
2016-02-10 |
update registered_address |
2016-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
ROSE COTTAGE CANTERTON LANE
BROOK
LYNDHURST
HAMPSHIRE
SO43 7HF |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address ROSE COTTAGE CANTERTON LANE BROOK LYNDHURST HAMPSHIRE ENGLAND SO43 7HF |
2015-05-07 |
insert address ROSE COTTAGE CANTERTON LANE BROOK LYNDHURST HAMPSHIRE SO43 7HF |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-05-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-04-08 |
update website_status FlippedRobots => OK |
2015-04-08 |
delete alias Mad Dogs Television Ltd MMXII |
2015-04-08 |
update statutory_documents 12/03/15 FULL LIST |
2015-02-07 |
delete address CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON SO40 2NA |
2015-02-07 |
insert address ROSE COTTAGE CANTERTON LANE BROOK LYNDHURST HAMPSHIRE ENGLAND SO43 7HF |
2015-02-07 |
update registered_address |
2015-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
CHARMWOOD CENTRE SOUTHAMPTON ROAD
BARTLEY
SOUTHAMPTON
SO40 2NA |
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 |
2014-12-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-06 |
update website_status OK => FlippedRobots |
2014-06-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-06-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-05-06 |
update statutory_documents 12/03/14 FULL LIST |
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 |
2013-07-01 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-07-01 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
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 |
2013-06-21 |
delete sic_code 9220 - Radio and television activities |
2013-06-21 |
insert sic_code 59200 - Sound recording and music publishing activities |
2013-06-21 |
update returns_last_madeup_date 2011-03-12 => 2012-03-12 |
2013-06-21 |
update returns_next_due_date 2012-04-09 => 2013-04-09 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-05 |
update statutory_documents 12/03/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 12/03/12 FULL LIST |
2012-02-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 12/03/11 FULL LIST |
2010-12-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROB HAWTHORNE |
2010-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWTHORNE |
2010-04-08 |
update statutory_documents 12/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEVIN HAWTHORNE / 01/10/2009 |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 12/03/09 FULL LIST |
2009-11-05 |
update statutory_documents SECRETARY APPOINTED MR JAMES WLLIAM ALFRED BAILEY |
2009-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA FAIRGRIEVE |
2009-07-21 |
update statutory_documents NC INC ALREADY ADJUSTED 06/04/08 |
2009-07-21 |
update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
2009-07-21 |
update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
2009-07-21 |
update statutory_documents GBP NC 1000/3000
30/06/2009 |
2009-07-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-07-21 |
update statutory_documents GENERAL BUSINESS 30/06/2009 |
2009-07-21 |
update statutory_documents GENERAL BUSINESS 30/06/2009 |
2009-07-21 |
update statutory_documents SECTION 318 30/09/2006 |
2009-07-21 |
update statutory_documents SECTION318 30/06/2009 |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS; AMEND |
2009-05-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
24 LANDPORT TERRACE
PORTSMOUTH
HAMPSHIRE
PO1 2RG |
2009-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
CHARMWOODCENTRE SOUTHAMPTON ROAD
BARTLEY
SOUTHAMPTON
SO40 2NA |
2009-05-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUNTLEY / 13/03/2008 |
2008-03-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEMMA FAIRGRIEVE / 11/03/2008 |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-23 |
update statutory_documents SECRETARY RESIGNED |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2007-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-05 |
update statutory_documents SECRETARY RESIGNED |
2005-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |