AIRWAVE EUROPE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 2 => 5
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-20 insert otherexecutives Miz Rahman
2023-03-20 delete person Matthew Cox
2023-03-20 insert person Miz Rahman
2023-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-11-13 delete cfo Kate Lee
2022-11-13 insert cfo Nicolette Anscombe
2022-11-13 delete person Jenna Bentley
2022-11-13 delete person Kate Lee
2022-11-13 insert person James Randall
2022-11-13 insert person Nicolette Anscombe
2022-11-13 insert person Shannon Wiltshire
2022-11-13 insert person Zachary Bishop
2022-11-13 update person_title James Grant: Marketing Manager => Head of Group Marketing
2022-07-12 delete founder Tim Worrall
2022-07-12 delete otherexecutives Tim Worrall
2022-07-12 delete person Tim Worrall
2022-07-12 insert person Chloe Chandler
2022-06-11 delete about_pages_linkeddomain hospital.co.uk
2022-06-11 delete address Lime Place Rosier Business Park Billingshurst West Sussex RH14 9DE
2022-06-11 delete email so..@airwave.tv
2022-06-11 update person_title James Grant: Head of Group Marketing => Marketing Manager
2022-06-11 update person_title Louise Hutchings: HR Director; Group HR Director => Group HR Director
2022-04-11 delete general_emails in..@airwave.tv
2022-04-11 delete otherexecutives Morne De Jager
2022-04-11 delete about_pages_linkeddomain sccialphatrack.co.uk
2022-04-11 delete email in..@airwave.tv
2022-04-11 delete index_pages_linkeddomain airwave.tv
2022-04-11 delete person James Adams
2022-04-11 delete person Morne De Jager
2022-04-11 insert about_pages_linkeddomain hospital.co.uk
2022-04-11 insert about_pages_linkeddomain sccigroup.com
2022-04-11 insert person Charlotte Walkes
2022-04-11 insert person Jenna Bentley
2022-04-11 insert person Zoe Wales
2022-04-11 update person_description Claire Golding => Claire Golding
2022-04-11 update person_title Becky Ambrose: Project Support Coordinator => Project Coordinator
2022-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WORRALL
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2022-02-07 update num_mort_charges 4 => 5
2022-02-07 update num_mort_outstanding 2 => 3
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2022-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030007680005
2021-12-07 delete source_ip 195.10.244.14
2021-12-07 insert source_ip 159.65.212.141
2021-12-07 update num_mort_charges 3 => 4
2021-12-07 update num_mort_outstanding 1 => 2
2021-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030007680004
2021-09-09 delete about_pages_linkeddomain facebook.com
2021-09-09 delete about_pages_linkeddomain linkedin.com
2021-09-09 delete about_pages_linkeddomain twitter.com
2021-09-09 delete contact_pages_linkeddomain facebook.com
2021-09-09 delete contact_pages_linkeddomain linkedin.com
2021-09-09 delete contact_pages_linkeddomain twitter.com
2021-09-09 delete index_pages_linkeddomain facebook.com
2021-09-09 delete index_pages_linkeddomain linkedin.com
2021-09-09 delete index_pages_linkeddomain twitter.com
2021-09-09 delete management_pages_linkeddomain facebook.com
2021-09-09 delete management_pages_linkeddomain linkedin.com
2021-09-09 delete management_pages_linkeddomain twitter.com
2021-09-09 delete product_pages_linkeddomain facebook.com
2021-09-09 delete product_pages_linkeddomain linkedin.com
2021-09-09 delete product_pages_linkeddomain twitter.com
2021-09-09 delete service_pages_linkeddomain facebook.com
2021-09-09 delete service_pages_linkeddomain linkedin.com
2021-09-09 delete service_pages_linkeddomain twitter.com
2021-09-09 delete terms_pages_linkeddomain facebook.com
2021-09-09 delete terms_pages_linkeddomain linkedin.com
2021-09-09 delete terms_pages_linkeddomain twitter.com
2021-08-09 delete index_pages_linkeddomain sccialphatrack.co.uk
2021-08-09 insert person Matthew Cox
2021-08-09 update website_status InternalTimeout => OK
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-09 update website_status OK => InternalTimeout
2021-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-10-15 delete person Alan Ambrose
2020-10-15 delete person Ian Parsons
2020-10-15 delete person Jack Uttley
2020-10-15 delete person John Goldsworthy
2020-10-15 delete person Michael Bradbeer
2020-10-15 delete person Samantha Osborne
2020-10-15 delete person Scott Baxter
2020-10-15 delete person Stephanie Brown
2020-10-15 delete person Tim Mitchell
2020-10-15 delete person Tricia Jones
2020-10-15 delete person Viv Medway
2020-10-15 delete person Zoe Wales
2020-10-15 update person_title James Grant: Marketing Manager => Head of Group Marketing
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW WORRALL / 19/02/2020
2020-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-12-04 delete cfo Nisha Mansfield
2019-12-04 insert cfo Kate Lee
2019-12-04 delete person Ellen Fanning
2019-12-04 delete person Nisha Mansfield
2019-12-04 delete person Simon Maher
2019-12-04 insert person Claire Golding
2019-12-04 insert person Jack Uttley
2019-12-04 insert person Kate Lee
2019-12-04 update person_title Peter Allen: Technical Adminstrator => Technical Administrator
2019-12-04 update person_title Tricia Jones: Asset Finance Manager => Asset Finance Manager; Sales Operations Manager
2019-08-05 delete source_ip 195.10.244.23
2019-08-05 insert source_ip 195.10.244.14
2019-04-05 delete general_emails in..@airwave.tv
2019-04-05 delete about_pages_linkeddomain t.co
2019-04-05 delete client_pages_linkeddomain t.co
2019-04-05 delete contact_pages_linkeddomain t.co
2019-04-05 delete email in..@airwave.tv
2019-04-05 delete management_pages_linkeddomain t.co
2019-04-05 delete person Andreas Tonnesen
2019-03-07 update account_category GROUP => FULL
2019-03-07 update accounts_last_madeup_date 2016-12-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 insert person Andreas Tonnesen
2019-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2018-12-21 insert general_emails in..@airwave.tv
2018-12-21 insert email in..@airwave.tv
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 0 => 1
2018-10-27 delete general_emails in..@airwave.tv
2018-10-27 delete email in..@airwave.tv
2018-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030007680003
2018-08-16 insert general_emails in..@airwave.tv
2018-08-16 insert email in..@airwave.tv
2018-07-01 delete client SCCI Alphatrack Ltd
2018-05-20 delete general_emails in..@airwave.tv
2018-05-20 delete email in..@airwave.tv
2018-05-20 insert client SCCI Alphatrack Ltd
2018-03-31 insert general_emails in..@airwave.tv
2018-03-31 delete client SCCI Alphatrack Ltd
2018-03-31 insert email in..@airwave.tv
2018-03-07 update account_ref_month 12 => 5
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-02-28
2018-02-19 update statutory_documents IN ACCORDANCE WITH PARAGRAPH 42(2)(B) OF THE COMPANIES ACT 2006 (COMMENCEMENT NO, TRANSITIONAL PROVISIONS AND SAVINGS ORDER 2008, THE RESTRICTION ON THE AUTHORISED SHARE CAPITAL OF THE COMPANY SET OUT IN REGULATION 5 OF THE MEMORANDUM OF ASSOCIATION OF THE COMPANY, WHICH BY VIRTUE OF SECTION 28 OF THE COMPANIES ACT 2006 IS TREATED AS A PROVISION OF THE COMPANY'S ARTICLES OF ASSOCIATION, IS HEREBY REVOKED AND DELETED. 30/11/2017
2018-02-12 delete general_emails in..@airwave.tv
2018-02-12 delete email in..@airwave.tv
2018-02-12 insert client SCCI Alphatrack Ltd
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-12 update statutory_documents DIRECTOR APPOINTED MR HUGO DUNCAN THOMAS TORQUIL MACKENZIE SMITH
2018-01-07 delete address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2018-01-07 insert address THE PAVILION BOTLEIGH GRANGE BUSINESS PARK HEDGE END SOUTHAMPTON ENGLAND SO30 2AF
2018-01-07 update registered_address
2018-01-04 update statutory_documents CURREXT FROM 31/12/2017 TO 31/05/2018
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2017-12-19 update statutory_documents DIRECTOR APPOINTED MR DAVID JASON FOGELMAN
2017-12-19 update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW
2017-12-19 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES WICKINGS
2017-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZOE WORRALL
2017-12-18 update statutory_documents 30/11/17 STATEMENT OF CAPITAL GBP 131.59
2017-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCCI ALPHATRACK LTD
2017-12-15 update statutory_documents CESSATION OF TIMOTHY ANDREW WORRALL AS A PSC
2017-12-15 update statutory_documents CESSATION OF ZOE CHRISTINE WORRALL AS A PSC
2017-12-12 update statutory_documents 30/11/17 STATEMENT OF CAPITAL GBP 131.59
2017-11-25 insert general_emails in..@airwave.tv
2017-11-25 insert email in..@airwave.tv
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 1 => 2
2017-10-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030007680002
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-23 delete person Phil Edwardes
2017-05-23 delete person Phil Story
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-05 insert vpsales Jes Redgard
2016-06-05 insert person Morné De Jager
2016-06-05 update person_title Jes Redgard: Key Account Manager => Head of Sales
2016-06-05 update person_title Phil Edwardes: Internal Sales => Regional Account Manager
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 insert about_pages_linkeddomain t.co
2016-03-20 insert client_pages_linkeddomain t.co
2016-03-20 insert contact_pages_linkeddomain t.co
2016-03-20 insert management_pages_linkeddomain t.co
2016-03-12 update website_status OK => DomainNotFound
2016-02-07 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-25 update statutory_documents 12/12/15 FULL LIST
2015-10-13 update website_status FlippedRobots => OK
2015-10-13 delete source_ip 195.10.244.24
2015-10-13 insert source_ip 195.10.244.23
2015-09-24 update website_status OK => FlippedRobots
2015-09-07 update account_category FULL => GROUP
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-02-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-01-29 update statutory_documents SUB-DIVISION 19/03/14
2015-01-20 update statutory_documents 12/12/14 FULL LIST
2014-09-07 update account_category SMALL => FULL
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13 delete person Lindsay Davies
2014-03-13 update person_title Jes Redgard: Key Account Manager ( South ) => Key Account Manager
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-23 update statutory_documents 12/12/13 FULL LIST
2013-09-06 update num_mort_outstanding 2 => 1
2013-09-06 update num_mort_satisfied 0 => 1
2013-08-29 delete source_ip 213.171.218.134
2013-08-29 insert source_ip 195.10.244.24
2013-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030007680002
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
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
2013-01-02 update statutory_documents 12/12/12 FULL LIST
2012-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-09 update statutory_documents 12/12/11 FULL LIST
2011-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-24 update statutory_documents 12/12/10 FULL LIST
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 12/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW WORRALL / 12/12/2009
2009-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-05 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-02 update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-08 update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-03 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-02-05 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2004-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-09 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-02-09 update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01
2002-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-21 update statutory_documents RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-26 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2001-01-11 update statutory_documents RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-09-27 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99
2000-01-25 update statutory_documents RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
2000-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-10-20 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-01-29 update statutory_documents RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1999-01-27 update statutory_documents NEW SECRETARY APPOINTED
1999-01-27 update statutory_documents DIRECTOR RESIGNED
1999-01-27 update statutory_documents SECRETARY RESIGNED
1999-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-10-27 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97
1998-02-02 update statutory_documents RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1998-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-10-21 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96
1997-01-29 update statutory_documents RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1997-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-10-10 update statutory_documents RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1996-10-09 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95
1995-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CB2 5EG
1995-01-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION