WAVELENGTH MARKETING - History of Changes


DateDescription
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
2023-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DARREN ANDREW COLEMAN / 29/11/2023
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-10-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-03-29 delete source_ip 35.246.42.184
2022-03-29 insert source_ip 162.159.134.42
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
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-04 delete source_ip 46.32.240.39
2021-02-04 insert source_ip 35.246.42.184
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-02-03 insert email ch..@wavelengthmarketing.co.uk
2019-02-03 insert person Chucho Nieto
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-11 delete address 10 HYLTON STREET 10 HYLTON STREET BIRMINGHAM ENGLAND B18 6HN
2018-05-11 insert address 10 HYLTON STREET BIRMINGHAM ENGLAND B18 6HN
2018-05-11 update reg_address_care_of DR. DARREN COLEMAN => null
2018-05-11 update registered_address
2018-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM C/O DR. DARREN COLEMAN 10 HYLTON STREET 10 HYLTON STREET BIRMINGHAM B18 6HN ENGLAND
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
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2016-12-22 delete source_ip 192.185.144.87
2016-12-22 insert source_ip 46.32.240.39
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-06-20 insert address 10 Hylton Street Birmingham UK, B18 6HN
2016-05-14 delete address 321 BRADFORD STREET BIRMINGHAM B5 6ET
2016-05-14 insert address 10 HYLTON STREET 10 HYLTON STREET BIRMINGHAM ENGLAND B18 6HN
2016-05-14 update reg_address_care_of null => DR. DARREN COLEMAN
2016-05-14 update registered_address
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 321 BRADFORD STREET BIRMINGHAM B5 6ET
2015-11-09 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-09 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-26 update statutory_documents 22/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-24 delete email al..@wavelengthmarketing.co.uk
2015-08-24 insert email lu..@wavelengthmarketing.co.uk
2015-07-26 delete address 321 Brandford Street Birmingham UK B5 6ET
2015-04-13 delete client_pages_linkeddomain addthis.com
2015-04-13 delete index_pages_linkeddomain addthis.com
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 403 RHUBARB HEATH MILL LANE BIRMINGHAM ENGLAND B9 4AE
2014-12-07 insert address 321 BRADFORD STREET BIRMINGHAM B5 6ET
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-12-05 insert client_pages_linkeddomain addthis.com
2014-12-05 insert index_pages_linkeddomain addthis.com
2014-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 403 RHUBARB HEATH MILL LANE BIRMINGHAM B9 4AE ENGLAND
2014-11-18 update statutory_documents SAIL ADDRESS CREATED
2014-11-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-18 update statutory_documents 22/10/14 FULL LIST
2014-11-06 delete client_pages_linkeddomain informaglobalevents.com
2014-11-06 delete index_pages_linkeddomain informaglobalevents.com
2014-08-29 insert client_pages_linkeddomain informaglobalevents.com
2014-08-29 insert index_pages_linkeddomain informaglobalevents.com
2014-06-12 delete address 403 Rhubarb 25 Heath Mill Lane Birmingham UK B9 4AE
2014-06-12 insert address 321 Bradford Street, Birmingham, UK, B5 6ET
2014-06-12 insert address 321 Brandford Street Birmingham UK B5 6ET
2014-06-12 insert email al..@wavelengthmarketing.co.uk
2014-06-12 update primary_contact 403 Rhubarb 25 Heath Mill Lane Birmingham UK B9 4AE => 321 Brandford Street Birmingham UK B5 6ET
2014-04-11 insert career_emails ca..@wavelengthmarketing.co.uk
2014-04-11 insert general_emails in..@wavelengthmarketing.co.uk
2014-04-11 insert email ca..@wavelengthmarketing.co.uk
2014-04-11 insert email in..@wavelengthmarketing.co.uk
2014-04-11 insert email ma..@wavelengthmarketing.co.uk
2014-04-11 insert email sa..@wavelengthmarketing.co.uk
2014-04-11 insert fax +44(0)121 285 0049
2014-04-11 insert index_pages_linkeddomain as.bham.ac.uk
2014-04-11 insert index_pages_linkeddomain etheses.bham.ac.uk
2014-04-11 insert index_pages_linkeddomain iirme.com
2014-04-11 insert index_pages_linkeddomain sepsistrust.org
2014-04-11 insert index_pages_linkeddomain t.co
2014-04-11 insert registration_number 07052761
2014-04-11 insert vat 136 4505 24
2014-01-19 delete index_pages_linkeddomain iirme.com
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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-17 delete source_ip 174.120.148.155
2013-11-17 insert source_ip 192.185.144.87
2013-11-07 delete address 403 RHUBARB 25 HEATH MILL LANE 25 HEATH MILL LANE UNITED KINGDOM B9 4AE
2013-11-07 insert address 403 RHUBARB HEATH MILL LANE BIRMINGHAM ENGLAND B9 4AE
2013-11-07 update reg_address_care_of DARREN COLEMAN => null
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 403 RHUBARB 25 HEATH MILL LANE BIRMINGHAM B9 4AE
2013-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O DARREN COLEMAN 403 RHUBARB 25 HEATH MILL LANE 25 HEATH MILL LANE B9 4AE UNITED KINGDOM
2013-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O DARREN COLEMAN 403 RHUBARB 25 HEATH MILL LANE BIRMINGHAM B9 4AE ENGLAND
2013-10-23 update statutory_documents 22/10/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-25 update returns_next_due_date 2012-11-19 => 2013-11-19
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
2013-03-11 update website_status OK
2013-02-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID COLEMAN
2013-02-12 update statutory_documents 22/10/12 FULL LIST
2013-01-25 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 108 VICTORIA ROAD HARBORNE BIRMINGHAM B17 0AE ENGLAND
2011-10-25 update statutory_documents 22/10/11 FULL LIST
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2010-11-17 update statutory_documents 22/10/10 FULL LIST
2009-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION