GETMEDIAWISE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from 191 Middle Drive Ponteland Newcastle upon Tyne NE20 9LU England to Suite 2.05 Swans Centre for Innovation Station Road Wallsend NE28 6EQ on 2025-09-17

View Document

16/09/2516 September 2025 NewRegistered office address changed from Suite 2.05 Swans Centre for Innovation Station Road Wallsend NE28 6EQ England to 191 Middle Drive Ponteland Newcastle upon Tyne NE20 9LU on 2025-09-16

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Karl Matthew Hudson on 2025-09-16

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Karl Matthew Hudson on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Karl Matthew Hudson on 2025-09-15

View Document

01/08/251 August 2025 NewRegistered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to Suite 2.05 Swans Centre for Innovation Station Road Wallsend NE28 6EQ on 2025-08-01

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

15/01/2515 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-10-31

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/06/241 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Registered office address changed from 43 Glendale Avenue North Shields NE29 0RS England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Mr Karl Edward Adams as a person with significant control on 2022-08-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Karl Matthew Hudson on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr Karl Edward Adams as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Notification of Hud Investments Limited as a person with significant control on 2022-08-30

View Document

11/05/2311 May 2023 Change of details for Mr Karl Matthew Hudson as a person with significant control on 2022-08-30

View Document

11/05/2311 May 2023 Cessation of Karl Edward Adams as a person with significant control on 2022-08-30

View Document

11/05/2311 May 2023 Change of details for Hud Investments Limited as a person with significant control on 2022-08-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2022-08-30 with no updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Change of details for Mr Karl Matthew Hudson as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mr Karl Edward Adams as a person with significant control on 2021-06-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD HUDSON

View Document

13/03/1813 March 2018 CESSATION OF EDWARD MATHEW HUDSON AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/08/1715 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/03/1412 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR KARL ADAMS

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company