- Company Overview for SIDEWAYS MEDIA LIMITED (07259673)
- Filing history for SIDEWAYS MEDIA LIMITED (07259673)
- People for SIDEWAYS MEDIA LIMITED (07259673)
- More for SIDEWAYS MEDIA LIMITED (07259673)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Adam Ready on 30 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from S.11 Coachworks Dover Place Ashford Kent TN23 1HU United Kingdom to Sideways Media 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 30 July 2024 | |
30 Jul 2024 | PSC05 | Change of details for Sideways Holdings Limited as a person with significant control on 30 July 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | PSC07 | Cessation of Adam Ready as a person with significant control on 5 January 2023 | |
11 Jan 2023 | PSC05 | Change of details for Sideways Holdings Limited as a person with significant control on 5 January 2023 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
17 Mar 2021 | PSC04 | Change of details for Mr Adam Ready as a person with significant control on 17 March 2021 | |
17 Mar 2021 | PSC05 | Change of details for Sideways Holdings Limited as a person with significant control on 17 March 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from The Panorama the Panorama Park Street Ashford TN24 8EZ Uk TN24 8EZ United Kingdom to S.11 Coachworks Dover Place Ashford Kent TN23 1HU on 7 January 2021 | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
05 Mar 2020 | PSC07 | Cessation of Donna Martin as a person with significant control on 23 August 2019 | |
05 Mar 2020 | PSC02 | Notification of Sideways Holdings Limited as a person with significant control on 23 August 2019 | |
05 Mar 2020 | PSC01 | Notification of Adam Ready as a person with significant control on 6 April 2016 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Donna Louise Martin as a director on 24 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates |