- Company Overview for SIDEDISH MEDIA LTD (10561053)
- Filing history for SIDEDISH MEDIA LTD (10561053)
- People for SIDEDISH MEDIA LTD (10561053)
- More for SIDEDISH MEDIA LTD (10561053)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
31 Mar 2023 | AD01 | Registered office address changed from 10 Totteridge Village Totteridge London N20 8JP England to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 31 March 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jun 2021 | PSC04 | Change of details for Mr Andrew Christopher Nicholas as a person with significant control on 11 July 2018 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/03/2019 | |
01 Apr 2019 | CS01 |
Confirmation statement made on 28 March 2019 with no updates
|
|
03 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | PSC04 | Change of details for Mr Matt Goodfield as a person with significant control on 28 March 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
01 Aug 2017 | CH01 | Director's details changed for Mr Andrew Nicholas on 1 August 2017 | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
Statement of capital on 2019-06-24
|