Advanced company searchLink opens in new window

SIDEDISH MEDIA LTD

Company number 10561053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 24/06/2019.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-12
  • GBP 100

Statement of capital on 2019-06-24
  • GBP 100