Advanced company searchLink opens in new window

SISKIN MEDIA LIMITED

Company number 10634005

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)
07 Dec 2022 SH20 Statement by Directors
07 Dec 2022 CAP-SS Solvency Statement dated 30/11/22
07 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point 13-14 Buckingham Street London WC2N 6DF on 12 August 2022
21 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 TM01 Termination of appointment of Gregor Willam Andrew Truter as a director on 1 October 2021
03 Sep 2021 AD01 Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021
03 Sep 2021 CH03 Secretary's details changed for Ms Laura Kathryn Macara on 3 September 2021
08 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 17 November 2017
10 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 10 August 2020
12 Mar 2020 MR01 Registration of charge 106340050001, created on 3 March 2020
12 Mar 2020 MR01 Registration of charge 106340050002, created on 3 March 2020
12 Mar 2020 MR01 Registration of charge 106340050003, created on 3 March 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
14 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 498,027.30
04 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 478,657.6