A-SIDE PUBLISHING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Second filing of Confirmation Statement dated 2020-07-05

View Document

17/07/2317 July 2023 Notification of Eclipse Global Entertainment Limited as a person with significant control on 2022-10-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/06/2328 June 2023 Change of details for Mr Brian David Berg as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Cessation of Eclipse Global Entertainment Limited as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Cessation of Eclipse Music Limited as a person with significant control on 2023-01-24

View Document

28/06/2328 June 2023 Change of details for Mr John Raymond Sachs as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mr Andrew Paul Berg as a person with significant control on 2023-06-28

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/07/1726 July 2017 CESSATION OF NEIL THOMPSON CHORDIA AS A PSC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

21/07/1421 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NATASHA ALEXANDER BERG / 06/07/2010

View Document

20/07/1120 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NATASHA BERG / 01/01/2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED A-SIDE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; NO CHANGE OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 24 WELBECK WAY LONDON W1G 9YR

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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