D C - SIDE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/03/233 March 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 55 DAWBER STREET WORKSOP NOTTINGHAMSHIRE S81 7DA

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 8 COTTERDALE AVENUE GATESHEAD NE8 4JP UNITED KINGDOM

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/10/1531 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HICKS / 10/06/2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 80 ROMAN ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2HB

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES HICKS / 10/06/2013

View Document

09/11/129 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/12/1130 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

22/10/1122 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 3 LANSDOWNE PLACE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1HR

View Document

24/11/0924 November 2009 14/10/09 STATEMENT OF CAPITAL GBP 98

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED JAMES HICKS

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR STANFORD COWAN

View Document

23/10/0923 October 2009 SECRETARY APPOINTED JAMES HICKS

View Document

15/10/0915 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 98

View Document

15/09/0915 September 2009 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