PETER SIDWELL MEDIA LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/09/2517 September 2025 NewApplication to strike the company off the register

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registered office address changed from Unit 1 Sunset Hill Keswick Cumbria CA12 4AJ England to Windy Ridge Sunset Hill Keswick CA12 4AJ on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from Windy Ridge Sunset Hill Keswick CA12 4AJ England to Windy Ridge Sunset Hill Keswick CA12 4AJ on 2021-12-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMMA TERESA SIDWELL / 28/05/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES SIDWELL / 28/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SIDWELL / 28/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 22 LAWSON GARTH BRIGHAM COCKERMOUTH CUMBRIA CA13 0SX

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072683880001

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES SIDWELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM BRACKEN HUE MILLBECK KESWICK CUMBRIA CA12 4PS UNITED KINGDOM

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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