PETER SIDWELL MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Voluntary strike-off action has been suspended |
| 10/10/2510 October 2025 New | Voluntary strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 17/09/2517 September 2025 New | Application to strike the company off the register |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-20 with updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 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 |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA TERESA SIDWELL / 28/05/2020 |
| 03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES SIDWELL / 28/05/2020 |
| 03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SIDWELL / 28/05/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 22 LAWSON GARTH BRIGHAM COCKERMOUTH CUMBRIA CA13 0SX |
| 11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
| 16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072683880001 |
| 15/08/1715 August 2017 | FIRST GAZETTE |
| 11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
| 11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES SIDWELL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/08/1624 August 2016 | DISS40 (DISS40(SOAD)) |
| 23/08/1623 August 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 23/08/1623 August 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/08/1519 August 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/08/1428 August 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/08/1312 August 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/08/1220 August 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM BRACKEN HUE MILLBECK KESWICK CUMBRIA CA12 4PS UNITED KINGDOM |
| 23/06/1123 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 28/09/1028 September 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 28/05/1028 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETER SIDWELL MEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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