SIAN WILLIAMS MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/12/209 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MS SIAN MARY WILLIAMS / 06/04/2016

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN WILLIAMS / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MS SIAN MARY WILLIAMS / 25/07/2019

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN WILLIAMS / 14/01/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MS SIAN MARY WILLIAMS / 14/01/2018

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MS SIAN MARY WILLIAMS / 15/02/2017

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN WILLIAMS / 15/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN WILLIAMS / 01/08/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 20-22 WENLOCK STREET LONDON N1 7GU ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

06/11/156 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY ADAM WOOLWICH

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MS SIAN WILLIAMS

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOSS HUNT

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEX HUNT

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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