SIDESHOW GROUP LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

11/03/2511 March 2025 Appointment of Mr Craig Lance Sher as a director on 2025-02-07

View Document

11/03/2511 March 2025 Termination of appointment of Anthony Richard Hill as a director on 2025-02-07

View Document

11/03/2511 March 2025 Appointment of Mrs Tamsin Nicola Ashmore as a director on 2025-02-07

View Document

18/11/2418 November 2024 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Mark Adam Epps as a director on 2024-07-12

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

23/05/2423 May 2024 Appointment of Mark Adam Epps as a director on 2024-03-01

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

27/02/2327 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Registration of charge 113842530006, created on 2022-10-20

View Document

07/10/227 October 2022 Registration of charge 113842530005, created on 2022-10-06

View Document

20/05/2220 May 2022 Notification of Sideshow Bidco Limited as a person with significant control on 2021-02-26

View Document

20/05/2220 May 2022 Cessation of Sideshow Midco Limited as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Notification of Sideshow Midco Limited as a person with significant control on 2021-02-26

View Document

19/05/2219 May 2022 Cessation of Project Kite Bidco Limited as a person with significant control on 2021-02-26

View Document

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

View Accounts

29/10/2129 October 2021 Registration of charge 113842530004, created on 2021-10-20

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA UTA FEHRENBACHER / 18/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HILL / 18/03/2020

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA UTA FEHRENBACHER / 18/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM MINDRUM HOUSE 25 ST CLAIR ROAD POOLE DORSET BH13 7JP UNITED KINGDOM

View Document

17/10/1917 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

25/06/1925 June 2019 ADOPT ARTICLES 25/04/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 200

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MS SANDRA UTA FEHRENBACHER

View Document

26/05/1826 May 2018 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