SIDESHOW GROUP LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
11/03/2511 March 2025 | Appointment of Mr Craig Lance Sher as a director on 2025-02-07 |
11/03/2511 March 2025 | Termination of appointment of Anthony Richard Hill as a director on 2025-02-07 |
11/03/2511 March 2025 | Appointment of Mrs Tamsin Nicola Ashmore as a director on 2025-02-07 |
18/11/2418 November 2024 | Full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Termination of appointment of Mark Adam Epps as a director on 2024-07-12 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
23/05/2423 May 2024 | Appointment of Mark Adam Epps as a director on 2024-03-01 |
08/01/248 January 2024 | Full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-25 with updates |
27/02/2327 February 2023 | Group of companies' accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Registration of charge 113842530006, created on 2022-10-20 |
07/10/227 October 2022 | Registration of charge 113842530005, created on 2022-10-06 |
20/05/2220 May 2022 | Notification of Sideshow Bidco Limited as a person with significant control on 2021-02-26 |
20/05/2220 May 2022 | Cessation of Sideshow Midco Limited as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Notification of Sideshow Midco Limited as a person with significant control on 2021-02-26 |
19/05/2219 May 2022 | Cessation of Project Kite Bidco Limited as a person with significant control on 2021-02-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Registration of charge 113842530004, created on 2021-10-20 |
08/10/218 October 2021 | Group of companies' accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-07-21 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-25 with updates |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA UTA FEHRENBACHER / 18/03/2020 |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HILL / 18/03/2020 |
31/03/2031 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA UTA FEHRENBACHER / 18/03/2020 |
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 |
17/10/1917 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
27/08/1927 August 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
25/06/1925 June 2019 | ADOPT ARTICLES 25/04/2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
27/03/1927 March 2019 | 06/03/19 STATEMENT OF CAPITAL GBP 200 |
14/09/1814 September 2018 | SECRETARY APPOINTED MS SANDRA UTA FEHRENBACHER |
26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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