SLEEPER MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

22/04/2422 April 2024 Satisfaction of charge 066371450001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 ADOPT ARTICLES 25/07/2019

View Document

25/07/1925 July 2019 25/07/19 STATEMENT OF CAPITAL GBP 315790

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONDIALE MEDIA LIMITED

View Document

22/01/1922 January 2019 CESSATION OF DAMIAN SEXTON WALSH AS A PSC

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED SLEEPER MAGAZINE LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

20/12/1820 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GAWNE

View Document

22/05/1722 May 2017 ADOPT ARTICLES 07/04/2017

View Document

22/05/1722 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/11/1618 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR JUSTIN PAUL GAWNE

View Document

24/12/1524 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SEXTON WALSH / 03/07/2012

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM TURNER / 03/07/2010

View Document

15/12/0915 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR MATTHEW WILLIAM TURNER

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 GBP NC 1000/300000 22/07/2008

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 22/07/08

View Document

03/07/083 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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