SIRIUS MEDIA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Change of details for Mr Anthony David Pickering as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Anthony David Pickering on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

23/04/2423 April 2024 Registered office address changed from C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ to 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 2024-04-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Director's details changed for Mr Anthony David Pickering on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Anthony David Pickering as a person with significant control on 2021-12-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS KAREN ELIZABETH SLADE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIDDELL

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE KIDDELL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 22/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS JOANNE ELIZABETH COOPER

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR GEORGE ALFRED RODNEY KIDDELL

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM C/O FINNIGAN & CO 39 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

28/07/0828 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 14/07/89; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 WD 21/10/87 PD 13/10/87--------- £ SI 2@1

View Document

04/11/874 November 1987 WD 21/10/87 AD 13/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

28/10/8728 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 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