London
NW2 4RY
Secretary Name | Daniel Adam Rosen |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Milman Road London NW6 6EG |
Secretary Name | Marc James Fiszman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 42 Frognal Lane London NW3 6PP |
Secretary Name | Lucy Walley Dod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 5 Callcott Road London NW6 7EB |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Website | sidanmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 75800200 |
Telephone region | London |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£422,054 |
Current Liabilities | £110,897 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
3 February 1999 | Delivered on: 9 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
28 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
30 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
31 March 2022 | Director's details changed for Mr Simon John Meyer Rosen on 15 April 2020 (2 pages) |
31 March 2022 | Change of details for Mr Simon John Meyer Rosen as a person with significant control on 15 June 2020 (2 pages) |
31 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
14 July 2017 | Director's details changed for Simon John Meyer Rosen on 1 April 2017 (2 pages) |
14 July 2017 | Director's details changed for Simon John Meyer Rosen on 1 April 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 March 2017 | Director's details changed for Simon John Meyer Rosen on 1 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Simon John Meyer Rosen on 1 March 2017 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Simon John Meyer Rosen on 1 March 2014 (2 pages) |
4 June 2014 | Director's details changed for Simon John Meyer Rosen on 1 March 2014 (2 pages) |
4 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Simon John Meyer Rosen on 1 March 2014 (2 pages) |
2 September 2013 | Memorandum and Articles of Association (11 pages) |
2 September 2013 | Memorandum and Articles of Association (11 pages) |
22 August 2013 | Sub-division of shares on 30 July 2013 (5 pages) |
22 August 2013 | Sub-division of shares on 30 July 2013 (5 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
22 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Simon John Meyer Rosen on 19 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Simon John Meyer Rosen on 19 March 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Company name changed sidan press LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed sidan press LIMITED\certificate issued on 08/11/06 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members
|
19 April 2004 | Return made up to 19/03/04; full list of members
|
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
23 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 March 2002 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
12 March 2002 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 5 callcott road london NW6 7EB (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 5 callcott road london NW6 7EB (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
27 March 2001 | Return made up to 19/03/01; full list of members
|
27 March 2001 | Return made up to 19/03/01; full list of members
|
22 September 2000 | Registered office changed on 22/09/00 from: 7 denbigh mews denbigh street london SW1V 2HQ (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 7 denbigh mews denbigh street london SW1V 2HQ (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
8 July 1999 | Return made up to 19/03/99; no change of members (4 pages) |
8 July 1999 | Return made up to 19/03/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Return made up to 19/03/98; no change of members
|
20 October 1998 | Return made up to 19/03/98; no change of members
|
21 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
2 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
2 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Accounting reference date notified as 31/05 (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Accounting reference date notified as 31/05 (1 page) |
19 March 1996 | Incorporation (21 pages) |
19 March 1996 | Incorporation (21 pages) |