Company NameSidan Media Limited
DirectorSimon John Meyer Rosen
Company StatusActive
Company Number03174984
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years ago)
Previous NameSidan Press Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Simon John Meyer Rosen
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Gabriels Road
London
NW2 4RY
Secretary NameDaniel Adam Rosen
NationalityBritish
StatusCurrent
Appointed04 December 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Milman Road
London
NW6 6EG
Secretary NameMarc James Fiszman
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2000)
RoleCompany Director
Correspondence Address42 Frognal Lane
London
NW3 6PP
Secretary NameLucy Walley Dod
NationalityBritish
StatusResigned
Appointed13 March 2000(3 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address5 Callcott Road
London
NW6 7EB
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Contact

Websitesidanmedia.com
Email address[email protected]
Telephone020 75800200
Telephone regionLondon

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£422,054
Current Liabilities£110,897

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

3 February 1999Delivered 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

Filing History

15 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
28 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
30 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
31 March 2022Director's details changed for Mr Simon John Meyer Rosen on 15 April 2020 (2 pages)
31 March 2022Change of details for Mr Simon John Meyer Rosen as a person with significant control on 15 June 2020 (2 pages)
31 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
22 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 July 2017Director's details changed for Simon John Meyer Rosen on 1 April 2017 (2 pages)
14 July 2017Director's details changed for Simon John Meyer Rosen on 1 April 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Director's details changed for Simon John Meyer Rosen on 1 March 2017 (2 pages)
23 March 2017Director's details changed for Simon John Meyer Rosen on 1 March 2017 (2 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
27 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
19 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Director's details changed for Simon John Meyer Rosen on 1 March 2014 (2 pages)
4 June 2014Director's details changed for Simon John Meyer Rosen on 1 March 2014 (2 pages)
4 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Director's details changed for Simon John Meyer Rosen on 1 March 2014 (2 pages)
2 September 2013Memorandum and Articles of Association (11 pages)
2 September 2013Memorandum and Articles of Association (11 pages)
22 August 2013Sub-division of shares on 30 July 2013 (5 pages)
22 August 2013Sub-division of shares on 30 July 2013 (5 pages)
22 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 1,000
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 1,000
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 31 August 2011 (1 page)
31 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Simon John Meyer Rosen on 19 March 2010 (2 pages)
19 July 2010Director's details changed for Simon John Meyer Rosen on 19 March 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Return made up to 19/03/09; full list of members (3 pages)
12 June 2009Return made up to 19/03/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 May 2007Return made up to 19/03/07; full list of members (2 pages)
14 May 2007Return made up to 19/03/07; full list of members (2 pages)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
8 November 2006Company name changed sidan press LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed sidan press LIMITED\certificate issued on 08/11/06 (2 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 April 2006Return made up to 19/03/06; full list of members (2 pages)
13 April 2006Return made up to 19/03/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 April 2005Return made up to 19/03/05; full list of members (2 pages)
26 April 2005Return made up to 19/03/05; full list of members (2 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 May 2003Return made up to 19/03/03; full list of members (6 pages)
23 May 2003Return made up to 19/03/03; full list of members (6 pages)
24 May 2002Return made up to 19/03/02; full list of members (6 pages)
24 May 2002Return made up to 19/03/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 March 2002Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
12 March 2002Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
23 October 2001Registered office changed on 23/10/01 from: 5 callcott road london NW6 7EB (1 page)
23 October 2001Registered office changed on 23/10/01 from: 5 callcott road london NW6 7EB (1 page)
30 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
27 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Registered office changed on 22/09/00 from: 7 denbigh mews denbigh street london SW1V 2HQ (1 page)
22 September 2000Registered office changed on 22/09/00 from: 7 denbigh mews denbigh street london SW1V 2HQ (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
21 March 2000Full accounts made up to 31 May 1999 (10 pages)
21 March 2000Full accounts made up to 31 May 1999 (10 pages)
8 July 1999Return made up to 19/03/99; no change of members (4 pages)
8 July 1999Return made up to 19/03/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (10 pages)
29 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
20 October 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/98
(4 pages)
20 October 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/98
(4 pages)
21 April 1998Full accounts made up to 31 May 1997 (10 pages)
21 April 1998Full accounts made up to 31 May 1997 (10 pages)
11 February 1998Registered office changed on 11/02/98 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 February 1998Registered office changed on 11/02/98 from: harford house 101-103 great portland street london W1N 6BH (1 page)
2 May 1997Return made up to 19/03/97; full list of members (6 pages)
2 May 1997Return made up to 19/03/97; full list of members (6 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Accounting reference date notified as 31/05 (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Accounting reference date notified as 31/05 (1 page)
19 March 1996Incorporation (21 pages)
19 March 1996Incorporation (21 pages)