Company NameMatchday Content Limited
DirectorSimon John Meyer Rosen
Company StatusActive
Company Number06646203
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Meyer Rosen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sidan Media Limited 47-57 Marylebone Lane
London
W1U 2NT
Secretary NameDaniel Adam Rosen
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Milman Road
London
NW6 6EG

Contact

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

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sidan Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

25 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
14 July 2017Director's details changed for Simon John Meyer Rosen on 18 July 2016 (2 pages)
14 July 2017Director's details changed for Simon John Meyer Rosen on 18 July 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
9 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page)
9 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 16 August 2011 (1 page)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
10 September 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2008Incorporation (17 pages)