SIDAN MEDIA LIMITED
LONDON SIDAN PRESS LIMITED

Hellopages » Greater London » Islington » W1A 2EA

Company number 03174984
Status Active
Incorporation Date 19 March 1996
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Director's details changed for Simon John Meyer Rosen on 1 March 2017; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SIDAN MEDIA LIMITED are www.sidanmedia.co.uk, and www.sidan-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Sidan Media Limited is a Private Limited Company. The company registration number is 03174984. Sidan Media Limited has been working since 19 March 1996. The present status of the company is Active. The registered address of Sidan Media Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . ROSEN, Daniel Adam is a Secretary of the company. ROSEN, Simon John Meyer is a Director of the company. Secretary FISZMAN, Marc James has been resigned. Secretary HARFORD NOMINEES LIMITED has been resigned. Secretary HARFORD REGISTRARS has been resigned. Secretary WALLEY DOD, Lucy has been resigned. Director HARFORD NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
ROSEN, Daniel Adam
Appointed Date: 04 December 2003

Director
ROSEN, Simon John Meyer
Appointed Date: 19 March 1996
61 years old

Resigned Directors

Secretary
FISZMAN, Marc James
Resigned: 13 March 2000
Appointed Date: 29 January 1999

Secretary
HARFORD NOMINEES LIMITED
Resigned: 29 January 1999
Appointed Date: 19 March 1996

Secretary
HARFORD REGISTRARS
Resigned: 19 March 1996
Appointed Date: 19 March 1996

Secretary
WALLEY DOD, Lucy
Resigned: 04 December 2003
Appointed Date: 13 March 2000

Director
HARFORD NOMINEES LIMITED
Resigned: 19 March 1996
Appointed Date: 19 March 1996

Persons With Significant Control

Simon John Meyer Rosen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SIDAN MEDIA LIMITED Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
23 Mar 2017
Director's details changed for Simon John Meyer Rosen on 1 March 2017
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
27 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
11 Apr 1996
New secretary appointed
11 Apr 1996
New director appointed
11 Apr 1996
Secretary resigned
11 Apr 1996
Director resigned
19 Mar 1996
Incorporation

SIDAN MEDIA LIMITED Charges

3 February 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…