Company NameSouthsides Ltd
DirectorsJonathan Vaughan Sides and Craig Russell South
Company StatusActive
Company Number03788722
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameJonathan Vaughan Sides
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashley Drive
Swinton
Manchester
M27 0AU
Director NameCraig Russell South
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address47 Old Kiln Lane
Grotton
Saddleworth
Lancashire
OL4 5RZ
Secretary NameGeraldine Alison South
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Old Kiln Lane
Grotton
Saddleworth
OL4 5RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 8342214
Telephone regionManchester

Location

Registered AddressDeansgate Quay
Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

26 at £1Craig Russell South
26.00%
Ordinary
26 at £1Jonathan Vaughan Sides
26.00%
Ordinary
24 at £1Geraldine Alison South
24.00%
Ordinary
24 at £1Mary Kathleen Sides
24.00%
Ordinary

Financials

Year2014
Net Worth£31,074
Cash£73,130
Current Liabilities£198,892

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

21 August 2023Notification of Jonathan Vaughan Sides as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
11 October 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Director's details changed for Craig Russell South on 1 January 2011 (2 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Craig Russell South on 1 January 2011 (2 pages)
11 July 2011Director's details changed for Craig Russell South on 1 January 2011 (2 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 July 2011Secretary's details changed for Geraldine Alison South on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Jonathan Vaughan Sides on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Jonathan Vaughan Sides on 1 January 2011 (2 pages)
8 July 2011Secretary's details changed for Geraldine Alison South on 1 January 2011 (2 pages)
8 July 2011Secretary's details changed for Geraldine Alison South on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Jonathan Vaughan Sides on 1 January 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
21 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 August 2009Return made up to 14/06/09; no change of members (4 pages)
13 August 2009Return made up to 14/06/09; no change of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Registered office changed on 16/07/2008 from deansgate quay deansgate manchester lancashire M3 4LA (1 page)
16 July 2008Registered office changed on 16/07/2008 from deansgate quay deansgate manchester lancashire M3 4LA (1 page)
7 July 2008Registered office changed on 07/07/2008 from denhill house radnor street hulme manchester lancashire M15 5RD (1 page)
7 July 2008Registered office changed on 07/07/2008 from denhill house radnor street hulme manchester lancashire M15 5RD (1 page)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 July 2007Return made up to 14/06/07; no change of members (7 pages)
19 July 2007Return made up to 14/06/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Return made up to 14/06/06; full list of members (8 pages)
5 July 2006Return made up to 14/06/06; full list of members (8 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 14/06/05; full list of members (8 pages)
12 July 2005Return made up to 14/06/05; full list of members (8 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 August 2004Return made up to 14/06/04; full list of members (8 pages)
9 August 2004Return made up to 14/06/04; full list of members (8 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
3 July 2003Return made up to 14/06/03; full list of members (8 pages)
3 July 2003Return made up to 14/06/03; full list of members (8 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2002Return made up to 14/06/02; full list of members (8 pages)
26 June 2002Return made up to 14/06/02; full list of members (8 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 August 2000Return made up to 14/06/00; full list of members (6 pages)
2 August 2000Return made up to 14/06/00; full list of members (6 pages)
4 November 1999Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 1999Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
14 June 1999Incorporation (12 pages)
14 June 1999Incorporation (12 pages)