This company is commonly known as Sundog Media Toolkit Ltd. The company was founded 10 years ago and was given the registration number 08779471. The firm's registered office is in BRISTOL. You can find them at 428 Paintworks, Arnos Vale, Bristol, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SUNDOG MEDIA TOOLKIT LTD |
---|---|---|
Company Number | : | 08779471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 428 Paintworks, Arnos Vale, Bristol, England, BS4 3AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 32, Deluxe House, Perivale Business Park, Perivale, England, UB6 7RH | Director | 31 December 2020 | Active |
Unit 32, Deluxe House, Perivale Business Park, Perivale, England, UB6 7RH | Director | 31 December 2020 | Active |
Deluxe House, Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England, UB6 7RH | Director | 20 January 2014 | Active |
Deluxe House, Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England, UB6 7RH | Director | 18 November 2013 | Active |
Deluxe 142 Limited | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Deluxe House, Unit 32, Segro Perivale Park, Perivale, England, UB6 7RH |
Nature of control | : |
|
Mr Christian Benedict Ralph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 428, Paintworks, Bristol, England, BS4 3AS |
Nature of control | : |
|
Mr Richard James Welsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 428, Paintworks, Bristol, England, BS4 3AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Change account reference date company previous extended. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-30 | Incorporation | Memorandum articles. | Download |
2021-04-30 | Resolution | Resolution. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.