UKBizDB.co.uk

SUNDOG MEDIA TOOLKIT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:428 Paintworks, Arnos Vale, Bristol, England, BS4 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32, Deluxe House, Perivale Business Park, Perivale, England, UB6 7RH

Director31 December 2020Active
Unit 32, Deluxe House, Perivale Business Park, Perivale, England, UB6 7RH

Director31 December 2020Active
Deluxe House, Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director20 January 2014Active
Deluxe House, Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director18 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Change account reference date company previous extended.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Change account reference date company previous shortened.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.