Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sundog Media Toolkit Ltd
Sundog Media Toolkit Ltd is a dissolved company incorporated on 18 November 2013 with the registered office located in Greenford, Greater London. Sundog Media Toolkit Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 April 2022
(3 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08779471
Private limited company
Age
11 years
Incorporated
18 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sundog Media Toolkit Ltd
Contact
Address
Deluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
England
Same address for the past
4 years
Companies in UB6 7RH
Telephone
Unreported
Email
Unreported
Website
Sundogtools.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Michael Frederick Gunter
Director • Chief Financial Officer • British • Lives in United States • Born in Sep 1965
Mr Cyril Raymond Drabinsky
Director • Chief Executive Officer • Canadian • Lives in United States • Born in Jun 1957
Deluxe 142 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Deluxe 142 Limited
Michael Frederick Gunter and Mr Cyril Raymond Drabinsky are mutual people.
Active
Deluxe Digital Studios Limited
Michael Frederick Gunter and Mr Cyril Raymond Drabinsky are mutual people.
Active
Deluxe UK Holdings Limited
Michael Frederick Gunter and Mr Cyril Raymond Drabinsky are mutual people.
Active
Deluxe Media Europe Ltd
Michael Frederick Gunter and Mr Cyril Raymond Drabinsky are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £17.53K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£890.36K
Increased by £56.22K (+7%)
Total Liabilities
-£469.06K
Decreased by £96.76K (-17%)
Net Assets
£421.29K
Increased by £152.98K (+57%)
Debt Ratio (%)
53%
Decreased by 15.15% (-22%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 19 Apr 2022
New Charge Registered
3 Years Ago on 16 Mar 2022
New Charge Registered
3 Years Ago on 16 Mar 2022
Voluntary Strike-Off Suspended
3 Years Ago on 10 Feb 2022
Voluntary Gazette Notice
3 Years Ago on 18 Jan 2022
Application To Strike Off
3 Years Ago on 5 Jan 2022
Confirmation Submitted
3 Years Ago on 17 Dec 2021
Accounting Period Extended
3 Years Ago on 24 Sep 2021
Richard James Welsh Resigned
4 Years Ago on 29 Jun 2021
Christian Benedict Ralph Resigned
4 Years Ago on 29 Jun 2021
Get Alerts
Get Credit Report
Discover Sundog Media Toolkit Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Apr 2022
Registration of charge 087794710005, created on 16 March 2022
Submitted on 31 Mar 2022
Registration of charge 087794710004, created on 16 March 2022
Submitted on 18 Mar 2022
Voluntary strike-off action has been suspended
Submitted on 10 Feb 2022
First Gazette notice for voluntary strike-off
Submitted on 18 Jan 2022
Application to strike the company off the register
Submitted on 5 Jan 2022
Confirmation statement made on 18 November 2021 with updates
Submitted on 17 Dec 2021
Previous accounting period extended from 31 December 2020 to 30 June 2021
Submitted on 24 Sep 2021
Termination of appointment of Christian Benedict Ralph as a director on 29 June 2021
Submitted on 30 Jun 2021
Termination of appointment of Richard James Welsh as a director on 29 June 2021
Submitted on 30 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs