Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNLINE DIRECT MAIL LIMITED
Company Information for

SUNLINE DIRECT MAIL LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
03341560
Private Limited Company
Active

Company Overview

About Sunline Direct Mail Ltd
SUNLINE DIRECT MAIL LIMITED was founded on 1997-03-27 and has its registered office in London. The organisation's status is listed as "Active". Sunline Direct Mail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNLINE DIRECT MAIL LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in LE11
 
Filing Information
Company Number 03341560
Company ID Number 03341560
Date formed 1997-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2021-06-02 08:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNLINE DIRECT MAIL LIMITED
The accountancy firm based at this address is ABC GLOS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNLINE DIRECT MAIL LIMITED
The following companies were found which have the same name as SUNLINE DIRECT MAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED C/O MOORFIELDS ADVISORY LTD 88 WOOD STREET LONDON EC2C 7QF Liquidation Company formed on the 2006-11-09

Company Officers of SUNLINE DIRECT MAIL LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MAYBURY
Company Secretary 1997-11-27
DAVID ALISTAIR HORNER
Director 2015-12-09
VIVIEN ELIZABETH LANGFORD
Director 2015-12-09
NIGEL MAYBURY
Director 1997-11-27
NICHOLAS THOMAS ROBERTS
Director 2002-06-01
PHILIP TEER
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS ORGAN
Director 2007-02-14 2016-06-20
PETER GEORGE COOK
Director 2007-02-10 2015-12-09
JOHN RICHARD ELLIS
Director 2007-04-01 2015-02-26
KEVAN MARK BROWN
Director 1997-11-24 2007-02-14
PETER RAYMOND CHAPPELOW
Director 2001-11-01 2007-02-14
PAUL ANTHONY WHITEMAN
Director 1997-11-24 2001-07-26
KEVAN MARK BROWN
Company Secretary 1997-11-24 1997-11-27
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-03-27 1997-11-24
HP DIRECTORS LIMITED
Nominated Director 1997-03-27 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2006-11-09 Liquidation
DAVID ALISTAIR HORNER DAVIES ODELL LIMITED Director 2015-12-09 CURRENT 2005-12-09 Active
DAVID ALISTAIR HORNER CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
DAVID ALISTAIR HORNER AFORD AWARDS LIMITED Director 2014-11-03 CURRENT 2005-10-31 Active
DAVID ALISTAIR HORNER AFORD AWARDS (HOLDINGS) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALISTAIR HORNER CHALFONT PRODUCTIONS LIMITED Director 2014-04-04 CURRENT 2013-11-28 Active
DAVID ALISTAIR HORNER CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
DAVID ALISTAIR HORNER CEM GROUP LIMITED Director 2012-03-31 CURRENT 1995-09-29 Liquidation
DAVID ALISTAIR HORNER C.E.M.PRESS LIMITED Director 2012-03-31 CURRENT 1962-11-16 In Administration/Administrative Receiver
DAVID ALISTAIR HORNER CEM PRESS HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-16 Liquidation
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2011-08-12 CURRENT 2010-07-15 Active
DAVID ALISTAIR HORNER CHELVERTON GROWTH TRUST PLC Director 2006-05-01 CURRENT 1994-11-08 Liquidation
DAVID ALISTAIR HORNER CEPS PLC. Director 2004-04-20 CURRENT 1952-04-30 Active
DAVID ALISTAIR HORNER COLINETTE HOLDINGS LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT LIMITED Director 1997-09-04 CURRENT 1997-09-04 Active
VIVIEN ELIZABETH LANGFORD HICKTON HOLDINGS LTD. Director 2016-01-29 CURRENT 2014-08-01 Active - Proposal to Strike off
VIVIEN ELIZABETH LANGFORD SIGNATURE FABRICS LIMITED Director 2015-12-09 CURRENT 2004-12-13 Active
VIVIEN ELIZABETH LANGFORD SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2006-11-09 Liquidation
VIVIEN ELIZABETH LANGFORD FRIEDMAN'S LIMITED Director 2015-12-09 CURRENT 1964-08-25 Active
VIVIEN ELIZABETH LANGFORD CEMTEAL LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
VIVIEN ELIZABETH LANGFORD AFORD AWARDS LIMITED Director 2014-11-03 CURRENT 2005-10-31 Active
VIVIEN ELIZABETH LANGFORD AFORD AWARDS (HOLDINGS) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
VIVIEN ELIZABETH LANGFORD DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED Director 2014-05-20 CURRENT 2003-08-04 Active
VIVIEN ELIZABETH LANGFORD CHELVERTON ASSET MANAGEMENT LIMITED Director 2014-02-01 CURRENT 1997-09-04 Active
VIVIEN ELIZABETH LANGFORD CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2014-02-01 CURRENT 2010-07-15 Active
VIVIEN ELIZABETH LANGFORD DAVIES & CO (KETTERING) LIMITED Director 2011-12-01 CURRENT 1988-11-17 Active
VIVIEN ELIZABETH LANGFORD FARMAT LIMITED Director 2011-12-01 CURRENT 1988-12-07 Active
VIVIEN ELIZABETH LANGFORD DAVIES AND COMPANY LIMITED Director 2011-12-01 CURRENT 1989-04-11 Active
VIVIEN ELIZABETH LANGFORD PHILLIPS RUBBER LIMITED Director 2011-12-01 CURRENT 1989-07-21 Active
VIVIEN ELIZABETH LANGFORD DAVIES ODELL LIMITED Director 2011-12-01 CURRENT 2005-12-09 Active
VIVIEN ELIZABETH LANGFORD CEPS PLC. Director 2010-07-01 CURRENT 1952-04-30 Active
NIGEL MAYBURY CYNC (UK) LTD Director 2017-08-15 CURRENT 2017-08-15 Liquidation
NIGEL MAYBURY SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2007-02-14 CURRENT 2006-11-09 Liquidation
NICHOLAS THOMAS ROBERTS CYNC (UK) LTD Director 2017-08-15 CURRENT 2017-08-15 Liquidation
PHILIP TEER CYNC (UK) LTD Director 2017-08-15 CURRENT 2017-08-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR HORNER
2023-06-19APPOINTMENT TERMINATED, DIRECTOR VIVIEN ELIZABETH LANGFORD
2021-05-24AC92Restoration by order of the court
2020-06-10GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-10AM23Liquidation. Administration move to dissolve company
2020-03-10AM23Liquidation. Administration move to dissolve company
2020-01-24AM10Administrator's progress report
2019-12-06AM11Notice of appointment of a replacement or additional administrator
2019-12-06AM16Notice of order removing administrator from office
2019-07-31AM10Administrator's progress report
2019-06-262.31BNotice of extension of period of Administration
2019-03-04AM10Administrator's progress report
2018-12-07AM02Liquidation statement of affairs AM02SOA
2018-08-29AM06Notice of deemed approval of proposals
2018-08-10AM03Statement of administrator's proposal
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM Cotton Way Weldon Road Industrial Estate Loughborough Leicestershire LE11 5FJ
2018-07-13AM01Appointment of an administrator
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033415600004
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033415600006
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033415600005
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 119601
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-17CH01Director's details changed for Mr Philip Teer on 2015-06-30
2017-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TEER / 01/11/2016
2017-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MAYBURY / 01/12/2016
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS ORGAN
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-09AP01DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER
2015-12-09AP01DIRECTOR APPOINTED MISS VIVIEN ELIZABETH LANGFORD
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOK
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 119601
2015-04-30AR0131/03/15 FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS
2014-12-15MISCSECTION 519
2014-12-15AUDAUDITOR'S RESIGNATION
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033415600004
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 119601
2014-05-06AR0131/03/14 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AP01DIRECTOR APPOINTED MR PHILLIP TEER
2013-06-18AR0131/03/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0131/03/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELLIS / 04/08/2011
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0131/03/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS ROBERTS / 01/04/2011
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0131/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS ROBERTS / 10/11/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELLIS / 31/03/2010
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ORGAN / 31/03/2009
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-07225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-04-01363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERTS / 31/05/2007
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERTS / 31/05/2007
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-30225ACC. REF. DATE SHORTENED FROM 14/02/07 TO 31/01/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-05-30AUDAUDITOR'S RESIGNATION
2007-03-29363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28MEM/ARTSARTICLES OF ASSOCIATION
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 14/02/07
2007-02-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-14363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-01363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-04-27363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-03-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-06-18288aNEW DIRECTOR APPOINTED
2002-04-18363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-15288aNEW DIRECTOR APPOINTED
2001-10-16169£ IC 199335/119601 26/07/01 £ SR 79734@1=79734
2001-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-06288bDIRECTOR RESIGNED
2001-08-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-08-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to SUNLINE DIRECT MAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-28
Fines / Sanctions
No fines or sanctions have been issued against SUNLINE DIRECT MAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-02-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SUNLINE DIRECT MAIL LIMITED registering or being granted any patents
Domain Names

SUNLINE DIRECT MAIL LIMITED owns 1 domain names.

polywrapping.co.uk  

Trademarks
We have not found any records of SUNLINE DIRECT MAIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUNLINE DIRECT MAIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2014-06-04 GBP £16,249 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-05-28 GBP £3,928 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-04-30 GBP £9,379 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-04-25 GBP £510 Printing, Stationery & General Office Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SUNLINE DIRECT MAIL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises SUNLINE DIRECT MAIL COTTON WAY LOUGHBOROUGH LEICS. LE11 5FJ 178,00001/04/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySUNLINE DIRECT MAIL LIMITEDEvent Date2018-06-28
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2018-8171 SUNLINE DIRECT MAIL LIMITED (Company Number 03341560 ) Trading N…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNLINE DIRECT MAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNLINE DIRECT MAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.