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

SUNDIAL MAGAZINES LIMITED

D S HOUSE, 306 HIGH STREET, CROYDON, SURREY, CR0 1NG,
Company Registration Number
04134490
Private Limited Company
Active

Company Overview

About Sundial Magazines Ltd
SUNDIAL MAGAZINES LIMITED was founded on 2001-01-02 and has its registered office in Croydon. The organisation's status is listed as "Active". Sundial Magazines Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUNDIAL MAGAZINES LIMITED
 
Legal Registered Office
D S HOUSE
306 HIGH STREET
CROYDON
SURREY
CR0 1NG
Other companies in CR9
 
Filing Information
Company Number 04134490
Company ID Number 04134490
Date formed 2001-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB769337091  
Last Datalog update: 2024-04-06 22:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDIAL MAGAZINES LIMITED
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.

Company Officers of SUNDIAL MAGAZINES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CHARLES ATTIS
Company Secretary 2010-07-14
MARTIN CHARLES ATTIS
Director 2017-06-22
PAUL JONATHON COSGROVE
Director 2009-01-07
PETER JOHN COSGROVE
Director 2001-02-01
RICHARD PETER COSGROVE
Director 2009-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PHILIP SWINBURNE
Company Secretary 2009-09-15 2010-07-14
ALAN PHILIP SWINBURNE
Director 2001-02-01 2010-07-14
RICHARD JOHN PYPER
Company Secretary 2001-02-01 2009-09-15
RICHARD JOHN PYPER
Director 2001-02-01 2009-09-15
PETER GEOFFREY WARWICK
Director 2001-02-01 2008-12-05
GORDON DAVID WRIGHT
Director 2001-01-17 2004-04-28
ASB SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-17 2001-02-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-02 2001-01-17
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-02 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN COSGROVE SUNDIAL PUBLISHING LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
PETER JOHN COSGROVE SUNDIAL MEDIA LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active

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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-24CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-03-27Audited abridged accounts made up to 2022-03-31
2023-03-27Audited abridged accounts made up to 2022-03-31
2023-02-02CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-08-10PSC04Change of details for Mr Peter John Cosgrove as a person with significant control on 2022-08-10
2022-08-10CH01Director's details changed for Mr Peter John Cosgrove on 2022-08-10
2022-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN CHARLES ATTIS on 2022-08-10
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 75 Park Lane Croydon Surrey CR9 1XS
2022-02-14Audited abridged accounts made up to 2021-03-31
2022-02-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-26CH01Director's details changed for Mr Paul Jonathon Cosgrove on 2021-03-25
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-27AP01DIRECTOR APPOINTED MR MARTIN CHARLES ATTIS
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 250000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-29AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON COSGROVE / 31/12/2015
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER COSGROVE / 31/12/2015
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN COSGROVE / 31/12/2015
2016-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN CHARLES ATTIS on 2015-12-31
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-30AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-10AR0102/01/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0102/01/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-21RES01ADOPT ARTICLES 21/11/12
2012-11-21CC04Statement of company's objects
2012-11-21SH08Change of share class name or designation
2012-01-17AR0102/01/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-15AR0102/01/11 ANNUAL RETURN FULL LIST
2010-07-30SH06Cancellation of shares. Statement of capital on 2010-07-30 GBP 250,000
2010-07-27AP03SECRETARY APPOINTED MARTIN CHARLES ATTIS
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN SWINBURNE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SWINBURNE
2010-07-27RES13PURCHARSE OF 50,000 ORD SHARES OF £1 02/07/2010
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-04AR0102/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP SWINBURNE / 02/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COSGROVE / 02/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER COSGROVE / 02/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHON COSGROVE / 02/01/2010
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD PYPER
2009-09-28169GBP IC 500000/300000 15/09/09 GBP SR 200000@1=200000
2009-09-28288aSECRETARY APPOINTED ALAN PHILIP SWINBURNE
2009-09-22RES13SECTION 65 15/09/2009
2009-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-15288aDIRECTOR APPOINTED PAUL JONATHON COSGROVE
2009-01-15288aDIRECTOR APPOINTED RICHARD PETER COSGROVE
2009-01-12363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PETER WARWICK
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-24363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-23363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-17363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-15288bDIRECTOR RESIGNED
2004-01-19363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: C/O ARGLES STONEHAM BURSTOWS 8 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7YY
2001-10-09225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-2388(2)RAD 17/01/01--------- £ SI 124998@1=124998 £ IC 375002/500000
2001-03-2388(2)RAD 01/02/01--------- £ SI 375000@1=375000 £ IC 2/375002
2001-03-14SRES01ADOPT ARTICLES 01/02/01
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288bSECRETARY RESIGNED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bSECRETARY RESIGNED
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-12123NC INC ALREADY ADJUSTED 17/01/01
2001-02-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/01
2001-02-12ORES04£ NC 1000/500000 17/01
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to SUNDIAL MAGAZINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNDIAL MAGAZINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNDIAL MAGAZINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNDIAL MAGAZINES LIMITED

Intangible Assets
Patents
We have not found any records of SUNDIAL MAGAZINES LIMITED registering or being granted any patents
Domain Names

SUNDIAL MAGAZINES LIMITED owns 2 domain names.

mercedesenthusiastmagazine.co.uk   tractortradermagazine.co.uk  

Trademarks
We have not found any records of SUNDIAL MAGAZINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDIAL MAGAZINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as SUNDIAL MAGAZINES LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where SUNDIAL MAGAZINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNDIAL MAGAZINES 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 SUNDIAL MAGAZINES 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.