Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNDAY SPORT (2011) LIMITED
Company Information for

SUNDAY SPORT (2011) LIMITED

860 CHESTER ROAD, STRETFORD, MANCHESTER, GREATER MANCHESTER, M32 0QJ,
Company Registration Number
07605089
Private Limited Company
Active

Company Overview

About Sunday Sport (2011) Ltd
SUNDAY SPORT (2011) LIMITED was founded on 2011-04-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Sunday Sport (2011) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNDAY SPORT (2011) LIMITED
 
Legal Registered Office
860 CHESTER ROAD
STRETFORD
MANCHESTER
GREATER MANCHESTER
M32 0QJ
Other companies in M32
 
Filing Information
Company Number 07605089
Company ID Number 07605089
Date formed 2011-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDAY SPORT (2011) 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 SUNDAY SPORT (2011) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PETER COTTERILL-WARING
Company Secretary 2011-08-01
NICK PHILLIP APPLEYARD
Director 2011-05-09
MARK RICHARD HARRIS
Director 2011-05-09
DAVID SULLIVAN
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ROGERS
Company Secretary 2011-04-15 2011-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK PHILLIP APPLEYARD SOMETHING GORGEOUS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
NICK PHILLIP APPLEYARD SUNDAY SPORT MAGAZINE'S LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
NICK PHILLIP APPLEYARD EXTRA SPORT PUBLISHING LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-04-14
NICK PHILLIP APPLEYARD ACH PUBLISHING LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
NICK PHILLIP APPLEYARD GREENHILL PUBLISHING SOLUTIONS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2018-05-15
NICK PHILLIP APPLEYARD THE BET PUBLISHING LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2013-10-08
DAVID SULLIVAN GC CO NO. 102 LIMITED Director 2013-03-25 CURRENT 2012-04-13 Dissolved 2016-06-23
DAVID SULLIVAN CONEGATE PROPERTY MANAGEMENT LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2016-04-06
DAVID SULLIVAN WALPOLE MAYFAIR MANAGEMENT COMPANY LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
DAVID SULLIVAN CONEGATE HOLDINGS LIMITED Director 2010-07-09 CURRENT 2004-09-01 Active
DAVID SULLIVAN WEST HAM UNITED SPORTSWEAR LIMITED Director 2010-01-18 CURRENT 1997-06-03 Active
DAVID SULLIVAN WEST HAM UNITED LIMITED Director 2010-01-18 CURRENT 1997-07-23 Active
DAVID SULLIVAN WEST HAM UNITED HOSPITALITY LIMITED Director 2010-01-18 CURRENT 1999-05-24 Active
DAVID SULLIVAN WEST HAM UNITED FC LIMITED Director 2010-01-18 CURRENT 2006-11-03 Active
DAVID SULLIVAN WH HOLDING LIMITED Director 2010-01-18 CURRENT 2006-11-09 Active
DAVID SULLIVAN THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED Director 2010-01-18 CURRENT 1991-09-17 Active
DAVID SULLIVAN WEST HAM UNITED FOOTBALL CLUB LIMITED Director 2010-01-18 CURRENT 1900-07-05 Active
DAVID SULLIVAN CONEGATE DEVELOPMENTS LIMITED Director 2009-06-12 CURRENT 1978-09-08 Active
DAVID SULLIVAN PROWEAR LIMITED Director 2009-04-06 CURRENT 2009-04-06 Active
DAVID SULLIVAN PROWEAR 1863 TO 1934 LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
DAVID SULLIVAN ROLDVALE TRADING LIMITED Director 2004-09-01 CURRENT 2004-09-01 Liquidation
DAVID SULLIVAN ROLDVALE LIMITED Director 1991-07-16 CURRENT 1975-06-27 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HARRIS
2022-04-29CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HARRIS
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-16AP01DIRECTOR APPOINTED MR NICHOLAS PETER COTTERILL-WARING
2021-03-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PETER COTTERILL-WARING on 2019-04-15
2019-04-15CH01Director's details changed for Mr Mark Richard Harris on 2019-04-15
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM C/O Nicholas Cotterill 3rd Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PETER COTTERILL on 2017-08-07
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-18CH01Director's details changed for Mr David Sullivan on 2017-04-15
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2015-11-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/13 FROM City View House 5 Union Street Ardwick Manchester M12 4JD England
2013-05-30AR0115/04/13 ANNUAL RETURN FULL LIST
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/13 FROM C/O F Winter & Co Llp Ramillies House Ramillies Street 1-2 Ramillies Street London W1F 7LN England
2012-09-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0112/06/12 ANNUAL RETURN FULL LIST
2011-09-19AP03Appointment of Mr Nicholas Peter Cotterill as company secretary
2011-09-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DARREN ROGERS
2011-05-12SH0126/04/11 STATEMENT OF CAPITAL GBP 100
2011-05-09AP01DIRECTOR APPOINTED MR MARK RICHARD HARRIS
2011-05-09AP01DIRECTOR APPOINTED MR NICK APPLEYARD
2011-04-15AP03Appointment of Mr Darren Rogers as company secretary
2011-04-15NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to SUNDAY SPORT (2011) 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 SUNDAY SPORT (2011) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNDAY SPORT (2011) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.399
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers

Creditors
Creditors Due Within One Year 2013-04-30 £ 882,547
Creditors Due Within One Year 2012-04-30 £ 1,091,662
Provisions For Liabilities Charges 2013-04-30 £ 11,560
Provisions For Liabilities Charges 2012-04-30 £ 12,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SUNDAY SPORT (2011) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 258,603
Cash Bank In Hand 2012-04-30 £ 363,365
Current Assets 2013-04-30 £ 835,249
Current Assets 2012-04-30 £ 1,040,718
Debtors 2013-04-30 £ 576,646
Debtors 2012-04-30 £ 677,353
Fixed Assets 2013-04-30 £ 102,528
Fixed Assets 2012-04-30 £ 103,240
Shareholder Funds 2013-04-30 £ 43,670
Shareholder Funds 2012-04-30 £ 39,610
Tangible Fixed Assets 2013-04-30 £ 57,799
Tangible Fixed Assets 2012-04-30 £ 52,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNDAY SPORT (2011) LIMITED registering or being granted any patents
Domain Names

SUNDAY SPORT (2011) LIMITED owns 1 domain names.

thebet.co.uk  

Trademarks
We have not found any records of SUNDAY SPORT (2011) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDAY SPORT (2011) 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 (58130 - Publishing of newspapers) as SUNDAY SPORT (2011) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNDAY SPORT (2011) 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 SUNDAY SPORT (2011) 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 SUNDAY SPORT (2011) 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.