Hounslow
Middlesex
TW5 9AT
Director Name | Mr Peter Keyes Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Mrs Marion Aida Aylott |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Hedley James Roger Aylott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townend Farm North Cliffe York Yorkshire YO43 4XB |
Secretary Name | Mrs Marion Aida Aylott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Close Norwich Norfolk NR1 4DZ |
Director Name | Antonie Johannes Theodorus Schipperijn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 September 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Petrus Adrianus Valkenburg |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 September 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Secretary Name | Antonie Johannes Theodorus Schipperijn |
---|---|
Status | Resigned |
Appointed | 06 September 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Mr Ketan Patel |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2020) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Secretary Name | Mrs Kathryn Louise Herrick |
---|---|
Status | Resigned |
Appointed | 25 March 2020(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | HCA Polo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 20 May 2015) |
Correspondence Address | 2 A C Court High Street Thames Ditton KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2016) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Summit Media Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2016) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | summit.co.uk |
---|---|
Telephone | 01482 876876 |
Telephone region | Hull |
Registered Address | 4th Floor, The Shipping Building Blyth Road Hayes UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Summit Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,102,908 |
Net Worth | £100 |
Cash | £13,512 |
Current Liabilities | £200,805 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
18 February 2015 | Delivered on: 20 February 2015 Persons entitled: Touch Id Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
12 October 2020 | Termination of appointment of Ketan Patel as a director on 30 September 2020 (1 page) |
---|---|
31 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
29 March 2020 | Appointment of Mrs Kathryn Louise Herrick as a secretary on 25 March 2020 (2 pages) |
29 March 2020 | Termination of appointment of Petrus Adrianus Valkenburg as a director on 25 March 2020 (1 page) |
29 March 2020 | Termination of appointment of Antonie Johannes Theodorus Schipperijn as a secretary on 25 March 2020 (1 page) |
29 March 2020 | Termination of appointment of Antonie Johannes Theodorus Schipperijn as a director on 25 March 2020 (1 page) |
10 March 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
9 February 2020 | Appointment of Mr Ketan Patel as a director on 6 February 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Hedley James Roger Aylott as a director on 31 December 2019 (1 page) |
14 January 2020 | Appointment of Mrs Kathryn Louise Herrick as a director on 31 December 2019 (2 pages) |
14 November 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 July 2017 (13 pages) |
12 January 2018 | Director's details changed for Ton Schipperijn on 11 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Perry Valkenberg on 11 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Perry Valkenberg on 11 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Ton Schipperijn on 11 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Ton Schipperijn on 11 January 2018 (1 page) |
11 January 2018 | Secretary's details changed for Ton Schipperijn on 11 January 2018 (1 page) |
20 September 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
20 September 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
3 November 2016 | Appointment of Ton Schipperijn as a secretary on 6 September 2016 (2 pages) |
3 November 2016 | Appointment of Ton Schipperijn as a director on 6 September 2016 (2 pages) |
3 November 2016 | Appointment of Ton Schipperijn as a director on 6 September 2016 (2 pages) |
3 November 2016 | Appointment of Ton Schipperijn as a secretary on 6 September 2016 (2 pages) |
7 October 2016 | Satisfaction of charge 054693610001 in full (1 page) |
7 October 2016 | Satisfaction of charge 054693610001 in full (1 page) |
5 October 2016 | Appointment of Perry Valkenberg as a director on 6 September 2016 (2 pages) |
5 October 2016 | Appointment of Perry Valkenberg as a director on 6 September 2016 (2 pages) |
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Full accounts made up to 31 May 2016 (20 pages) |
16 September 2016 | Full accounts made up to 31 May 2016 (20 pages) |
13 September 2016 | Termination of appointment of Marion Aida Aylott as a director on 6 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Heathrow House Bath Road Hounslow Middlesex TW5 9AT on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Rjp Secretaries Limited as a secretary on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Marion Aida Aylott as a director on 6 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Heathrow House Bath Road Hounslow Middlesex TW5 9AT on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Summit Media Limited as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Summit Media Limited as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Rjp Secretaries Limited as a secretary on 6 September 2016 (1 page) |
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
21 September 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
21 September 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
3 September 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
3 September 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
7 August 2015 | Director's details changed for Hedley James Roger Aylott on 5 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Hedley James Roger Aylott on 5 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Hedley James Roger Aylott on 5 August 2015 (2 pages) |
30 July 2015 | Director's details changed for Mrs Marion Aida Aylott on 1 June 2015 (2 pages) |
30 July 2015 | Director's details changed for Hedley James Roger Aylott on 1 June 2015 (2 pages) |
30 July 2015 | Director's details changed for Hedley James Roger Aylott on 1 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Marion Aida Aylott on 1 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Hedley James Roger Aylott on 1 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Marion Aida Aylott on 1 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Summit Media Limited on 14 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Hca Polo Limited as a director on 20 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Hca Polo Limited as a director on 20 May 2015 (1 page) |
12 June 2015 | Director's details changed for Summit Media Limited on 14 May 2015 (1 page) |
11 June 2015 | Appointment of Summit Media Limited as a director on 20 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of a director (1 page) |
11 June 2015 | Termination of appointment of a director (1 page) |
11 June 2015 | Appointment of Summit Media Limited as a director on 20 May 2015 (2 pages) |
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Statement of company's objects (2 pages) |
17 April 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
17 April 2015 | Appointment of Summit Media Limited as a director on 18 February 2015 (2 pages) |
17 April 2015 | Termination of appointment of Marion Aida Aylott as a secretary on 18 February 2015 (1 page) |
17 April 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
17 April 2015 | Appointment of Summit Media Limited as a director on 18 February 2015 (2 pages) |
17 April 2015 | Termination of appointment of Marion Aida Aylott as a secretary on 18 February 2015 (1 page) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
19 March 2015 | Registered office address changed from 21 the Close Norwich Norfolk NR1 4DZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 21 the Close Norwich Norfolk NR1 4DZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 March 2015 (1 page) |
20 February 2015 | Registration of charge 054693610001, created on 18 February 2015 (71 pages) |
20 February 2015 | Registration of charge 054693610001, created on 18 February 2015 (71 pages) |
30 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
30 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
7 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
28 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Hedley James Roger Aylott on 30 November 2009 (2 pages) |
30 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Hedley James Roger Aylott on 30 November 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
2 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
2 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
25 June 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
14 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (12 pages) |
2 June 2005 | Incorporation (12 pages) |