UKBizDB.co.uk

SUMMIT STUDIOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Summit Studios Limited. The company was founded 24 years ago and was given the registration number 03840861. The firm's registered office is in ST. ALBANS. You can find them at 48 Haseldine Road, London Colney, St. Albans, Hertfordshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:SUMMIT STUDIOS LIMITED
Company Number:03840861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1999
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:48 Haseldine Road, London Colney, St. Albans, Hertfordshire, AL2 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Breakspear Road, Ruislip, England, HA4 7SB

Director24 December 2010Active
19, Standale Grove, Ruislip, HA4 7UA

Secretary28 July 2009Active
Dunwood House, Hull Road, Woodmansey, Hull, HU17 0TB

Secretary29 June 2009Active
6 Watermans Mews, The Mall, London, W5 3TD

Secretary15 September 1999Active
Rylston, Greenroyd Avenue, Halifax, HX3 0LP

Secretary09 February 2007Active
209-215 Blackfriars Road, London, SE1 8NL

Corporate Secretary10 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 September 1999Active
Copper Beach, Greenroyd Avenue, Halifax, HX3 0LP

Director09 February 2007Active
Ram Hill Farmhouse, Meadway, Oving, HP22 4HA

Director15 September 1999Active
13 Lovelace Road, London, SE21 8JY

Director19 October 2007Active
19, Standale Grove, Ruislip, HA4 7UA

Director29 June 2009Active
Dunwood House, Hull Road, Woodmansey, Hull, HU17 0TB

Director28 July 2009Active
6 Watermans Mews, The Mall, London, W5 3TD

Director15 September 1999Active
6 Watermans Mews, The Mall Ealing, London, W5 3TD

Director30 April 2001Active
Rylston, Greenroyd Avenue, Halifax, HX3 0LP

Director09 February 2007Active
Chiltern Haven, Pednor, Chesham, Uk, HP5 2SX

Director19 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 September 1999Active
209-215, Blackfriars Road, London, SE1 8NL

Corporate Director12 February 2007Active

People with Significant Control

Ms Danielle Melissa Francis
Notified on:12 July 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:48, Haseldine Road, St. Albans, AL2 1RT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Accounts

Change account reference date company previous shortened.

Download
2019-09-10Accounts

Change account reference date company current shortened.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Accounts

Accounts amended with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.