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.
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 | : |
|
Registered Address | : | 48 Haseldine Road, London Colney, St. Albans, Hertfordshire, AL2 1RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Breakspear Road, Ruislip, England, HA4 7SB | Director | 24 December 2010 | Active |
19, Standale Grove, Ruislip, HA4 7UA | Secretary | 28 July 2009 | Active |
Dunwood House, Hull Road, Woodmansey, Hull, HU17 0TB | Secretary | 29 June 2009 | Active |
6 Watermans Mews, The Mall, London, W5 3TD | Secretary | 15 September 1999 | Active |
Rylston, Greenroyd Avenue, Halifax, HX3 0LP | Secretary | 09 February 2007 | Active |
209-215 Blackfriars Road, London, SE1 8NL | Corporate Secretary | 10 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 September 1999 | Active |
Copper Beach, Greenroyd Avenue, Halifax, HX3 0LP | Director | 09 February 2007 | Active |
Ram Hill Farmhouse, Meadway, Oving, HP22 4HA | Director | 15 September 1999 | Active |
13 Lovelace Road, London, SE21 8JY | Director | 19 October 2007 | Active |
19, Standale Grove, Ruislip, HA4 7UA | Director | 29 June 2009 | Active |
Dunwood House, Hull Road, Woodmansey, Hull, HU17 0TB | Director | 28 July 2009 | Active |
6 Watermans Mews, The Mall, London, W5 3TD | Director | 15 September 1999 | Active |
6 Watermans Mews, The Mall Ealing, London, W5 3TD | Director | 30 April 2001 | Active |
Rylston, Greenroyd Avenue, Halifax, HX3 0LP | Director | 09 February 2007 | Active |
Chiltern Haven, Pednor, Chesham, Uk, HP5 2SX | Director | 19 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 September 1999 | Active |
209-215, Blackfriars Road, London, SE1 8NL | Corporate Director | 12 February 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-10 | Accounts | Change account reference date company current shortened. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.