Summit Media Limited

DataGardener
summit media limited
dissolved
Unknown

Summit Media Limited

02743427Private Limited With Share Capital

4Th Floor, The Shipping Building, Blyth Road, Hayes, UB31HA
Incorporated

27/08/1992

Company Age

33 years

Directors

1

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Summit Media Limited (02743427) is a private limited with share capital incorporated on 27/08/1992 (33 years old) and registered in hayes, UB31HA. The company operates under SIC code 62090 - other information technology service activities.

Summit are changemakers in online retailing.for over 20 years we’ve worked with some of europe’s most successful retailers and brands, helping them to make more money from retailing online. our purpose is simple and commercial:to make it more likely that people buy from our clients than anyone else....

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 27/08/1992
UB31HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:23-01-2024
Gazette Notice Voluntary
Category:Gazette
Date:07-11-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2017
Change Account Reference Date Company
Category:Accounts
Date:29-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Resolution
Category:Resolution
Date:22-09-2016
Auditors Resignation Company
Category:Auditors
Date:22-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2016
Capital Allotment Shares
Category:Capital
Date:04-05-2016
Resolution
Category:Resolution
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2015
Change Of Name Notice
Category:Change Of Name
Date:14-05-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:24-03-2015
Resolution
Category:Resolution
Date:20-03-2015
Capital Allotment Shares
Category:Capital
Date:19-03-2015
Capital Alter Shares Subdivision
Category:Capital
Date:19-03-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:19-03-2015
Miscellaneous
Category:Miscellaneous
Date:02-03-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-02-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:27-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Legacy
Category:Mortgage
Date:26-08-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2023
Filing Date29/07/2022
Latest Accounts31/07/2021

Trading Addresses

4Th Floor, The Shipping Building, Blyth Road, Hayes, Ub3 1Ha, UB31HARegistered
Albion Mills, Albion Lane, Willerby, Hull, North Humberside, HU106DN

Related Companies

1

Contact

441482876876
summit.co.uk
4Th Floor, The Shipping Building, Blyth Road, Hayes, UB31HA