About

Registered Number: 05469361
Date of Incorporation: 02/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Heathrow House, Bath Road, Hounslow, Middlesex, TW5 9AT,

 

Founded in 2005, Summit Media (Cz) Ltd have registered office in Hounslow, Middlesex, it has a status of "Active". We don't know the number of employees at Summit Media (Cz) Ltd. There are 4 directors listed as Herrick, Kathryn Louise, Patel, Ketan, Schipperijn, Antonie Johannes Theodorus, Summit Media Limited for Summit Media (Cz) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ketan 06 February 2020 - 1
SUMMIT MEDIA LIMITED 20 May 2015 06 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HERRICK, Kathryn Louise 25 March 2020 - 1
SCHIPPERIJN, Antonie Johannes Theodorus 06 September 2016 25 March 2020 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AP03 - Appointment of secretary 29 March 2020
TM01 - Termination of appointment of director 29 March 2020
TM01 - Termination of appointment of director 29 March 2020
TM02 - Termination of appointment of secretary 29 March 2020
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 09 February 2020
CS01 - N/A 15 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 01 May 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CH03 - Change of particulars for secretary 11 January 2018
AA01 - Change of accounting reference date 20 September 2017
CS01 - N/A 14 June 2017
AP03 - Appointment of secretary 03 November 2016
AP01 - Appointment of director 03 November 2016
MR04 - N/A 07 October 2016
AP01 - Appointment of director 05 October 2016
AUD - Auditor's letter of resignation 22 September 2016
AA - Annual Accounts 16 September 2016
AD01 - Change of registered office address 13 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 04 March 2016
AA01 - Change of accounting reference date 21 September 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 07 August 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
TM01 - Termination of appointment of director 12 June 2015
CH02 - Change of particulars for corporate director 12 June 2015
AP02 - Appointment of corporate director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
CC04 - Statement of companies objects 29 April 2015
AP02 - Appointment of corporate director 17 April 2015
AP04 - Appointment of corporate secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
RESOLUTIONS - N/A 20 March 2015
AD01 - Change of registered office address 19 March 2015
MR01 - N/A 20 February 2015
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
225 - Change of Accounting Reference Date 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.