General information

Name:

Summit Films Limited

Office Address:

66 Botley Road Park Gate SO31 1BB Southampton

Number: 06106309

Incorporation date: 2007-02-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Summit Films is a business with it's headquarters at SO31 1BB Southampton at 66 Botley Road. This firm has been in existence since 2007 and is registered under reg. no. 06106309. This firm has existed on the UK market for seventeen years now and the current state is active. eight years from now this business changed its name from Red Harvest Films to Summit Films Ltd. This firm's classified under the NACE and SIC code 59113 meaning Television programme production activities. The latest filed accounts documents describe the period up to 2022/03/31 and the most recent confirmation statement was filed on 2023/02/10.

From the data we have, this particular firm was formed in February 2007 and has so far been presided over by two directors.

Christopher P. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Summit Films Ltd 2016-01-15
  • Red Harvest Films Ltd 2007-02-15

Financial data based on annual reports

Company staff

Katherine B.

Role: Director

Appointed: 17 October 2016

Latest update: 8 November 2023

Christopher P.

Role: Director

Appointed: 15 February 2007

Latest update: 8 November 2023

People with significant control

Christopher P.
Notified on 10 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 28 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Saturday 10th February 2024 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor 109 Uxbridge Road

Post code:

W5 5TL

City / Town:

London

HQ address,
2013

Address:

32 Spring Lane Colden Common

Post code:

SO21 1SD

City / Town:

Winchester

HQ address,
2014

Address:

32 Spring Lane Colden Common

Post code:

SO21 1SD

City / Town:

Winchester

HQ address,
2015

Address:

32 Spring Lane Colden Common

Post code:

SO21 1SD

City / Town:

Winchester

HQ address,
2016

Address:

32 Spring Lane Colden Common

Post code:

SO21 1SD

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
17
Company Age

Similar companies nearby

Closest companies