Summit Marketing Limited

General information

Name:

Summit Marketing Ltd

Office Address:

1st Floor, Unit 1 Beacontree Plaza Gillette Way RG2 0BS Reading

Number: 06301296

Incorporation date: 2007-07-04

Dissolution date: 2018-11-13

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Summit Marketing was created on Wednesday 4th July 2007 as a private limited company. The firm headquarters was located in Reading on 1st Floor, Unit 1 Beacontree Plaza, Gillette Way. The address area code is RG2 0BS. The official registration number for Summit Marketing Limited was 06301296. Summit Marketing Limited had been active for 11 years until dissolution date on Tuesday 13th November 2018.

As mentioned in the following firm's executives data, there were two directors: Lisa D. and Stefan D..

Executives who had control over the firm were as follows: Stephen D. owned 1/2 or less of company shares. Lisa D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lisa D.

Role: Director

Appointed: 04 July 2007

Latest update: 6 April 2023

Lisa D.

Role: Secretary

Appointed: 04 July 2007

Latest update: 6 April 2023

Stefan D.

Role: Director

Appointed: 04 July 2007

Latest update: 6 April 2023

People with significant control

Stephen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lisa D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 18 July 2018
Confirmation statement last made up date 04 July 2017
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 August 2014
Annual Accounts 12 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 July 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, November 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Davidson House Forbury Square

Post code:

RG1 3EU

City / Town:

Reading

HQ address,
2014

Address:

Davidson House Forbury Square

Post code:

RG1 3EU

City / Town:

Reading

HQ address,
2015

Address:

Davidson House Forbury Square

Post code:

RG1 3EU

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies