SUMMIT DIGITAL LIMITED
GUILDFORD EVOLUTION (SPORTS MARKETING) LIMITED

Hellopages » Surrey » Guildford » GU1 3RX

Company number 06345775
Status Active
Incorporation Date 17 August 2007
Company Type Private Limited Company
Address PRIORY HOUSE PILGRIMS COURT, SYDENHAM ROAD, GUILDFORD, SURREY, ENGLAND, GU1 3RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 30 City Road London EC1Y 2AB; Register(s) moved to registered office address Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX. The most likely internet sites of SUMMIT DIGITAL LIMITED are www.summitdigital.co.uk, and www.summit-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Summit Digital Limited is a Private Limited Company. The company registration number is 06345775. Summit Digital Limited has been working since 17 August 2007. The present status of the company is Active. The registered address of Summit Digital Limited is Priory House Pilgrims Court Sydenham Road Guildford Surrey England Gu1 3rx. . DRISCOLL, Shaun is a Secretary of the company. PALER, Lesley is a Secretary of the company. AUBREY, Caroline Margaret is a Director of the company. GALES, Steven James is a Director of the company. GARNER, Patrick Francis is a Director of the company. PHILLIPSON, Simon is a Director of the company. SIMS, Nick John is a Director of the company. Secretary HARRIS, Carolyn has been resigned. Director BUCKLEY-ANDERSON, Merton Albert has been resigned. Director HARRIS, Adrian Nicholas has been resigned. Director HARRIS, Darren has been resigned. Director INGHAM, Nicholas Howard Barnes has been resigned. Director MILL, Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DRISCOLL, Shaun
Appointed Date: 18 December 2015

Secretary
PALER, Lesley
Appointed Date: 18 December 2015

Director
AUBREY, Caroline Margaret
Appointed Date: 10 August 2016
61 years old

Director
GALES, Steven James
Appointed Date: 27 September 2011
54 years old

Director
GARNER, Patrick Francis
Appointed Date: 10 August 2016
79 years old

Director
PHILLIPSON, Simon
Appointed Date: 18 December 2015
63 years old

Director
SIMS, Nick John
Appointed Date: 18 December 2015
53 years old

Resigned Directors

Secretary
HARRIS, Carolyn
Resigned: 20 June 2008
Appointed Date: 17 August 2007

Director
BUCKLEY-ANDERSON, Merton Albert
Resigned: 30 November 2013
Appointed Date: 27 September 2011
59 years old

Director
HARRIS, Adrian Nicholas
Resigned: 18 December 2015
Appointed Date: 24 June 2010
55 years old

Director
HARRIS, Darren
Resigned: 31 December 2011
Appointed Date: 24 August 2009
46 years old

Director
INGHAM, Nicholas Howard Barnes
Resigned: 24 June 2010
Appointed Date: 17 August 2007
64 years old

Director
MILL, Philip
Resigned: 31 December 2011
Appointed Date: 24 August 2009
49 years old

Persons With Significant Control

Opia Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMMIT DIGITAL LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 30 June 2016
21 Sep 2016
Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 30 City Road London EC1Y 2AB
21 Sep 2016
Register(s) moved to registered office address Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
13 Sep 2016
Confirmation statement made on 17 August 2016 with updates
24 Aug 2016
Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 30 City Road London EC1Y 2AB
...
... and 47 more events
09 Sep 2008
Return made up to 17/08/08; full list of members
09 Sep 2008
Location of register of members
25 Jun 2008
Appointment terminated secretary carolyn harris
21 Jan 2008
Registered office changed on 21/01/08 from: swift house, 6 cumberland close darwen lancashire BB3 2TR
17 Aug 2007
Incorporation