Company NameSummerhouse Media Limited
DirectorJanet Louise Hunter
Company StatusActive
Company Number06215360
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Janet Louise Hunter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(7 months, 4 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Weetwood Close
Wooler
Northumberland
NE71 6EX
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkitreadons Cottage
Petworth Road
Haslemere
Surrey
GU27 3AU
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Contact

Websitesummerhousemedia.com
Email address[email protected]
Telephone01483 423008
Telephone regionGuildford

Location

Registered Address3 Weetwood Close
Wooler
Northumberland
NE71 6EX
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishChatton
WardWooler

Shareholders

1 at £1Janet Louise Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£43,150
Cash£28,782
Current Liabilities£82,726

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Filing History

3 February 2021Second filing of a statement of capital following an allotment of shares on 19 April 2020
  • GBP 1
(4 pages)
1 February 2021Statement of capital following an allotment of shares on 19 April 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2021
(4 pages)
29 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
4 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 June 2018Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to 3 Weetwood Close Wooler Northumberland NE71 6EX on 19 June 2018 (1 page)
19 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
31 January 2018Change of details for Miss Janet Louise Hunter as a person with significant control on 31 January 2018 (2 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2014Director's details changed for Louise Mcconnell on 13 November 2013 (2 pages)
16 January 2014Director's details changed for Louise Mcconnell on 13 November 2013 (2 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 June 2010Termination of appointment of Wsm Services Limited as a secretary (2 pages)
21 June 2010Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 21 June 2010 (2 pages)
21 June 2010Termination of appointment of Wsm Services Limited as a secretary (2 pages)
21 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (15 pages)
21 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (15 pages)
21 June 2010Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 21 June 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
19 August 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
19 August 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 May 2008Return made up to 17/04/08; full list of members (3 pages)
21 May 2008Return made up to 17/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / louise hunter / 01/05/2008 (2 pages)
1 May 2008Director's change of particulars / louise hunter / 01/05/2008 (2 pages)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 April 2007Incorporation (20 pages)
17 April 2007Incorporation (20 pages)