Company NameMitmag Limited
DirectorsChristopher Norman Hewitt and Muriel Mirrian Hewitt
Company StatusActive
Company Number01574144
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Norman Hewitt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWoodhall The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameMuriel Mirrian Hewitt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall
The Highlands
East Horsley
Surrey
KT24 5BQ
Secretary NameMr Christopher Norman Hewitt
NationalityBritish
StatusCurrent
Appointed15 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhall The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ

Location

Registered AddressBridge House
Creek Road
East Molesey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21.1k at £1Christopher Norman Hewitt
99.99%
Ordinary
2 at £1Muriel Mirrian Hewitt
0.01%
Ordinary

Financials

Year2014
Net Worth£52,028
Cash£52,286
Current Liabilities£258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

17 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
17 January 2023Termination of appointment of Christopher Norman Hewitt as a director on 11 January 2023 (1 page)
17 January 2023Registered office address changed from Woodhall the Highlands East Horsley Leatherhead Surrey KT24 5BQ to Bridge House Creek Road East Molesey KT8 9BE on 17 January 2023 (1 page)
17 January 2023Termination of appointment of Christopher Norman Hewitt as a secretary on 11 January 2023 (1 page)
17 January 2023Appointment of Mr Francis Henry Hughes as a secretary on 11 January 2023 (2 pages)
17 January 2023Appointment of Mr Francis Henry Hughes as a director on 11 January 2023 (2 pages)
4 January 2023Confirmation statement made on 15 December 2022 with updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
14 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,102
(5 pages)
18 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 21,102
(5 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
29 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 21,102
(5 pages)
29 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 21,102
(5 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,102
(5 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,102
(5 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 February 2010Director's details changed for Muriel Mirrian Hewitt on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Muriel Mirrian Hewitt on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2009Return made up to 15/12/08; full list of members (4 pages)
19 January 2009Return made up to 15/12/08; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 January 2007Return made up to 15/12/06; full list of members (7 pages)
4 January 2007Return made up to 15/12/06; full list of members (7 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2006Return made up to 15/12/05; full list of members (7 pages)
10 January 2006Return made up to 15/12/05; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Return made up to 15/12/03; full list of members (7 pages)
7 January 2004Return made up to 15/12/03; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 December 2002Return made up to 15/12/02; full list of members (7 pages)
18 December 2002Return made up to 15/12/02; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounts made up to 31 March 2000 (8 pages)
28 November 2000Accounts made up to 31 March 2000 (8 pages)
20 January 2000Accounts made up to 31 March 1999 (9 pages)
20 January 2000Return made up to 15/12/99; full list of members (6 pages)
20 January 2000Accounts made up to 31 March 1999 (9 pages)
20 January 2000Return made up to 15/12/99; full list of members (6 pages)
29 January 1999Accounts made up to 31 March 1998 (9 pages)
29 January 1999Accounts made up to 31 March 1998 (9 pages)
24 January 1999Return made up to 15/12/98; full list of members (6 pages)
24 January 1999Return made up to 15/12/98; full list of members (6 pages)
2 February 1998Accounts made up to 31 March 1997 (9 pages)
2 February 1998Accounts made up to 31 March 1997 (9 pages)
26 January 1998Return made up to 15/12/97; no change of members (4 pages)
26 January 1998Return made up to 15/12/97; no change of members (4 pages)
2 January 1998Registered office changed on 02/01/98 from: 222B high street sutton surrey SM1 1NT (1 page)
2 January 1998Registered office changed on 02/01/98 from: 222B high street sutton surrey SM1 1NT (1 page)
19 January 1997Accounts made up to 31 March 1996 (9 pages)
19 January 1997Accounts made up to 31 March 1996 (9 pages)
7 January 1997Return made up to 15/12/96; no change of members (4 pages)
7 January 1997Return made up to 15/12/96; no change of members (4 pages)
11 February 1996Return made up to 15/12/95; full list of members (6 pages)
11 February 1996Return made up to 15/12/95; full list of members (6 pages)
1 February 1996Accounts made up to 31 March 1995 (9 pages)
1 February 1996Accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
31 May 1989Company name changed\certificate issued on 31/05/89 (2 pages)
31 May 1989Company name changed\certificate issued on 31/05/89 (2 pages)
24 August 1988Company name changed\certificate issued on 24/08/88 (2 pages)
24 August 1988Company name changed\certificate issued on 24/08/88 (2 pages)