Company NameMitcorp Broadcast Rental Limited
Company StatusActive
Company Number03455176
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Previous NameTimeline Television Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Darren Mark Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Jon Fry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Mansukh Velji Kerai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Yevgeny Subbotin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameSymon Meikle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2a Dempster Road
London
SW18 1AT
Secretary NameSimon Lissak
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
48 Geraldine Road
London
Sw18
Director NameAngela Schwelder
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed25 October 1998(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Correspondence Address36a Fairway
London
SW20 9DN
Director NameAnne Enright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address23 Waterloo Road
Neasden
London
NW2 7TY
Director NameLeonard Rouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2004)
RoleFinance Manager
Correspondence Address162 Westcott Crescent
Hanwell
London
W7 1PD
Director NameMr Symon David Meikle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Candlemakers
112 York Road
Battersea
SW11 3RS
Director NameMr Neil Cohen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameMr Philip John Baxter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(10 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Director NameMrs Alison Lee Baxter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Secretary NameMr Philip John Baxter
NationalityBritish
StatusResigned
Appointed30 January 2008(10 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Director NameMr Steven James Baxter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameMr Mark Forth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 July 1999(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 January 2008)
Correspondence Address5 Southampton Place
London
WC1A 2DA

Contact

Websitecvp.com

Location

Registered Address23 Shield Drive
West Cross Industrial Estate
Brentford
TW8 9EX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Creative Video Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

13 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2008Delivered on: 6 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 May 2023Compulsory strike-off action has been discontinued (1 page)
10 May 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2022Director's details changed for Mr Jon Fry on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Darren Mark Simpson on 17 October 2022 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
1 September 2021Termination of appointment of Mark Forth as a director on 30 January 2021 (1 page)
12 January 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
11 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 October 2018Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA England to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 24 October 2018 (1 page)
26 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
29 December 2017Appointment of Yevgeny Subbotin as a director on 13 December 2017 (2 pages)
29 December 2017Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page)
29 December 2017Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on 29 December 2017 (1 page)
29 December 2017Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages)
29 December 2017Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on 29 December 2017 (1 page)
29 December 2017Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages)
29 December 2017Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page)
29 December 2017Appointment of Yevgeny Subbotin as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages)
29 December 2017Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page)
29 December 2017Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages)
29 December 2017Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page)
29 December 2017Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page)
29 December 2017Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages)
29 December 2017Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page)
29 December 2017Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages)
15 December 2017Registration of charge 034551760002, created on 13 December 2017 (23 pages)
15 December 2017Registration of charge 034551760002, created on 13 December 2017 (23 pages)
15 December 2017Satisfaction of charge 1 in full (4 pages)
15 December 2017Satisfaction of charge 1 in full (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 June 2017Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
15 October 2013Appointment of Mr Steven James Baxter as a director (2 pages)
15 October 2013Appointment of Mr Steven James Baxter as a director (2 pages)
15 October 2013Termination of appointment of Philip Baxter as a secretary (1 page)
15 October 2013Termination of appointment of Philip Baxter as a director (1 page)
15 October 2013Termination of appointment of Philip Baxter as a secretary (1 page)
15 October 2013Termination of appointment of Philip Baxter as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
16 December 2010Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page)
16 December 2010Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
10 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
10 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
19 January 2009Accounts for a small company made up to 31 May 2008 (5 pages)
19 January 2009Accounts for a small company made up to 31 May 2008 (5 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
11 March 2008Prev ext from 31/12/2007 to 31/05/2008 alignment with parent or subsidiary (1 page)
11 March 2008Prev ext from 31/12/2007 to 31/05/2008 alignment with parent or subsidiary (1 page)
19 February 2008Declaration of assistance for shares acquisition (11 pages)
19 February 2008Declaration of assistance for shares acquisition (11 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
28 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 November 2007Return made up to 24/10/07; full list of members (2 pages)
30 November 2007Return made up to 24/10/07; full list of members (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
11 May 2007Return made up to 24/10/06; full list of members (2 pages)
11 May 2007Return made up to 24/10/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 November 2005Return made up to 24/10/05; full list of members (2 pages)
17 November 2005Return made up to 24/10/05; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 September 2005Company name changed timeline television LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed timeline television LIMITED\certificate issued on 05/09/05 (2 pages)
2 September 2005New director appointed (1 page)
2 September 2005New director appointed (1 page)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005Return made up to 24/10/04; full list of members (2 pages)
11 August 2005Return made up to 24/10/04; full list of members (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2003Return made up to 24/10/03; full list of members (5 pages)
18 November 2003Return made up to 24/10/03; full list of members (5 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 March 2003Return made up to 24/10/02; no change of members (4 pages)
3 March 2003Return made up to 24/10/02; no change of members (4 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
29 November 2001Return made up to 24/10/01; full list of members (5 pages)
29 November 2001Return made up to 24/10/01; full list of members (5 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
20 February 2001Secretary's particulars changed (1 page)
20 February 2001Return made up to 24/10/00; full list of members (5 pages)
20 February 2001Return made up to 24/10/00; full list of members (5 pages)
20 February 2001Secretary's particulars changed (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
20 December 1999Return made up to 24/10/99; full list of members (8 pages)
20 December 1999Return made up to 24/10/99; full list of members (8 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
1 April 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
1 April 1999Return made up to 24/10/98; full list of members (6 pages)
1 April 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
1 April 1999Return made up to 24/10/98; full list of members (6 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
5 November 1997Director resigned (1 page)
24 October 1997Incorporation (13 pages)
24 October 1997Incorporation (13 pages)