Company NameMitcorp Digital Media Limited
Company StatusActive
Company Number04893491
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Yevgeny Subbotin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(14 years, 3 months 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(14 years, 3 months 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 Jon Fry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(14 years, 3 months 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 Darren Mark Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2017(14 years, 3 months 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 Roger Thomas Gugen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Lonsdale Road
London
SW13 9JS
Director NameMr Symon David Meikle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Candlemakers
112 York Road
Battersea
SW11 3RS
Director NameMark Andrew Forth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Watkins Close
Finchampstead
Wokingham
Berkshire
RG40 4ER
Director NameMr Philip John Baxter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(4 years, 4 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(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Secretary NameMr Philip John Baxter
NationalityBritish
StatusResigned
Appointed30 January 2008(4 years, 4 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(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Mill
Castle Road
Studley
Warwickshire
B80 7AA
Director NameMr Mark Forth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(14 years, 3 months 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
Appointed09 September 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 September 2003(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2008)
Correspondence Address5 Southampton Place
London
WC1A 2DA

Contact

Websitecvp.com
Telephone01527 850327
Telephone regionRedditch

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

1000 at £1Creative Video Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

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 Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 February 2024Accounts for a dormant company made up to 31 May 2023 (5 pages)
8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
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)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
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 January 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
8 December 2021Confirmation statement made on 8 December 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)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
17 December 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 17 December 2018 (1 page)
26 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
25 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 December 2017Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages)
29 December 2017Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page)
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 2017Termination of appointment of Steven James 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 2017Termination of appointment of Steven James 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 2017Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page)
29 December 2017Appointment of Mr Mark Forth 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 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 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 2017Appointment of Mr Mansukh Kerai 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 2017Appointment of Mr Yevgeny Subbotin as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Mr Yevgeny Subbotin 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 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 Alison Lee Baxter as a director on 13 December 2017 (1 page)
15 December 2017Registration of charge 048934910001, created on 13 December 2017 (23 pages)
15 December 2017Registration of charge 048934910001, created on 13 December 2017 (23 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)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 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)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(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)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(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)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 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 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)
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)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts 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 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2010Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
4 October 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
4 October 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
4 October 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
23 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 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)
6 January 2009Return made up to 09/09/08; full list of members (3 pages)
6 January 2009Return made up to 09/09/08; 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)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page)
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 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
12 October 2007Return made up to 09/09/07; full list of members (2 pages)
12 October 2007Return made up to 09/09/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
19 April 2007Return made up to 09/09/06; full list of members (2 pages)
19 April 2007Return made up to 09/09/06; 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 October 2005Return made up to 09/09/05; full list of members (2 pages)
17 October 2005Return made up to 09/09/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
7 September 2004Return made up to 09/09/04; full list of members (6 pages)
7 September 2004Return made up to 09/09/04; full list of members (6 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 February 2004Ad 10/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Ad 10/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 February 2004New secretary appointed (2 pages)
6 February 2004Company name changed fast & fabulous LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed fast & fabulous LIMITED\certificate issued on 06/02/04 (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
9 September 2003Incorporation (13 pages)
9 September 2003Incorporation (13 pages)