Company NameMitcorp International Limited
Company StatusActive
Company Number05549176
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Darren Mark Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameMr Jon Fry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameMr Mansukh Velji Kerai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameMr Yevgeny Subbotin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameShaun McGee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Dolphin Road
Slough
Berkshire
SL1 1TF
Director NameMr Symon David Meikle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
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
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameDavid Robert Carter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address221 Lincoln Avenue
Twickenham
Middlesex
TW2 6NL
Director NameAnthony Michael Parris Bismarck
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Napier Road
Wembley
Middlesex
HA0 4UA
Secretary NameShaun McGee
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Dolphin Road
Slough
Berkshire
SL1 1TF
Director NameMr Philip John Baxter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(2 years, 5 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(2 years, 5 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(2 years, 5 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(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameMr Mark Forth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(12 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
Brentford
TW8 9EX
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitemitcorp.com
Telephone01527 854222
Telephone regionRedditch

Location

Registered Address23 Shield Drive
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

1 at £1Creative Video Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

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 Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week 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

1 September 2023Confirmation statement made on 24 August 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)
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)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
1 September 2021Confirmation statement made on 30 August 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)
7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 August 2018Registered office address changed from Priory Mill Castle Road Studley B80 7AA England to 23 Shield Drive Brentford TW8 9EX on 30 August 2018 (1 page)
30 August 2018Termination of appointment of Steven James Baxter as a director on 12 December 2017 (1 page)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (5 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 B80 7AA 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 Yevgeny Subbotin 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)
29 December 2017Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages)
29 December 2017Appointment of Yevgeny Subbotin 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 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 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 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 Darren Simpson 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)
15 December 2017Registration of charge 055491760002, created on 13 December 2017 (23 pages)
15 December 2017Satisfaction of charge 1 in full (4 pages)
15 December 2017Registration of charge 055491760002, created on 13 December 2017 (23 pages)
15 December 2017Satisfaction of charge 1 in full (4 pages)
23 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 30 August 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)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 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)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(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)
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 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 2013Appointment of Mr Steven James Baxter as a director (2 pages)
15 October 2013Termination of appointment of Philip Baxter as a secretary (1 page)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
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)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 30 August 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 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 30 August 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 30 August 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Alison Baxter on 2 October 2009 (2 pages)
3 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 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 30 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 August 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)
21 October 2008Return made up to 30/08/08; full list of members (3 pages)
21 October 2008Return made up to 30/08/08; full list of members (3 pages)
5 March 2008Curr sho from 31/12/2008 to 31/05/2008 (1 page)
5 March 2008Curr sho from 31/12/2008 to 31/05/2008 (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 director appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: lee associates 5 southampton place london WC1A 2DA (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: lee associates 5 southampton place london WC1A 2DA (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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)
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)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
6 September 2006Return made up to 30/08/06; full list of members (2 pages)
6 September 2006Return made up to 30/08/06; full list of members (2 pages)
30 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
7 October 2005Ad 30/08/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
7 October 2005Ad 30/08/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New secretary appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005New director appointed (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005New director appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
30 August 2005Incorporation (12 pages)
30 August 2005Incorporation (12 pages)