Brentford
TW8 9EX
Director Name | Mr Jon Fry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Director Name | Mr Mansukh Velji Kerai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Director Name | Mr Yevgeny Subbotin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Director Name | Shaun McGee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Dolphin Road Slough Berkshire SL1 1TF |
Director Name | Mr Symon David Meikle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Candlemakers 112 York Road Battersea SW11 3RS |
Director Name | Mr Neil Cohen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hazel Gardens Edgware Middlesex HA8 8PE |
Director Name | David Robert Carter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Lincoln Avenue Twickenham Middlesex TW2 6NL |
Director Name | Anthony Michael Parris Bismarck |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Napier Road Wembley Middlesex HA0 4UA |
Secretary Name | Shaun McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Dolphin Road Slough Berkshire SL1 1TF |
Director Name | Mr Philip John Baxter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mrs Alison Lee Baxter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Secretary Name | Mr Philip John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mr Steven James Baxter |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Director Name | Mr Mark Forth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive Brentford TW8 9EX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | mitcorp.com |
---|---|
Telephone | 01527 854222 |
Telephone region | Redditch |
Registered Address | 23 Shield Drive Brentford TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Creative Video Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 January 2008 | Delivered 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 |
1 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Director's details changed for Mr Jon Fry on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Darren Mark Simpson on 17 October 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Mark Forth as a director on 30 January 2021 (1 page) |
12 January 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 August 2018 | Registered 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 2018 | Termination of appointment of Steven James Baxter as a director on 12 December 2017 (1 page) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
29 December 2017 | Registered 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 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered 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 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered 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 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered 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 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
15 December 2017 | Registration of charge 055491760002, created on 13 December 2017 (23 pages) |
15 December 2017 | Satisfaction of charge 1 in full (4 pages) |
15 December 2017 | Registration of charge 055491760002, created on 13 December 2017 (23 pages) |
15 December 2017 | Satisfaction of charge 1 in full (4 pages) |
23 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
16 December 2010 | Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page) |
16 December 2010 | Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page) |
3 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
23 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
21 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
5 March 2008 | Curr sho from 31/12/2008 to 31/05/2008 (1 page) |
5 March 2008 | Curr sho from 31/12/2008 to 31/05/2008 (1 page) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | Resolutions
|
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
6 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
30 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
30 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
7 October 2005 | Ad 30/08/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
7 October 2005 | Ad 30/08/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
30 August 2005 | Incorporation (12 pages) |
30 August 2005 | Incorporation (12 pages) |