Company NameMc Its Limited
DirectorBence Toth
Company StatusActive
Company Number06304485
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDenes Csuka
NationalityHungarian
StatusCurrent
Appointed20 July 2007(2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleProject Manager
Correspondence Address13 Gorkij Utca
Hatvan
3000
Hungary
Director NameMr Bence Toth
Date of BirthJune 1989 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed25 November 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Manager
Country of ResidenceHungary
Correspondence Address31-41 Worship Street
London
EC2A 2DX
Director NamePeter Morenth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityHungarian
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleManager
Country of ResidenceHungary
Correspondence AddressToth Lorincz U 4
Budapest
1122
Foreign
Director NameMr Balazs Nagy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2010(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Catalonia Apartments
Metropolitan Station Approach, Linden Avenue
Watford
WD18 7FR
Director NameMr Zsolt Cseh
Date of BirthMay 1963 (Born 61 years ago)
NationalityHungarian
StatusResigned
Appointed30 June 2013(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2019)
RoleBusiness Devlopment Manager
Country of ResidenceHungary
Correspondence Address1028 Kevelyhegyi U 6/A
Budapest
Hungary
Secretary NameWilliam Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address15 William Mews
London
SW7X 9HF

Contact

Websitemcits.eu
Telephone020 88167383
Telephone regionLondon

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £100Magicom Kft
100.00%
Ordinary

Financials

Year2014
Net Worth£59,098
Cash£52,263
Current Liabilities£17,856

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 31-41 Worship Street London EC2A 2DX on 6 October 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Register inspection address has been changed from Flat 1 Metropolitan Station Approach Linden Avenue Watford WD18 7FR to Laser House 132-140 Goswell Road London EC1V 7DY (1 page)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Register(s) moved to registered inspection location Flat 1 Metropolitan Station Approach Linden Avenue Watford WD18 7FR (1 page)
8 August 2016Registered office address changed from Flat 1 Catalonia Apartments Metropolitan Station Approach, Linden Avenue Watford WD18 7FR to Laser House 132-140 Goswell Road London EC1V 7DY on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY England to Laser House 132-140 Goswell Road London EC1V 7DY on 8 August 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000
(5 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
(5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Mr Zsolt Cseh on 30 June 2013 (2 pages)
1 July 2013Termination of appointment of Balazs Nagy as a director (1 page)
1 July 2013Appointment of Mr Zsolt Cseh as a director (2 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Appointment of Mr Balazs Nagy as a director (2 pages)
17 May 2011Termination of appointment of Peter Morenth as a director (1 page)
26 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Director's details changed for Peter Morenth on 6 July 2010 (2 pages)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Director's details changed for Peter Morenth on 6 July 2010 (2 pages)
26 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 August 2008Registered office changed on 29/08/2008 from flat 1 catalonia apartments metropolitan station approach linden avenue watford london WD18 7FR (1 page)
29 August 2008Return made up to 06/07/08; full list of members (3 pages)
29 August 2008Location of debenture register (1 page)
29 August 2008Location of register of members (1 page)
20 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
25 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (1 page)
6 July 2007Incorporation (11 pages)