Company NameMIH Group Ltd
DirectorsStefan Wilkerson and Richard James Packman
Company StatusActive
Company Number09964875
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Previous NameViewmy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefan Wilkerson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5 Linslade Close
Pinner
Middlesex
HA5 2BJ
Director NameMr Richard James Packman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roughwood Close
Watford
WD17 3HN
Secretary NameMr Richard James Packman
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address3 Roughwood Close
Watford
WD17 3HN

Location

Registered Address3 Roughwood Close
Watford
Herts
WD17 3HN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 30 June 2023 (4 pages)
21 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 30 June 2022 (4 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
24 January 2022Registered office address changed from 4 Ribston Close Shenley Radlett WD7 9JW England to 3 Roughwood Close Watford Herts WD17 3HN on 24 January 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 January 2022Change of details for Mr Richard James Packman as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Secretary's details changed for Mr Richard James Packman on 21 January 2022 (1 page)
21 January 2022Director's details changed for Mr Richard James Packman on 21 January 2022 (2 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
20 February 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Ribston Close Shenley Radlett WD7 9JW on 20 February 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
12 May 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
12 May 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
26 April 2016Registered office address changed from 4 Ribston Close Shenley Herts WD7 9JW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 4 Ribston Close Shenley Herts WD7 9JW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr Stefan Wilkerson on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Stefan Wilkerson on 26 April 2016 (2 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)