HIT (MTK) LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 7NF

Company number 07145324
Status Active
Incorporation Date 3 February 2010
Company Type Private Limited Company
Address MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Appointment of Mr Justin Gordon Richardson as a director on 14 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HIT (MTK) LIMITED are www.hitmtk.co.uk, and www.hit-mtk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Hit Mtk Limited is a Private Limited Company. The company registration number is 07145324. Hit Mtk Limited has been working since 03 February 2010. The present status of the company is Active. The registered address of Hit Mtk Limited is Maple House 149 Tottenham Court Road London W1t 7nf. . PICCUS, Todd Olen is a Secretary of the company. TUNG, Sukhjiwan Kaur is a Secretary of the company. LYNCH, Thomas William is a Director of the company. MATHUR, Siddharth is a Director of the company. MCKENZIE, Jean Ann is a Director of the company. RICHARDSON, Justin Gordon is a Director of the company. UNITT, Andrew Neil is a Director of the company. Secretary SALVO, Joseph Pasqualino has been resigned. Director AIKEN, Donald Bruce has been resigned. Director ALLMARK, David has been resigned. Director BEARMAN, Juliette Tamara has been resigned. Director CATCHPOLE, Edward Laurence has been resigned. Director DESAI, Sangeeta has been resigned. Director DONAHUE, Brian Joseph has been resigned. Director ROTENBERG, Joel has been resigned. Director SULLIVAN, Sean has been resigned. Director THIEME, Christian has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
PICCUS, Todd Olen
Appointed Date: 01 May 2015

Secretary
TUNG, Sukhjiwan Kaur
Appointed Date: 01 February 2012

Director
LYNCH, Thomas William
Appointed Date: 18 January 2016
55 years old

Director
MATHUR, Siddharth
Appointed Date: 01 May 2015
49 years old

Director
MCKENZIE, Jean Ann
Appointed Date: 07 September 2015
65 years old

Director
RICHARDSON, Justin Gordon
Appointed Date: 14 December 2016
57 years old

Director
UNITT, Andrew Neil
Appointed Date: 07 September 2015
44 years old

Resigned Directors

Secretary
SALVO, Joseph Pasqualino
Resigned: 10 April 2015
Appointed Date: 03 February 2010

Director
AIKEN, Donald Bruce
Resigned: 19 July 2016
Appointed Date: 09 March 2012
74 years old

Director
ALLMARK, David
Resigned: 03 February 2014
Appointed Date: 01 February 2012
62 years old

Director
BEARMAN, Juliette Tamara
Resigned: 01 February 2012
Appointed Date: 03 February 2010
54 years old

Director
CATCHPOLE, Edward Laurence
Resigned: 01 May 2015
Appointed Date: 01 February 2012
59 years old

Director
DESAI, Sangeeta
Resigned: 01 February 2012
Appointed Date: 03 February 2010
50 years old

Director
DONAHUE, Brian Joseph
Resigned: 08 September 2014
Appointed Date: 26 September 2013
48 years old

Director
ROTENBERG, Joel
Resigned: 03 August 2015
Appointed Date: 26 September 2013
66 years old

Director
SULLIVAN, Sean
Resigned: 10 September 2010
Appointed Date: 03 February 2010
54 years old

Director
THIEME, Christian
Resigned: 26 September 2013
Appointed Date: 09 March 2012
51 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 07 September 2015
Appointed Date: 03 February 2014
59 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 01 April 2013
Appointed Date: 09 March 2012
59 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 09 March 2012
Appointed Date: 01 February 2012
59 years old

Persons With Significant Control

Hit Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIT (MTK) LIMITED Events

09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
16 Dec 2016
Appointment of Mr Justin Gordon Richardson as a director on 14 December 2016
05 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Termination of appointment of Donald Bruce Aiken as a director on 19 July 2016
08 Apr 2016
Director's details changed for Mr Siddharth Mathur on 1 April 2016
...
... and 49 more events
10 May 2010
Particulars of a mortgage or charge / charge no: 2
28 Apr 2010
Particulars of a mortgage or charge / charge no: 1
23 Apr 2010
Resolutions
  • RES13 ‐ Company business 15/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Apr 2010
Current accounting period extended from 28 February 2011 to 31 July 2011
03 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HIT (MTK) LIMITED Charges

30 April 2010
Second lien security accession deed
Delivered: 10 May 2010
Status: Satisfied on 2 February 2012
Persons entitled: Cantor Fitzgerald Securities
Description: First equitable charge, all 'after acquired property'…
16 April 2010
Security accession deed supplemental to the second stage debenture
Delivered: 28 April 2010
Status: Satisfied on 2 February 2012
Persons entitled: Merrill Lynch Capital Corporation
Description: Fixed and floating charge over the undertaking and all…