MITCORP INTERNATIONAL LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AA

Company number 05549176
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address PRIORY MILL, CASTLE ROAD, STUDLEY, WARWICKSHIRE, B80 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MITCORP INTERNATIONAL LIMITED are www.mitcorpinternational.co.uk, and www.mitcorp-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Mitcorp International Limited is a Private Limited Company. The company registration number is 05549176. Mitcorp International Limited has been working since 30 August 2005. The present status of the company is Active. The registered address of Mitcorp International Limited is Priory Mill Castle Road Studley Warwickshire B80 7aa. . BAXTER, Alison Lee is a Director of the company. BAXTER, Steven James is a Director of the company. Secretary BAXTER, Philip John has been resigned. Secretary MCGEE, Shaun has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Director BAXTER, Philip John has been resigned. Director BISMARCK, Anthony Michael Parris has been resigned. Director CARTER, David Robert has been resigned. Director COHEN, Neil has been resigned. Director MCGEE, Shaun has been resigned. Director MEIKLE, Symon David has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
BAXTER, Alison Lee
Appointed Date: 30 January 2008
66 years old

Director
BAXTER, Steven James
Appointed Date: 14 October 2013
54 years old

Resigned Directors

Secretary
BAXTER, Philip John
Resigned: 14 October 2013
Appointed Date: 30 January 2008

Secretary
MCGEE, Shaun
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 31 August 2005
Appointed Date: 30 August 2005

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 30 January 2008
Appointed Date: 30 August 2005

Director
BAXTER, Philip John
Resigned: 14 October 2013
Appointed Date: 30 January 2008
58 years old

Director
BISMARCK, Anthony Michael Parris
Resigned: 09 January 2007
Appointed Date: 30 August 2005
59 years old

Director
CARTER, David Robert
Resigned: 30 August 2005
Appointed Date: 30 August 2005
69 years old

Director
COHEN, Neil
Resigned: 05 April 2007
Appointed Date: 30 August 2005
53 years old

Director
MCGEE, Shaun
Resigned: 30 August 2005
Appointed Date: 30 August 2005
64 years old

Director
MEIKLE, Symon David
Resigned: 30 January 2008
Appointed Date: 30 August 2005
53 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 31 August 2005
Appointed Date: 30 August 2005

Persons With Significant Control

Creative Video Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MITCORP INTERNATIONAL LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 May 2016
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

03 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 43 more events
14 Sep 2005
New secretary appointed
14 Sep 2005
New director appointed
31 Aug 2005
Director resigned
31 Aug 2005
Secretary resigned
30 Aug 2005
Incorporation

MITCORP INTERNATIONAL LIMITED Charges

30 January 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…