MITCORP (UK) LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AA
Company number 02825643
Status Active
Incorporation Date 10 June 1993
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 ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MITCORP (UK) LIMITED are www.mitcorpuk.co.uk, and www.mitcorp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Mitcorp Uk Limited is a Private Limited Company. The company registration number is 02825643. Mitcorp Uk Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of Mitcorp Uk 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 MEIKLE, Suzan has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Secretary ROXBURGHE HOUSE REGISTRARS LIMITED has been resigned. Director BAXTER, Philip John has been resigned. Director COHEN, Neil has been resigned. Director GUGEN, Roger Thomas has been resigned. Director MEIKLE, Symon David has been resigned. Nominee Director BUYVIEW LTD 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
MEIKLE, Suzan
Resigned: 11 June 1999
Appointed Date: 11 June 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 June 1993
Appointed Date: 10 June 1993

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 30 January 2008
Appointed Date: 11 June 1998

Secretary
ROXBURGHE HOUSE REGISTRARS LIMITED
Resigned: 28 November 1999
Appointed Date: 25 November 1999

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

Director
COHEN, Neil
Resigned: 05 April 2007
Appointed Date: 31 January 2005
53 years old

Director
GUGEN, Roger Thomas
Resigned: 08 December 2004
Appointed Date: 29 April 1999
73 years old

Director
MEIKLE, Symon David
Resigned: 30 January 2008
Appointed Date: 11 June 1993
54 years old

Nominee Director
BUYVIEW LTD
Resigned: 11 June 1993
Appointed Date: 10 June 1993

Persons With Significant Control

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

MITCORP (UK) LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 May 2016
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

09 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 89 more events
23 Aug 1993
Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100
02 Jul 1993
Registered office changed on 02/07/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
02 Jul 1993
Director resigned;new director appointed
02 Jul 1993
Secretary resigned;new secretary appointed
10 Jun 1993
Incorporation

MITCORP (UK) 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…
23 September 1999
Debenture
Delivered: 12 October 1999
Status: Satisfied on 1 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…