Background WavePink WaveYellow Wave

MITCORP BROADCAST RENTAL LIMITED (03455176)

MITCORP BROADCAST RENTAL LIMITED (03455176) is an active UK company. incorporated on 24 October 1997. with registered office in Brentford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). MITCORP BROADCAST RENTAL LIMITED has been registered for 28 years. Current directors include FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark and 1 others.

Company Number
03455176
Status
active
Type
ltd
Incorporated
24 October 1997
Age
28 years
Address
23 Shield Drive, Brentford, TW8 9EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark, SUBBOTIN, Yevgeny Ivanovich
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCORP BROADCAST RENTAL LIMITED

MITCORP BROADCAST RENTAL LIMITED is an active company incorporated on 24 October 1997 with the registered office located in Brentford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). MITCORP BROADCAST RENTAL LIMITED was registered 28 years ago.(SIC: 46520)

Status

active

Active since 28 years ago

Company No

03455176

LTD Company

Age

28 Years

Incorporated 24 October 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

TIMELINE TELEVISION LIMITED
From: 24 October 1997To: 5 September 2005
Contact
Address

23 Shield Drive West Cross Industrial Estate Brentford, TW8 9EX,

Previous Addresses

Priory Mill Castle Road Studley Warwickshire B80 7AA England
From: 29 December 2017To: 24 October 2018
23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX England
From: 29 December 2017To: 29 December 2017
Priory Mill Castle Road Studley Warwickshire B80 7AA
From: 24 October 1997To: 29 December 2017
Timeline

14 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Aug 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FRY, Jon

Active
Shield Drive, BrentfordTW8 9EX
Born October 1973
Director
Appointed 13 Dec 2017

KERAI, Mansukh Velji

Active
Shield Drive, BrentfordTW8 9EX
Born November 1971
Director
Appointed 13 Dec 2017

SIMPSON, Darren Mark

Active
Shield Drive, BrentfordTW8 9EX
Born June 1974
Director
Appointed 13 Dec 2017

SUBBOTIN, Yevgeny Ivanovich

Active
Shield Drive, BrentfordTW8 9EX
Born May 1974
Director
Appointed 13 Dec 2017

BAXTER, Philip John

Resigned
Priory Mill, StudleyB80 7AA
Secretary
Appointed 30 Jan 2008
Resigned 14 Oct 2013

LISSAK, Simon

Resigned
Flat 2, LondonSW18
Secretary
Appointed 24 Oct 1997
Resigned 25 Oct 1998

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 24 Oct 1997
Resigned 24 Oct 1997

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
Southampton Place, LondonWC1A 2DA
Corporate secretary
Appointed 15 Jul 1999
Resigned 30 Jan 2008

BAXTER, Alison Lee

Resigned
Shield Drive, BrentfordTW8 9EX
Born March 1959
Director
Appointed 30 Jan 2008
Resigned 13 Dec 2017

BAXTER, Philip John

Resigned
Priory Mill, StudleyB80 7AA
Born February 1967
Director
Appointed 30 Jan 2008
Resigned 14 Oct 2013

BAXTER, Steven James

Resigned
Shield Drive, BrentfordTW8 9EX
Born March 1971
Director
Appointed 14 Oct 2013
Resigned 13 Dec 2017

COHEN, Neil

Resigned
6 Hazel Gardens, EdgwareHA8 8PE
Born July 1972
Director
Appointed 25 Aug 2005
Resigned 19 Apr 2007

ENRIGHT, Anne

Resigned
23 Waterloo Road, LondonNW2 7TY
Born January 1958
Director
Appointed 30 Apr 2000
Resigned 31 Mar 2001

FORTH, Mark

Resigned
Shield Drive, BrentfordTW8 9EX
Born April 1969
Director
Appointed 13 Dec 2017
Resigned 30 Jan 2021

MEIKLE, Symon David

Resigned
24 Candlemakers, BatterseaSW11 3RS
Born February 1972
Director
Appointed 10 Feb 2004
Resigned 30 Jan 2008

MEIKLE, Symon

Resigned
2a Dempster Road, LondonSW18 1AT
Born February 1972
Director
Appointed 24 Oct 1997
Resigned 25 Oct 1998

ROUSE, Leonard

Resigned
162 Westcott Crescent, LondonW7 1PD
Born July 1962
Director
Appointed 31 Mar 2001
Resigned 10 Feb 2004

SCHWELDER, Angela

Resigned
36a Fairway, LondonSW20 9DN
Born January 1953
Director
Appointed 25 Oct 1998
Resigned 30 Apr 2000

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 24 Oct 1997
Resigned 24 Oct 1997

Persons with significant control

1

Shield Drive, BrentfordTW8 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
155(6)a155(6)a
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2005
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
16 August 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Gazette Notice Compulsary
17 May 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
3 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
29 November 2001
363aAnnual Return
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
20 February 2001
288cChange of Particulars
Legacy
20 February 2001
363aAnnual Return
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 December 1999
363aAnnual Return
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
287Change of Registered Office
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Incorporation Company
24 October 1997
NEWINCIncorporation