Background WavePink WaveYellow Wave

MITCORP DIGITAL MEDIA LIMITED (04893491)

MITCORP DIGITAL MEDIA LIMITED (04893491) is an active UK company. incorporated on 9 September 2003. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in television programme production activities. MITCORP DIGITAL MEDIA LIMITED has been registered for 22 years. Current directors include FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark and 1 others.

Company Number
04893491
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
23 Shield Drive, Brentford, TW8 9EX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark, SUBBOTIN, Yevgeny
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCORP DIGITAL MEDIA LIMITED

MITCORP DIGITAL MEDIA LIMITED is an active company incorporated on 9 September 2003 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MITCORP DIGITAL MEDIA LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

04893491

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 October 2025 (5 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

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

FAST & FABULOUS LIMITED
From: 9 September 2003To: 6 February 2004
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: 17 December 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: 9 September 2003To: 29 December 2017
Timeline

13 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Aug 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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

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

BAXTER, Philip John

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

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 09 Sept 2003
Resigned 03 Dec 2003

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
Southampton Place, LondonWC1A 2DA
Corporate secretary
Appointed 10 Sept 2003
Resigned 30 Jan 2008

BAXTER, Alison Lee

Resigned
Priory Mill, StudleyB80 7AA
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
Priory Mill, StudleyB80 7AA
Born March 1971
Director
Appointed 14 Oct 2013
Resigned 13 Dec 2017

FORTH, Mark

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

FORTH, Mark Andrew

Resigned
24 Watkins Close, WokinghamRG40 4ER
Born April 1969
Director
Appointed 01 Dec 2003
Resigned 30 Jan 2008

GUGEN, Roger Thomas

Resigned
60 Lonsdale Road, LondonSW13 9JS
Born April 1952
Director
Appointed 09 Sept 2003
Resigned 08 Dec 2004

MEIKLE, Symon David

Resigned
24 Candlemakers, BatterseaSW11 3RS
Born February 1972
Director
Appointed 10 Sept 2003
Resigned 30 Jan 2008

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 09 Sept 2003
Resigned 03 Dec 2003

Persons with significant control

1

Castle Road, StudleyB80 7AA

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

89

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 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
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 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
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
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
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
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
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
16 December 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
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
288bResignation of Director or Secretary
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
12 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
31 August 2007
288cChange of Particulars
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
363aAnnual Return
Legacy
20 August 2004
288cChange of Particulars
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
16 February 2004
287Change of Registered Office
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
88(2)R88(2)R
Certificate Change Of Name Company
6 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Incorporation Company
9 September 2003
NEWINCIncorporation