Background WavePink WaveYellow Wave

HIT (MTK) LIMITED (07145324)

HIT (MTK) LIMITED (07145324) is an active UK company. incorporated on 3 February 2010. with registered office in Slough. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. HIT (MTK) LIMITED has been registered for 16 years. Current directors include BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael.

Company Number
07145324
Status
active
Type
ltd
Incorporated
3 February 2010
Age
16 years
Address
3rd Floor The Porter Building, Slough, SL1 1FQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael
SIC Codes
59113, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIT (MTK) LIMITED

HIT (MTK) LIMITED is an active company incorporated on 3 February 2010 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. HIT (MTK) LIMITED was registered 16 years ago.(SIC: 59113, 59133)

Status

active

Active since 16 years ago

Company No

07145324

LTD Company

Age

16 Years

Incorporated 3 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

3rd Floor The Porter Building 1 Brunel Way Slough, SL1 1FQ,

Previous Addresses

The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
From: 6 April 2020To: 27 April 2020
Maple House 149 Tottenham Court Road London W1T 7NF
From: 3 February 2010To: 6 April 2020
Timeline

40 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Sept 10
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Dec 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

TUNG, Sukhjiwan Kaur

Active
The Porter Building, SloughSL1 1FQ
Secretary
Appointed 01 Feb 2012

BAPNA, Prashant

Active
The Porter Building, SloughSL1 1FQ
Born May 1973
Director
Appointed 27 Jul 2020

GODFREY, Najma Alex

Active
The Porter Building, SloughSL1 1FQ
Born February 1977
Director
Appointed 24 Jan 2018

MOORE, Michael

Active
The Porter Building, SloughSL1 1FQ
Born January 1969
Director
Appointed 07 Dec 2021

PICCUS, Todd Olen

Resigned
Continental Boulevard, El Segundo
Secretary
Appointed 01 May 2015
Resigned 31 Dec 2024

SALVO, Joseph Pasqualino

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Secretary
Appointed 03 Feb 2010
Resigned 10 Apr 2015

AIKEN, Donald Bruce

Resigned
Continental Boulevard, El Segundo90245
Born July 1951
Director
Appointed 09 Mar 2012
Resigned 19 Jul 2016

ALLMARK, David

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Born June 1963
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2014

BEARMAN, Juliette Tamara

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Born February 1971
Director
Appointed 03 Feb 2010
Resigned 01 Feb 2012

CATCHPOLE, Edward Laurence

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Born March 1966
Director
Appointed 01 Feb 2012
Resigned 01 May 2015

DESAI, Sangeeta

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Born September 1975
Director
Appointed 03 Feb 2010
Resigned 01 Feb 2012

DONAHUE, Brian Joseph

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Born May 1977
Director
Appointed 26 Sept 2013
Resigned 08 Sept 2014

LYNCH, Thomas William

Resigned
Continental Boulevard, El Segundo
Born October 1969
Director
Appointed 18 Jan 2016
Resigned 29 Apr 2019

MATHUR, Siddharth

Resigned
Continental Boulevard, El Segundo
Born October 1975
Director
Appointed 01 May 2015
Resigned 31 Aug 2018

MCKENZIE, Jean Ann

Resigned
Avenue Of The Americas, 3rd Floor, New York
Born October 1959
Director
Appointed 07 Sept 2015
Resigned 03 Mar 2017

MULROONEY WOLLMAN, Shari

Resigned
Continental Boulevard, El Segundo
Born September 1963
Director
Appointed 18 Nov 2019
Resigned 16 Dec 2021

RICHARDSON, Justin Gordon

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Born February 1968
Director
Appointed 14 Dec 2016
Resigned 05 Sept 2017

ROTENBERG, Joel

Resigned
Girard Avenue, East Aurora14052
Born February 1959
Director
Appointed 26 Sept 2013
Resigned 03 Aug 2015

SULLIVAN, Sean

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Born March 1971
Director
Appointed 03 Feb 2010
Resigned 10 Sept 2010

THIEME, Christian

Resigned
149 Tottenham Court Road, LondonW1T 7NF
Born April 1974
Director
Appointed 09 Mar 2012
Resigned 26 Sept 2013

UNITT, Andrew Neil

Resigned
The Porter Building, SloughSL1 1FQ
Born September 1981
Director
Appointed 07 Sept 2015
Resigned 07 Aug 2020

WALKER, Geoffrey Hulbert

Resigned
Girard Avenue, East Aurora14052
Born October 1965
Director
Appointed 03 Feb 2014
Resigned 07 Sept 2015

WALKER, Geoffrey Hulbert

Resigned
Vanwall Business Park, Maidenhead, BerkshireSL6 4UB
Born October 1965
Director
Appointed 09 Mar 2012
Resigned 01 Apr 2013

WALKER, Geoffrey Hulbert

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born October 1965
Director
Appointed 01 Feb 2012
Resigned 09 Mar 2012

Persons with significant control

1

The Porter Building, SloughSL1 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 May 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Resolution
14 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Legacy
8 February 2012
MG02MG02
Legacy
8 February 2012
MG02MG02
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company
23 September 2010
TM01Termination of Director
Legacy
10 May 2010
MG01MG01
Legacy
28 April 2010
MG01MG01
Resolution
23 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2010
NEWINCIncorporation