About

Registered Number: 03633965
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Barn Coptfold Hall Farm, Writtle Road, Ingatestone, Essex, CM4 0EL

 

M.I.T. Communications Ltd was founded on 17 September 1998 and are based in Ingatestone in Essex, it's status is listed as "Active". There are 3 directors listed as Searby, Robert Anthony, Mcguinness, Paula, Welsh, Paul for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Paula 17 September 1998 18 June 1999 1
WELSH, Paul 18 June 1999 10 January 2001 1
Secretary Name Appointed Resigned Total Appointments
SEARBY, Robert Anthony 29 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 16 March 2016
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 24 April 2013
AP03 - Appointment of secretary 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 08 October 2003
287 - Change in situation or address of Registered Office 16 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 23 January 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
363a - Annual Return 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
353 - Register of members 11 September 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
363s - Annual Return 21 October 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
395 - Particulars of a mortgage or charge 31 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
287 - Change in situation or address of Registered Office 24 June 1999
CERTNM - Change of name certificate 14 June 1999
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.