About

Registered Number: 06983362
Date of Incorporation: 06/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR,

 

Mitchtv Steadicam Ltd was registered on 06 August 2009, it's status is listed as "Active". The companies directors are listed as Mitchell, Melanie, Mitchell, Stephen William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Melanie 07 August 2009 - 1
MITCHELL, Stephen William 08 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
CH01 - Change of particulars for director 28 August 2020
CH01 - Change of particulars for director 28 August 2020
PSC04 - N/A 28 August 2020
PSC01 - N/A 28 August 2020
SH08 - Notice of name or other designation of class of shares 04 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 11 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 August 2018
PSC04 - N/A 14 June 2018
CH01 - Change of particulars for director 14 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 15 August 2017
PSC04 - N/A 26 July 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 08 August 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 August 2012
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 16 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
CERTNM - Change of name certificate 29 August 2009
225 - Change of Accounting Reference Date 18 August 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.