M.i.t. Publishing Limited

General information

Name:

M.i.t. Publishing Ltd

Office Address:

Featherstone House 375 High Street ME1 1DA Rochester

Number: 03582315

Incorporation date: 1998-06-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M.i.t. Publishing Limited was set up as Private Limited Company, that is based in Featherstone House, 375 High Street in Rochester. The company's zip code is ME1 1DA. The enterprise was established in 1998. The company's registration number is 03582315. This company's declared SIC number is 58190: Other publishing activities. The company's most recent financial reports cover the period up to Fri, 31st Mar 2023 and the most recent confirmation statement was filed on Thu, 27th Jul 2023.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,440 pounds of revenue. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Published Media.

As for this specific limited company, most of director's assignments have been performed by David T., Andy M., Janice M. and 3 other directors who might be found below. Out of these six individuals, Janice M. has administered limited company the longest, having been a part of company's Management Board for 26 years.

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 01 April 2013

Latest update: 6 January 2024

Andy M.

Role: Director

Appointed: 01 April 2013

Latest update: 6 January 2024

Janice M.

Role: Director

Appointed: 16 June 1998

Latest update: 6 January 2024

Liam M.

Role: Director

Appointed: 16 June 1998

Latest update: 6 January 2024

David R.

Role: Director

Appointed: 16 June 1998

Latest update: 6 January 2024

Sheila R.

Role: Director

Appointed: 16 June 1998

Latest update: 6 January 2024

People with significant control

David R. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David R.
Notified on 20 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Liam M.
Notified on 6 April 2016
Ceased on 20 March 2021
Nature of control:
1/2 or less of shares
David R.
Notified on 6 April 2016
Ceased on 20 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 June 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 July 2013
Annual Accounts 18 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Aggarwal & Co Limited

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Barnsley Metropolitan Borough 1 £ 1 440.00
2013-08-28 5100665907 £ 1 440.00 Published Media

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
25
Company Age

Similar companies nearby

Closest companies