Company NameThe Mission Film And Television Company Limited
DirectorsCarlton Johnson and Joanne Moira Rosemarie Reay
Company StatusDissolved
Company Number02595161
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)
Previous NameMatador Advertising And Marketing Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCarlton Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleAdvertising
Correspondence Address5 Clarkes Mews
London
W1R 1RR
Director NameJoanne Moira Rosemarie Reay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1996(4 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleTV Producer
Correspondence AddressIver Lodge Cottage
Iver
Buckinghamshire
SL0 0AA
Director NameStephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1997)
RoleFinancial Controller
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Director NamePaul Vincent Simons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 1996)
RoleAdvertising Executive
Correspondence Address28 West Hill Park
Merton Lane
London
N6
Secretary NameStephen Keith Lepley
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 1996)
RoleFinancial Controller
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Director NameMr Philip Ashley Bird
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Inderwick Road
London
N8 9LD
Director NameStephen Deput
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleAdvertising Executive
Correspondence AddressFlat 5
Kings Road
Richmond
Surrey
TW10 6EX
Director NameMr Christopher Townsend
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address37 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameAlan Stuart John Lawson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1993)
RoleMarketing Executive
Correspondence AddressThe Nut House
Furze Field
Oxshott
Surrey
KT22 0UR
Director NameStephen Robert Arthur Colegrave
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1998)
RoleAdvertising Executive
Correspondence Address65 High Street
Godstone
Surrey
RH9 8DT
Director NameMichael Howard Perry
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1996)
RoleAdvertising
Correspondence Address79c Belsize Park Gardens
London
NW3 4JN
Secretary NameLarissa Joy
NationalityBritish
StatusResigned
Appointed26 November 1996(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 1997)
RoleCommercial Manager
Correspondence AddressFlat 5 3 Ranston Street
London
NW1 6SY
Secretary NameMr Stephen Robert Arthur Colegrave
NationalityBritish
StatusResigned
Appointed05 September 1997(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Starborough Castle
Marsh Green
Kent
TN8 5RD
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
22 April 1998Appointment of a voluntary liquidator (1 page)
14 April 1998Statement of affairs (7 pages)
14 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1998Registered office changed on 14/04/98 from: 19-21 tavistock street london WC2 (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Return made up to 17/03/97; no change of members (4 pages)
8 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
8 April 1997Registered office changed on 08/04/97 from: 19/20 noel street london W1V 3PD (1 page)
31 December 1996Full accounts made up to 30 June 1996 (14 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
9 November 1996Director resigned (1 page)
13 October 1996Full accounts made up to 30 June 1995 (12 pages)
16 July 1996New director appointed (2 pages)
18 April 1996Return made up to 17/03/96; full list of members (6 pages)
26 March 1996New secretary appointed (2 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 March 1996Company name changed matador advertising and marketin g LIMITED\certificate issued on 22/03/96 (3 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Ad 08/03/96--------- £ si [email protected]=600 £ ic 9400/10000 (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 November 1995Full accounts made up to 30 June 1994 (13 pages)
22 March 1995Return made up to 17/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)