Company NameMission Communications Limited
Company StatusActive
Company Number03338604
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameJess Jethwa
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address56 Goldney Road
Maida Hill
London
W9 2AU
Director NameCaren Barbara Ryan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressRussetings
Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NR
Director NameMr Patrick Francis Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressRussetings
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NR
Secretary NameKarin Jethwa
NationalityBritish
StatusCurrent
Appointed24 March 1997(same day as company formation)
RoleBusiness Person
Correspondence Address56 Goldney Road
Maida Hill
London
W9 2AU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.mission-communications.net
Email address[email protected]
Telephone020 73950400
Telephone regionLondon

Location

Registered AddressSt Albans House 57-59 Haymarket
St James'S
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jess Jethwa
50.00%
Ordinary
50 at £1Patrick Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth£307,176
Cash£117,029
Current Liabilities£504,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 June 2022Registered office address changed from Samuel House 6 st Alban's Street St James's London SW1Y 4SQ England to St Albans House 57-59 Haymarket St James's London SW1Y 4QX on 29 June 2022 (1 page)
21 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 November 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Registered office address changed from St. Martin's Courtyard 17 Slingsby Place London WC2E 9AB to Samuel House 6 st Alban's Street St James's London SW1Y 4SQ on 31 May 2016 (1 page)
31 May 2016Registered office address changed from St. Martin's Courtyard 17 Slingsby Place London WC2E 9AB to Samuel House 6 st Alban's Street St James's London SW1Y 4SQ on 31 May 2016 (1 page)
31 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
10 April 2012Registered office address changed from 7Th Floor Wellington House 8 Upper St Martin's Lane London WC2H 9DL on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 7Th Floor Wellington House 8 Upper St Martin's Lane London WC2H 9DL on 10 April 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Jess Jethwa on 24 March 2010 (2 pages)
14 April 2010Director's details changed for Caren Barbara Ryan on 24 March 2010 (2 pages)
14 April 2010Director's details changed for Jess Jethwa on 24 March 2010 (2 pages)
14 April 2010Director's details changed for Patrick Francis Ryan on 24 March 2010 (2 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Patrick Francis Ryan on 24 March 2010 (2 pages)
14 April 2010Director's details changed for Caren Barbara Ryan on 24 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 24/03/09; full list of members (4 pages)
8 May 2009Return made up to 24/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Return made up to 24/03/08; full list of members (4 pages)
25 November 2008Return made up to 24/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 24/03/07; full list of members (7 pages)
21 May 2007Return made up to 24/03/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 24/03/06; full list of members (7 pages)
9 May 2006Return made up to 24/03/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 24/03/05; full list of members (7 pages)
21 April 2005Return made up to 24/03/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2003Registered office changed on 17/04/03 from: wellington house 8 upper saint martins lane london WC2H 9DL (1 page)
17 April 2003Registered office changed on 17/04/03 from: wellington house 8 upper saint martins lane london WC2H 9DL (1 page)
9 April 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 24/03/02; full list of members (7 pages)
10 April 2002Return made up to 24/03/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 24/03/01; full list of members (7 pages)
13 April 2001Return made up to 24/03/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
12 June 2000Return made up to 24/03/00; full list of members (7 pages)
12 June 2000Return made up to 24/03/00; full list of members (7 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
19 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Full accounts made up to 31 March 1998 (10 pages)
7 April 1999Full accounts made up to 31 March 1998 (10 pages)
22 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
24 March 1997Incorporation (13 pages)
24 March 1997Incorporation (13 pages)