Company NameMission Films Limited
Company StatusDissolved
Company Number03570971
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameStephen Paul Cranny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 28 February 2006)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Beira Street
London
SW12 9LJ
Director NameSimon Darwell Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 28 February 2006)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Alma Square
St Johns Wood
London
NW8 9QA
Secretary NameStephen Paul Cranny
NationalityBritish
StatusClosed
Appointed22 June 1998(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 28 February 2006)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Beira Street
London
SW12 9LJ
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
27 July 2005Registered office changed on 27/07/05 from: 37 warren street london W1T 6AD (1 page)
29 July 2004Return made up to 27/05/04; full list of members (5 pages)
5 September 2003Full accounts made up to 30 December 2002 (8 pages)
11 June 2003Return made up to 27/05/03; full list of members (7 pages)
3 May 2003Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
1 February 2001Full accounts made up to 30 June 2000 (8 pages)
2 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Full accounts made up to 30 June 1999 (10 pages)
10 February 2000Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1999Return made up to 27/05/99; full list of members (6 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Ad 22/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 May 1998Incorporation (13 pages)