Company NameMission Pictures Limited
Company StatusDissolved
Company Number04239225
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameNewincco 56 Limited

Business Activity

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

Directors

Director NameAndrew Gordon Hauptman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2001(3 weeks, 5 days after company formation)
Appointment Duration12 years (closed 13 August 2013)
RolePresident And CEO
Correspondence Address18a Danvers Street
London
SW3 5AN
Director NameBret Anthony Magpiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2004(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 13 August 2013)
RoleCheif Finance Officer
Correspondence Address409 Via Linda Vista
Redondo Beach
California 90277
United States
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed06 July 2001(2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 13 August 2013)
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2004)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address39a Skinner Street
London
EC1R 0HR
Director NameDamian Christopher Selwyn Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2003)
RoleFilm Producer
Correspondence Address84b West End Lane
London
NW6 2LX
Director NameKeren Misgav
Date of BirthApril 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleInvestment Manager
Correspondence Address14 Talbot Road
London
W2 5LH
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
19 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 22/06/09; full list of members (5 pages)
5 August 2009Return made up to 22/06/09; full list of members (5 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
16 July 2008Return made up to 22/06/08; full list of members (5 pages)
16 July 2008Return made up to 22/06/08; full list of members (5 pages)
4 July 2008Secretary's Change of Particulars / carlton registrars LIMITED / 01/05/2008 / HouseName/Number was: , now: 141; Street was: dover childs tyler, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT (1 page)
4 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 August 2006Return made up to 22/06/06; full list of members (3 pages)
4 August 2006Return made up to 22/06/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 August 2005Return made up to 22/06/05; full list of members (3 pages)
17 August 2005Return made up to 22/06/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
18 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 November 2004Return made up to 22/06/04; full list of members (4 pages)
5 November 2004Return made up to 22/06/04; full list of members (4 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
15 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
15 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 March 2004Declaration of mortgage charge released/ceased (2 pages)
5 March 2004Declaration of mortgage charge released/ceased (2 pages)
15 December 2003Particulars of mortgage/charge (6 pages)
15 December 2003Particulars of mortgage/charge (6 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
8 July 2003Return made up to 22/06/03; full list of members (9 pages)
8 July 2003Return made up to 22/06/03; full list of members (9 pages)
26 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 March 2003Declaration of mortgage charge released/ceased (2 pages)
20 March 2003Declaration of mortgage charge released/ceased (2 pages)
26 September 2002Ad 16/09/02--------- £ si 370000@1=370000 £ ic 750209/1120209 (2 pages)
26 September 2002Ad 16/09/02--------- £ si 370000@1=370000 £ ic 750209/1120209 (2 pages)
18 September 2002Ad 03/09/02--------- £ si [email protected]=100 £ ic 750010/750110 (2 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 September 2002Ad 03/09/02--------- £ si [email protected]=100 £ ic 750010/750110 (2 pages)
18 September 2002Ad 03/09/02--------- £ si [email protected]=99 £ ic 750110/750209 (2 pages)
18 September 2002£ nc 1000000/1750430 03/09/02 (2 pages)
18 September 2002Ad 03/09/02--------- £ si [email protected]=99 £ ic 750110/750209 (2 pages)
18 September 2002£ nc 1000000/1750430 03/09/02 (2 pages)
19 August 2002Return made up to 22/06/02; full list of members (8 pages)
19 August 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
12 June 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
17 May 2002Ad 31/03/02--------- £ si 375000@1=375000 £ ic 375010/750010 (2 pages)
17 May 2002Ad 31/03/02--------- £ si 375000@1=375000 £ ic 375010/750010 (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
30 August 2001Company name changed newincco 56 LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed newincco 56 LIMITED\certificate issued on 30/08/01 (2 pages)
2 August 2001Particulars of mortgage/charge (6 pages)
2 August 2001Particulars of mortgage/charge (6 pages)
25 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2001Ad 17/07/01--------- £ si [email protected]=5 £ si 375000@1=375000 £ ic 5/375010 (2 pages)
25 July 2001Ad 17/07/01--------- £ si [email protected]=5 £ si 375000@1=375000 £ ic 5/375010 (2 pages)
25 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Ad 29/06/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: third floor 90 long acre london WC2E 9TT (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001S-div 29/06/01 (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2001S-div 29/06/01 (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Ad 29/06/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: third floor 90 long acre london WC2E 9TT (1 page)
13 July 2001New director appointed (3 pages)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2001£ nc 1000/1000000 28/06/01 (1 page)
7 July 2001£ nc 1000/1000000 28/06/01 (1 page)
22 June 2001Incorporation (19 pages)