Company NameThe Mission Marketing Holdings Limited
Company StatusDissolved
Company Number04474711
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesHotbutton Limited and The Mission Marketing Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jerram Shurville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Sharlowes
Flaunden
Hertfordshire
HP3 0PP
Secretary NameMr Jerram Shurville
StatusClosed
Appointed01 October 2010(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 March 2011)
RoleCompany Director
Correspondence AddressLittle Sharlowes
Flaunden
Hertfordshire
HP3 0PP
Director NameMr Martin John Banbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Coles Oak Lane
Dedham
Essex
CO7 6DN
Secretary NameMs Julie Patricia Hiscock
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House 54 Park Lane
Earls Colne
Colchester
CO6 2RH
Secretary NameMr Jerram Shurville
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Sharlowes
Flaunden
Hertfordshire
HP3 0PP
Director NameTimothy Buckler Alderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Terrace
Barnes
London
SW13 8DS
Director NameBrian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramford
Lindow Lane
Wilmslow
Cheshire
SK9 5LH
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurt House
Churt
Farnham
Surrey
GU10 2PX
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurt House
Churt
Farnham
Surrey
GU10 2PX
Director NameBrian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramford Lindlow Lane
Wilmslow
Cheshire
SK9 5LH
Director NameMr Giles Derek Lee
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(8 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSannibel Codden Hill
Bishops Tawton
Barnstaple
Devon
EX32 0EQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(3 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2010)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address2nd Floor 14-18 Noel Street
London
W1F 8GN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
9 November 2010Termination of appointment of Giles Lee as a director (1 page)
9 November 2010Termination of appointment of Giles Lee as a director (1 page)
8 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
8 November 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
8 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Statement of capital on 1 November 2010
  • GBP 1.00
(4 pages)
1 November 2010Statement of capital on 1 November 2010
  • GBP 1.00
(4 pages)
1 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 22/10/2010
(1 page)
1 November 2010Statement of capital on 1 November 2010
  • GBP 1.00
(4 pages)
1 November 2010Statement by Directors (1 page)
1 November 2010Statement by directors (1 page)
1 November 2010Solvency Statement dated 22/10/10 (1 page)
1 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 22/10/2010
(1 page)
1 November 2010Solvency statement dated 22/10/10 (1 page)
6 October 2010Appointment of Mr Jerram Shurville as a secretary (2 pages)
6 October 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
6 October 2010Appointment of Mr Jerram Shurville as a secretary (2 pages)
6 October 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Termination of appointment of Brian Child as a director (1 page)
19 July 2010Appointment of Giles Derek Lee as a director (2 pages)
19 July 2010Appointment of Giles Derek Lee as a director (2 pages)
19 July 2010Termination of appointment of Brian Child as a director (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
7 July 2010Secretary's details changed for Capita Company Secretarial Services Limited on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
7 July 2010Secretary's details changed for Capita Company Secretarial Services Limited on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Capita Company Secretarial Services Limited on 1 October 2009 (2 pages)
16 April 2010Appointment of Brian Michael Child as a director (2 pages)
16 April 2010Appointment of Brian Michael Child as a director (2 pages)
15 April 2010Termination of appointment of Timothy Alderson as a director (1 page)
15 April 2010Termination of appointment of Iain Ferguson as a director (1 page)
15 April 2010Termination of appointment of Timothy Alderson as a director (1 page)
15 April 2010Termination of appointment of Iain Ferguson as a director (1 page)
6 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page)
6 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page)
2 November 2009Registered office address changed from Garden House 57-59 Long Acre London WC2E 9JL on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Garden House 57-59 Long Acre London WC2E 9JL on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Garden House 57-59 Long Acre London WC2E 9JL on 2 November 2009 (1 page)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 September 2009Accounts made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 01/07/09; full list of members (7 pages)
17 July 2009Return made up to 01/07/09; full list of members (7 pages)
8 July 2008Return made up to 01/07/08; full list of members (6 pages)
8 July 2008Return made up to 01/07/08; full list of members (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 June 2008Accounts made up to 31 December 2007 (7 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007New director appointed (4 pages)
25 September 2007New director appointed (4 pages)
23 August 2007Return made up to 01/07/07; full list of members (5 pages)
23 August 2007Return made up to 01/07/07; full list of members (5 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Location of register of members (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
3 May 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Full accounts made up to 31 December 2006 (15 pages)
27 January 2007Registered office changed on 27/01/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
27 January 2007Registered office changed on 27/01/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
3 August 2006Return made up to 01/07/06; full list of members (11 pages)
3 August 2006Return made up to 01/07/06; full list of members (11 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 288 bishopsgate london EC2M 4QP (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 288 bishopsgate london EC2M 4QP (1 page)
16 March 2006New director appointed (2 pages)
7 March 2006Company name changed the mission marketing group limi ted\certificate issued on 07/03/06 (4 pages)
7 March 2006Company name changed the mission marketing group limi ted\certificate issued on 07/03/06 (4 pages)
21 February 2006Full accounts made up to 31 December 2005 (17 pages)
21 February 2006Full accounts made up to 31 December 2005 (17 pages)
17 February 2006Return made up to 01/07/05; full list of members; amend (8 pages)
17 February 2006Return made up to 01/07/05; full list of members; amend (8 pages)
30 January 2006Ad 02/02/05--------- £ si [email protected] (2 pages)
30 January 2006Ad 02/02/05--------- £ si [email protected] (2 pages)
30 January 2006Statement of affairs (83 pages)
30 January 2006Statement of affairs (83 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: trelawney house park lane earls colne colchester essex CO6 2RH (1 page)
23 January 2006Registered office changed on 23/01/06 from: trelawney house park lane earls colne colchester essex CO6 2RH (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
6 January 2006S-div 02/02/05 (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 January 2006S-div 02/02/05 (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 August 2005Return made up to 01/07/05; full list of members (7 pages)
26 August 2005Return made up to 01/07/05; full list of members (7 pages)
8 February 2005Particulars of mortgage/charge (4 pages)
8 February 2005Particulars of mortgage/charge (4 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
1 September 2004Return made up to 01/07/04; full list of members (6 pages)
1 September 2004Return made up to 01/07/04; full list of members (6 pages)
14 July 2004Nc inc already adjusted 25/06/04 (1 page)
14 July 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Nc inc already adjusted 25/06/04 (1 page)
14 July 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o p k f pannell house charter court severals business park colchester essex CO4 9YA (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: c/o p k f pannell house charter court severals business park colchester essex CO4 9YA (1 page)
22 July 2003Return made up to 01/07/03; full list of members (6 pages)
22 July 2003Return made up to 01/07/03; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: pannell house charter court severals business park clochester CO4 4YA (1 page)
6 December 2002Registered office changed on 06/12/02 from: pannell house charter court severals business park clochester CO4 4YA (1 page)
1 November 2002Company name changed hotbutton LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed hotbutton LIMITED\certificate issued on 01/11/02 (2 pages)
17 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
17 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (19 pages)
1 July 2002Incorporation (19 pages)