Company NameMission Entertainment Group Limited
Company StatusDissolved
Company Number07201336
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Harry Edmund Cowell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlight Mews 15st Johns Road
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMr Eoghan Hynes
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2011(12 months after company formation)
Appointment Duration10 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickham House 2 Upper Teddington Road
Kingston Upon Thames
Surrey
KT1 4DY
Director NameMr Korda Jerome Roberts Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham House 2 Upper Teddington Road
Kingston Upon Thames
Surrey
KT1 4DY

Contact

Websitemissionlimited.com
Email address[email protected]
Telephone020 89770632
Telephone regionLondon

Location

Registered AddressWickham House
2 Upper Teddington Road
Kingston Upon Thames
Surrey
KT1 4DY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.8k at £0.02Papa Entertainment PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£255
Cash£55

Accounts

Latest Accounts30 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 January 2015Delivered on: 14 January 2015
Persons entitled: Mr Eoghan Hynes

Classification: A registered charge
Outstanding

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Accounts for a dormant company made up to 30 March 2020 (2 pages)
1 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 255
(4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 255
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Registered office address changed from Fairlight Mews 15 st Johns Road Kingston upon Thames Surrey KT1 4AN to Wickham House 2 Upper Teddington Road Kingston upon Thames Surrey KT1 4DY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Fairlight Mews 15 st Johns Road Kingston upon Thames Surrey KT1 4AN to Wickham House 2 Upper Teddington Road Kingston upon Thames Surrey KT1 4DY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Fairlight Mews 15 st Johns Road Kingston upon Thames Surrey KT1 4AN to Wickham House 2 Upper Teddington Road Kingston upon Thames Surrey KT1 4DY on 1 July 2015 (1 page)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 255
(4 pages)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 255
(4 pages)
14 January 2015Registration of charge 072013360001, created on 12 January 2015 (12 pages)
14 January 2015Registration of charge 072013360001, created on 12 January 2015 (12 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 255
(4 pages)
12 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 255
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 September 2012Full accounts made up to 31 December 2011 (19 pages)
14 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 June 2012Resolutions
  • RES13 ‐ Subdivision of shares 22/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2012Resolutions
  • RES13 ‐ Subdivision of shares 22/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
25 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 January 2012Appointment of Mr Korda Marshall as a director (2 pages)
12 January 2012Appointment of Mr Korda Marshall as a director (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
1 April 2011Appointment of Mr Eoghan Hynes as a director (2 pages)
1 April 2011Appointment of Mr Eoghan Hynes as a director (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)