Company NameThe UK Mission Ltd
Company StatusActive
Company Number08116713
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Sonia Anne Primrose Freedman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
Director NameMs Anne Garefino
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMatthew Stone
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameTrey Parker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameScott Rudin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Sonia Anne Primrose Friedman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameAP Partnership Services Limited (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence Address44a Floral Street
London
WC2E 9DA

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,450
Cash£5,055,896
Current Liabilities£7,528,486

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

8 January 2013Delivered on: 12 January 2013
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 6191339 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

27 October 2023Change of details for Quorum of the Twelve as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 7 Savoy Court London WC2R 0EX on 26 October 2023 (1 page)
27 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
1 June 2023Director's details changed for Ms Sonia Anne Primrose Freedman on 10 May 2023 (2 pages)
1 June 2023Accounts for a small company made up to 1 January 2023 (13 pages)
16 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
4 August 2022Change of details for Quorum of the Twelve as a person with significant control on 2 January 2018 (2 pages)
13 May 2022Total exemption full accounts made up to 2 January 2022 (14 pages)
23 September 2021Full accounts made up to 27 December 2020 (28 pages)
4 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 May 2020Full accounts made up to 29 December 2019 (27 pages)
2 January 2020Change of details for Quorum of the Twelve as a person with significant control on 9 September 2019 (2 pages)
2 October 2019Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2 October 2019 (1 page)
9 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 30 December 2018 (26 pages)
29 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
10 July 2018Director's details changed for Trey Parker on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Ms Anne Garefino on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Scott Rudin on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Matthew Stone on 10 July 2018 (2 pages)
21 May 2018Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017 (1 page)
21 May 2018Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017 (1 page)
1 May 2018Full accounts made up to 31 December 2017 (25 pages)
23 January 2018Notification of Quorum of the Twelve as a person with significant control on 2 January 2018 (4 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (3 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
14 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page)
8 June 2017Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page)
24 April 2017Full accounts made up to 31 December 2016 (24 pages)
24 April 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2016Accounts for a medium company made up to 26 December 2015 (18 pages)
27 September 2016Accounts for a medium company made up to 26 December 2015 (18 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(7 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(7 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
15 April 2015Accounts for a medium company made up to 27 December 2014 (18 pages)
15 April 2015Accounts for a medium company made up to 27 December 2014 (18 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(7 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
5 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2012Appointment of Ms Sonia Anne Primrose Freedman as a director (2 pages)
23 November 2012Appointment of Ms Sonia Anne Primrose Freedman as a director (2 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)