THE MISSION GROUP PUBLIC LIMITED COMPANY
Overview
Company Name | THE MISSION GROUP PUBLIC LIMITED COMPANY |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05733632 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE MISSION GROUP PUBLIC LIMITED COMPANY?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is THE MISSION GROUP PUBLIC LIMITED COMPANY located?
Registered Office Address | The Old Sawmills Filleigh EX32 0RN Barnstaple England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE MISSION GROUP PUBLIC LIMITED COMPANY?
Company Name | From | Until |
---|---|---|
THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY | Mar 07, 2006 | Mar 07, 2006 |
What are the latest accounts for THE MISSION GROUP PUBLIC LIMITED COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE MISSION GROUP PUBLIC LIMITED COMPANY?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for THE MISSION GROUP PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 057336320022, created on Mar 21, 2025 | 57 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Spencer Clifton as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Fiona Shepherd as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 122 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2024
| 3 pages | SH01 | ||||||||||||||||||
Registration of charge 057336320021, created on Mar 27, 2024 | 65 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr David William Morgan as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Julian Christopher Hanson-Smith as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Giles Derek Lee on Sep 01, 2022 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr James Spencer Clifton on Mar 01, 2020 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 56 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Susan Maire Mullen as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew John Nash as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mark George Lund as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 107 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Dr Elizabeth Rosanna Filby as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Amended group of companies' accounts made up to Dec 31, 2020 | 101 pages | AAMD | ||||||||||||||||||
Termination of appointment of Robert Andrew Day as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of THE MISSION GROUP PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGFORD, Michael Smuts | Secretary | Filleigh EX32 0RN Barnstaple The Old Sawmills England | 282666100001 | |||||||
BOGG, Dylan | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | England | British | Company Director | 114635280003 | ||||
FILBY, Elizabeth Rosanna, Dr | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | United Kingdom | British | Director | 282040880001 | ||||
LEE, Giles Derek | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | England | British | Company Director / Accountant | 112843020008 | ||||
LUND, Mark George | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | England | British | Director | 300751690001 | ||||
MORGAN, David William | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | United Kingdom | British | Advertising Agent | 316481970001 | ||||
FITZWILLIAM, Peter David Campbell | Secretary | Filleigh EX32 0RN Barnstaple The Old Sawmills England | 159082530001 | |||||||
SHURVILLE, Jerram | Secretary | Flaunden HP3 0PP Hertfordshire Little Sharlowes United Kingdom | 154870520001 | |||||||
SHURVILLE, Jerram | Secretary | Little Sharlowes HP3 0PP Flaunden Hertfordshire | British | Director | 144377700001 | |||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALDERSON, Timothy Buckler | Director | 30 Arundel Terrace Barnes SW13 8DS London | United Kingdom | British | Director | 58819410001 | ||||
BACON, Nicholas Charles | Director | Bellevue Farm BS40 7XD Blagdon North Somerset | United Kingdom | British | Director | 36564870003 | ||||
BANBURY, Martin John | Director | Rookery Farm Coles Oak Lane CO7 6DN Dedham Essex | England | British | Director | 14828470004 | ||||
BOYD, Stephen David | Director | Bell Lane Cossington TA7 8LS Bridgwater Highgate Somerset | England | British | Company Director | 11136470003 | ||||
CHILD, Brian Michael | Director | Eccups Lane Morley Green SK9 5LH Wilmslow 3 Cheshire United Kingdom | England | British | Director | 17016110003 | ||||
CLIFTON, James Spencer | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | United Kingdom | British | Managing Director | 131453020010 | ||||
COOK, Barry Martin | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | England | British | Director | 59446040002 | ||||
DAY, Robert Andrew | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | England | British | Designer | 49685860003 | ||||
FERGUSON, Iain Fraser | Director | Churt House Churt GU10 2PX Farnham Surrey | England | British | Director | 44498270003 | ||||
FITZWILLIAM, Peter David Campbell | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | United Kingdom | British | Chartered Accountant | 159775630001 | ||||
GOODWIN, Christopher Melville | Director | Percy Street W1T 2DH London 36 England | United Kingdom | British | Director | 131738300001 | ||||
HANSON-SMITH, Julian Christopher | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | England | British | Business Consultant | 12217470002 | ||||
HUTTON, Bruce William | Director | Kings Nympton EX37 9TR Umberleigh Stone Hill Devon | Uk | British | Company Director | 142736150001 | ||||
MAUDE, Francis Anthony Aylmer, The Right Hon. | Director | Platts Green House Worthing Road RH13 8NS Horsham West Sussex | England | British | Member Of Parliament | 55792020001 | ||||
MORGAN, David William | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | United Kingdom | British | Advertising Agent | 316481970001 | ||||
MORRIS, Christopher | Director | Percy Street W1T 2DH London 36 United Kingdom | United Kingdom | British | Company Director | 300309180001 | ||||
MULLEN, Sue | Director | Coltbridge Terrace EH12 6AB Edinburgh 9 | United Kingdom | British | Director | 80538410002 | ||||
MULLEN, Susan Maire | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | Scotland | British | Managing Director | 177334930001 | ||||
NASH, Andrew John | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | England | British | Company Director | 53544690001 | ||||
ROSE, Michael Jack | Director | Percy Street W1T 2DH London 36 England | United Kingdom | British | Director | 137796960001 | ||||
SHEPHERD, Fiona | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills England | United Kingdom | British | Director | 136450190002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for THE MISSION GROUP PUBLIC LIMITED COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0