THE MISSION GROUP PUBLIC LIMITED COMPANY

THE MISSION GROUP PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE MISSION GROUP PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05733632
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE MISSION GROUP PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANYMar 07, 2006Mar 07, 2006

    What are the latest accounts for THE MISSION GROUP PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE MISSION GROUP PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for THE MISSION GROUP PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Registration of charge 057336320022, created on Mar 21, 2025

    57 pagesMR01

    Confirmation statement made on Mar 07, 2025 with updates

    5 pagesCS01

    Termination of appointment of James Spencer Clifton as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Fiona Shepherd as a director on Dec 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    122 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 23, 2024

    • Capital: GBP 9,223,811.9
    3 pagesSH01

    Registration of charge 057336320021, created on Mar 27, 2024

    65 pagesMR01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David William Morgan as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Julian Christopher Hanson-Smith as a director on Nov 24, 2023

    1 pagesTM01

    Director's details changed for Mr Giles Derek Lee on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr James Spencer Clifton on Mar 01, 2020

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    56 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Susan Maire Mullen as a director on Jan 12, 2023

    1 pagesTM01

    Termination of appointment of Andrew John Nash as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mark George Lund as a director on Oct 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    107 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Elizabeth Rosanna Filby as a director on Jan 01, 2022

    2 pagesAP01

    Amended group of companies' accounts made up to Dec 31, 2020

    101 pagesAAMD

    Termination of appointment of Robert Andrew Day as a director on Sep 30, 2021

    1 pagesTM01

    Who are the officers of THE MISSION GROUP PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGFORD, Michael Smuts
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Secretary
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    282666100001
    BOGG, Dylan
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    EnglandBritishCompany Director114635280003
    FILBY, Elizabeth Rosanna, Dr
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    United KingdomBritishDirector282040880001
    LEE, Giles Derek
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    EnglandBritishCompany Director / Accountant112843020008
    LUND, Mark George
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    EnglandBritishDirector300751690001
    MORGAN, David William
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    United KingdomBritishAdvertising Agent316481970001
    FITZWILLIAM, Peter David Campbell
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Secretary
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    159082530001
    SHURVILLE, Jerram
    Flaunden
    HP3 0PP Hertfordshire
    Little Sharlowes
    United Kingdom
    Secretary
    Flaunden
    HP3 0PP Hertfordshire
    Little Sharlowes
    United Kingdom
    154870520001
    SHURVILLE, Jerram
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    Secretary
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    BritishDirector144377700001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDERSON, Timothy Buckler
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    Director
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    United KingdomBritishDirector58819410001
    BACON, Nicholas Charles
    Bellevue Farm
    BS40 7XD Blagdon
    North Somerset
    Director
    Bellevue Farm
    BS40 7XD Blagdon
    North Somerset
    United KingdomBritishDirector36564870003
    BANBURY, Martin John
    Rookery Farm
    Coles Oak Lane
    CO7 6DN Dedham
    Essex
    Director
    Rookery Farm
    Coles Oak Lane
    CO7 6DN Dedham
    Essex
    EnglandBritishDirector14828470004
    BOYD, Stephen David
    Bell Lane
    Cossington
    TA7 8LS Bridgwater
    Highgate
    Somerset
    Director
    Bell Lane
    Cossington
    TA7 8LS Bridgwater
    Highgate
    Somerset
    EnglandBritishCompany Director11136470003
    CHILD, Brian Michael
    Eccups Lane
    Morley Green
    SK9 5LH Wilmslow
    3
    Cheshire
    United Kingdom
    Director
    Eccups Lane
    Morley Green
    SK9 5LH Wilmslow
    3
    Cheshire
    United Kingdom
    EnglandBritishDirector17016110003
    CLIFTON, James Spencer
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    United KingdomBritishManaging Director131453020010
    COOK, Barry Martin
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    EnglandBritishDirector59446040002
    DAY, Robert Andrew
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    EnglandBritishDesigner49685860003
    FERGUSON, Iain Fraser
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    Director
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    EnglandBritishDirector44498270003
    FITZWILLIAM, Peter David Campbell
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    United KingdomBritishChartered Accountant159775630001
    GOODWIN, Christopher Melville
    Percy Street
    W1T 2DH London
    36
    England
    Director
    Percy Street
    W1T 2DH London
    36
    England
    United KingdomBritishDirector131738300001
    HANSON-SMITH, Julian Christopher
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    EnglandBritishBusiness Consultant12217470002
    HUTTON, Bruce William
    Kings Nympton
    EX37 9TR Umberleigh
    Stone Hill
    Devon
    Director
    Kings Nympton
    EX37 9TR Umberleigh
    Stone Hill
    Devon
    UkBritishCompany Director142736150001
    MAUDE, Francis Anthony Aylmer, The Right Hon.
    Platts Green House Worthing Road
    RH13 8NS Horsham
    West Sussex
    Director
    Platts Green House Worthing Road
    RH13 8NS Horsham
    West Sussex
    EnglandBritishMember Of Parliament55792020001
    MORGAN, David William
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    United KingdomBritishAdvertising Agent316481970001
    MORRIS, Christopher
    Percy Street
    W1T 2DH London
    36
    United Kingdom
    Director
    Percy Street
    W1T 2DH London
    36
    United Kingdom
    United KingdomBritishCompany Director300309180001
    MULLEN, Sue
    Coltbridge Terrace
    EH12 6AB Edinburgh
    9
    Director
    Coltbridge Terrace
    EH12 6AB Edinburgh
    9
    United KingdomBritishDirector80538410002
    MULLEN, Susan Maire
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    ScotlandBritishManaging Director177334930001
    NASH, Andrew John
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    EnglandBritishCompany Director53544690001
    ROSE, Michael Jack
    Percy Street
    W1T 2DH London
    36
    England
    Director
    Percy Street
    W1T 2DH London
    36
    England
    United KingdomBritishDirector137796960001
    SHEPHERD, Fiona
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    United KingdomBritishDirector136450190002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2016The 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