Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MISSION GROUP PUBLIC LIMITED COMPANY
Company Information for

THE MISSION GROUP PUBLIC LIMITED COMPANY

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
05733632
Public Limited Company
Active

Company Overview

About The Mission Group Public Limited Company
THE MISSION GROUP PUBLIC LIMITED COMPANY was founded on 2006-03-07 and has its registered office in Barnstaple. The organisation's status is listed as "Active". The Mission Group Public Limited Company is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE MISSION GROUP PUBLIC LIMITED COMPANY
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in W1T
 
Previous Names
THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY24/09/2019
Filing Information
Company Number 05733632
Company ID Number 05733632
Date formed 2006-03-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MISSION GROUP PUBLIC LIMITED COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MISSION GROUP PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2011-04-04
DYLAN BOGG
Director 2010-04-14
JAMES SPENCER CLIFTON
Director 2012-10-11
ROBERT ANDREW DAY
Director 2010-04-14
PETER DAVID CAMPBELL FITZWILLIAM
Director 2010-09-24
JULIAN CHRISTOPHER HANSON-SMITH
Director 2015-10-01
GILES DEREK LEE
Director 2013-03-05
DAVID WILLIAM MORGAN
Director 2010-04-14
CHRISTOPHER MORRIS
Director 2009-12-16
SUSAN MAIRE MULLEN
Director 2012-06-18
MICHAEL JACK ROSE
Director 2016-01-01
FIONA SHEPHERD
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MELVILLE GOODWIN
Director 2011-04-27 2017-03-31
STEPHEN DAVID BOYD
Director 2009-12-16 2015-12-31
BRUCE WILLIAM HUTTON
Director 2010-04-14 2013-02-28
BRIAN MICHAEL CHILD
Director 2006-03-07 2011-09-30
JERRAM SHURVILLE
Company Secretary 2010-10-01 2011-04-04
SUE MULLEN
Director 2010-04-14 2010-11-16
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-05-19 2010-10-01
NICHOLAS CHARLES BACON
Director 2007-01-01 2010-09-24
TIMOTHY BUCKLER ALDERSON
Director 2006-03-07 2010-04-15
IAIN FRASER FERGUSON
Director 2006-03-07 2010-04-15
FRANCIS ANTHONY AYLMER MAUDE
Director 2006-03-07 2009-12-31
MARTIN JOHN BANBURY
Director 2006-03-07 2008-10-24
JERRAM SHURVILLE
Company Secretary 2006-03-07 2006-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-07 2006-03-07
INSTANT COMPANIES LIMITED
Nominated Director 2006-03-07 2006-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Director 2006-03-07 2006-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN BOGG WILLOUGHBY (610) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
DYLAN BOGG WILLOUGHBY (608) LIMITED Director 2016-12-01 CURRENT 2013-03-13 Active
DYLAN BOGG BASTIN DAY WESTLEY LIMITED Director 2015-12-15 CURRENT 2015-05-21 Active
DYLAN BOGG KROW AGENCY LTD Director 2015-03-02 CURRENT 1972-06-12 Active
DYLAN BOGG ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
DYLAN BOGG BIG COMMUNICATIONS LIMITED Director 2006-06-17 CURRENT 1996-02-22 Active
DYLAN BOGG FUSE DIGITAL LIMITED Director 2006-06-17 CURRENT 2000-04-25 Active
JAMES SPENCER CLIFTON BALLOON DOG LIMITED Director 2011-04-28 CURRENT 1990-06-06 Active
JAMES SPENCER CLIFTON KROW AGENCY LTD Director 2008-07-01 CURRENT 1972-06-12 Active
JAMES SPENCER CLIFTON THE MISSION LIMITED Director 2008-06-25 CURRENT 2008-03-05 Active
ROBERT ANDREW DAY ROBERT DAY ASSOCIATES LIMITED Director 2015-03-02 CURRENT 2007-11-27 Active
ROBERT ANDREW DAY AXMINSTER GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-26 Active
ROBERT ANDREW DAY OCTINK GROUP LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
ROBERT ANDREW DAY THINK BDW LIMITED Director 1991-12-31 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 Active
JULIAN CHRISTOPHER HANSON-SMITH STUDIO OF ART AND COMMERCE LTD Director 2015-11-26 CURRENT 2015-11-26 Active
JULIAN CHRISTOPHER HANSON-SMITH H& C MEDIA ENTERPRISES LTD Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
JULIAN CHRISTOPHER HANSON-SMITH INSPIRATION TRUST Director 2012-10-11 CURRENT 2012-08-14 Active
JULIAN CHRISTOPHER HANSON-SMITH OVAL (2111) LIMITED Director 2006-11-15 CURRENT 2006-07-18 Dissolved 2014-05-20
GILES DEREK LEE RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
GILES DEREK LEE VIVACTIS GLOBAL HEALTH LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
GILES DEREK LEE SOLARIS HEALTHCARE NETWORK LIMITED Director 2014-03-03 CURRENT 1999-05-18 Active
GILES DEREK LEE BRAY LEINO PRODUCTIONS LIMITED Director 2009-07-01 CURRENT 1995-11-24 Active
GILES DEREK LEE BRAY LEINO LIMITED Director 2006-05-01 CURRENT 1978-02-13 Active
DAVID WILLIAM MORGAN BRAY LEINO NOMINEES LIMITED Director 2006-10-11 CURRENT 2006-08-03 Active - Proposal to Strike off
DAVID WILLIAM MORGAN HANNELE LIMITED Director 1994-01-18 CURRENT 1994-01-04 Active
MICHAEL JACK ROSE BELL AND WATSON LTD Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2016-09-06
MICHAEL JACK ROSE STORY AGENCY LIMITED Director 2009-04-01 CURRENT 2008-12-03 Active
FIONA SHEPHERD PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
FIONA SHEPHERD APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
FIONA SHEPHERD APRIL SIX LIMITED Director 2009-02-01 CURRENT 2000-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 057336320021
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JULIAN CHRISTOPHER HANSON-SMITH
2023-11-29DIRECTOR APPOINTED MR DAVID WILLIAM MORGAN
2023-10-19Director's details changed for Mr James Spencer Clifton on 2020-03-01
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SUSAN MAIRE MULLEN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN NASH
2022-10-04DIRECTOR APPOINTED MARK GEORGE LUND
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-12DIRECTOR APPOINTED DR ELIZABETH ROSANNA FILBY
2022-01-12AP01DIRECTOR APPOINTED DR ELIZABETH ROSANNA FILBY
2021-10-26AAMDAmended group accounts made up to 2020-12-31
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MORGAN
2021-07-30CH01Director's details changed for Mr Dylan Bogg on 2021-07-13
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARTIN COOK
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057336320020
2021-04-15CH01Director's details changed for Mr Giles Derek Lee on 2021-04-13
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-01-25CH01Director's details changed for Mr Robert Andrew Day on 2021-01-17
2021-01-21CH01Director's details changed for Mr Peter David Campbell Fitzwilliam on 2021-01-15
2021-01-21CH03SECRETARY'S DETAILS CHNAGED FOR PETER DAVID CAMPBELL FITZWILLIAM on 2021-01-15
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM 36 Percy Street London W1T 2DH England
2020-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2020-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-19SH0115/05/20 STATEMENT OF CAPITAL GBP 9101589.70
2020-05-05SH0123/04/20 STATEMENT OF CAPITAL GBP 9072972.70
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-24CERTNMCompany name changed the mission marketing group PUBLIC LIMITED COMPANY\certificate issued on 24/09/19
2019-09-23AP01DIRECTOR APPOINTED MR BARRY MARTIN COOK
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACK ROSE
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-29SH0112/04/19 STATEMENT OF CAPITAL GBP 8529556.50
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-22PSC08Notification of a person with significant control statement
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057336320019
2018-08-01AP01DIRECTOR APPOINTED MR ANDREW JOHN NASH
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2018-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 8435735.1
2017-07-06SH0104/05/17 STATEMENT OF CAPITAL GBP 8435735.10
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-26RES13THE COMPANY BE GENERALLY AND UNCONDITIONALLY AUTHORISED TO MAKE MARKET PURCHASES OF ORDINARY SHARES OF THE COMPANY PROVIDED THAT: THE MAXIMUM NUMBER OF SHARES AUTHORISED TO BE ACQUIRED IS 12,618,035 19/06/2017
2017-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-06-20CH01Director's details changed for Mr Giles Derek Lee on 2017-06-14
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 8412023.4
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELVILLE GOODWIN
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057336320018
2016-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 8360833.1
2016-04-05AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-21AP01DIRECTOR APPOINTED MR MICHAEL JACK ROSE
2016-01-15AP01DIRECTOR APPOINTED MR JULIAN CHRISTOPHER HANSON-SMITH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD
2015-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 8360833
2015-04-15AR0107/03/15 NO MEMBER LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057336320017
2014-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-04RES12VARYING SHARE RIGHTS AND NAMES
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 7699094
2014-04-07AR0107/03/14 BULK LIST
2013-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD YORKSHIRE HD8 0LA
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 31/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CAMPBELL FITZWILLIAM / 31/05/2013
2013-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / PETER FITZWILLIAM / 31/05/2013
2013-06-11AR0107/03/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED MRS SUSAN MAIRE MULLEN
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, 2ND FLOOR 8/9 CARLISLE STREET, LONDON, W1D 3BP, UNITED KINGDOM
2013-03-11AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HUTTON
2012-10-16AP01DIRECTOR APPOINTED MR JAMES SPENCER CLIFTON
2012-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0107/03/12 BULK LIST
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM, 2ND FLOOR 14-18 NOEL STREET, LONDON, W1F 8GN
2011-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MELVILLE GOODWIN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHILD
2011-09-30MISCRE SECTION 519
2011-09-30AUDAUDITOR'S RESIGNATION
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE
2011-04-04AP03SECRETARY APPOINTED PETER FITZWILLIAM
2011-03-22AR0107/03/11 BULK LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL CHILD / 01/02/2011
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUE MULLEN
2010-10-13AP03SECRETARY APPOINTED MR JERRAM SHURVILLE
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2010-09-30AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON
2010-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21SH0115/06/10 STATEMENT OF CAPITAL GBP 7246044.40
2010-06-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12AP01DIRECTOR APPOINTED MR ROBERT DAY
2010-05-12AP01DIRECTOR APPOINTED FIONA SHEPHERD
2010-05-12AP01DIRECTOR APPOINTED BRUCE HUTTON
2010-05-12AP01DIRECTOR APPOINTED SUE MULLEN
2010-05-12AP01DIRECTOR APPOINTED DAVID WILLIAM MORGAN
2010-05-12AP01DIRECTOR APPOINTED DYLAN BOGG
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-03-26AR0107/03/10 BULK LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAUDE
2009-12-22AP01DIRECTOR APPOINTED CHRISTOPHER MORRIS
2009-12-22AP01DIRECTOR APPOINTED STEPHEN BOYD
2009-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2009 FROM, GARDEN HOUSE, 57-59 LONG ACRE, LONDON, WC2E 9JL
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-04RES13AUTHORITY TO MAKE MARKET PURCHASES 02/06/2009
2009-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-01SASHARE AGREEMENT OTC
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-03-18363aRETURN MADE UP TO 07/03/09; BULK LIST AVAILABLE SEPARATELY
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BANBURY
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to THE MISSION GROUP PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MISSION GROUP PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
CHARGE OF DEPOSIT 2009-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL ASSIGNMENT OF KEYMAN POLICY 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL ASSIGNMENT OF KEYMAN POLICY 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL ASSIGNMENT OF KEYMAN POLICY 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL ASSIGNMENT OF KEYMAN POLICY 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL ASSIGNMENT OF KEYMAN POLICY 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
CHARGE OF DEPOSIT 2007-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE MISSION GROUP PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

THE MISSION GROUP PUBLIC LIMITED COMPANY owns 3 domain names.

missionmarketing.co.uk   tmmgplc.co.uk   themissionmarketing.co.uk  

Trademarks
We have not found any records of THE MISSION GROUP PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MISSION GROUP PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as THE MISSION GROUP PUBLIC LIMITED COMPANY are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where THE MISSION GROUP PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MISSION GROUP PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MISSION GROUP PUBLIC LIMITED COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.