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

MISSION DIGITAL LIMITED

UNIT 16 UNIT 16 TOWNSEND INDUSTRIAL ESTATE, WAXLOW ROAD, LONDON, NW10 7NU,
Company Registration Number
07688023
Private Limited Company
Active

Company Overview

About Mission Digital Ltd
MISSION DIGITAL LIMITED was founded on 2011-06-30 and has its registered office in London. The organisation's status is listed as "Active". Mission Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MISSION DIGITAL LIMITED
 
Legal Registered Office
UNIT 16 UNIT 16 TOWNSEND INDUSTRIAL ESTATE
WAXLOW ROAD
LONDON
NW10 7NU
Other companies in EC3A
 
Filing Information
Company Number 07688023
Company ID Number 07688023
Date formed 2011-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118437611  
Last Datalog update: 2024-04-07 01:25:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISSION DIGITAL LIMITED
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.
Companies with same name MISSION DIGITAL LIMITED
The following companies were found which have the same name as MISSION DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MISSION DIGITAL INC. 11675 18th Avenue SUITE 600 Montreal Quebec H1E 3K1 Active Company formed on the 1997-02-07
MISSION DIGITAL PRIVATE LIMITED BG-10A LIG DDA FLATS MUNIRKA NEW DELHI Delhi 110067 ACTIVE Company formed on the 2012-08-23
MISSION DIGITAL SOLUTIONS, LLC PO BOX 14000 SAN ANTONIO TX 78214 Active Company formed on the 2020-08-26
MISSION DIGITAL GRAPHICS LIMITED 22 HOLLAND STREET BRIGHTON BN2 9WB Active Company formed on the 2021-08-25
MISSION DIGITAL LLC 19901 SOUTHWEST FWY SUGAR LAND TX 77479 Active Company formed on the 2022-08-13

Company Officers of MISSION DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
MARTIN GLICK
Director 2018-07-01
THOMAS DEREK MITCHELL
Director 2011-06-30
MARK JOSEPH PURVIS
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JODY LEE NECKLES
Director 2011-06-30 2012-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GLICK CLOWNE CONSULTANCY LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
MARTIN GLICK HAMESTAN HOLDINGS LIMITED Director 2017-03-15 CURRENT 2016-04-21 Active
MARTIN GLICK J3LLYH34D 1NDU5TR135 LIMITED Director 2016-12-29 CURRENT 2011-03-31 Active
MARTIN GLICK INNOVATIVE THINKING LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
MARTIN GLICK WEST HERTS COMMUNITY FREE SCHOOL TRUST Director 2015-11-09 CURRENT 2012-12-10 Active
MARTIN GLICK MY BAR ACCOUNTANT LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MARTIN GLICK BANNISTER CONSULTANTS LIMITED Director 2014-11-30 CURRENT 2010-03-01 Active
MARK JOSEPH PURVIS BALTIC WAY POST LTD. Director 2015-02-19 CURRENT 2015-02-19 Active
MARK JOSEPH PURVIS 121 HARVIST ROAD LIMITED Director 2006-12-27 CURRENT 2003-04-25 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-29DIRECTOR APPOINTED MR LAWRENCE JONATHON GOULD
2023-06-0114/03/23 STATEMENT OF CAPITAL GBP 10309
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-09-02AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-07-18AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-02-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076880230002
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ England
2021-07-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Waverley House 7-12 Noel Street London W1F 8GQ England
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GLICK
2019-08-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CH01Director's details changed for Mr Mark Joseph Purvis on 2019-08-16
2019-08-19PSC04Change of details for Mr Mark Joseph Purvis as a person with significant control on 2019-08-17
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-24CH01Director's details changed for Mr Thomas Derek Mitchell on 2019-05-24
2018-10-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02AP01DIRECTOR APPOINTED MR MARTIN GLICK
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-29SH0127/06/18 STATEMENT OF CAPITAL GBP 10000
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076880230001
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076880230001
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Mitre House 12-14 Mitre Street London EC3A 5BU
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076880230001
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-16SH06Cancellation of shares. Statement of capital on 2015-09-08 GBP 4
2015-10-16RES09Resolution of authority to purchase a number of shares
2015-10-16SH03Purchase of own shares
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-08-03CH01Director's details changed for Mr Thomas Derek Mitchell on 2014-11-04
2015-04-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM 34 Ely Place London EC1N 6TD United Kingdom
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-14AR0130/06/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JODY NECKLES
2012-07-12AR0130/06/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DEREK MITCHELL / 12/07/2012
2011-06-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to MISSION DIGITAL LIMITED 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 MISSION DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MISSION DIGITAL LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-06-30 £ 9,948
Creditors Due After One Year 2012-06-30 £ 23,261
Creditors Due Within One Year 2013-06-30 £ 94,811
Creditors Due Within One Year 2012-06-30 £ 100,846
Provisions For Liabilities Charges 2013-06-30 £ 9,670
Provisions For Liabilities Charges 2012-06-30 £ 14,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MISSION DIGITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 17,244
Cash Bank In Hand 2012-06-30 £ 19,179
Current Assets 2013-06-30 £ 84,980
Current Assets 2012-06-30 £ 71,979
Debtors 2013-06-30 £ 67,736
Debtors 2012-06-30 £ 52,800
Secured Debts 2013-06-30 £ 23,261
Secured Debts 2012-06-30 £ 39,740
Shareholder Funds 2013-06-30 £ 108,688
Shareholder Funds 2012-06-30 £ 123,875
Tangible Fixed Assets 2013-06-30 £ 138,137
Tangible Fixed Assets 2012-06-30 £ 190,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MISSION DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISSION DIGITAL LIMITED
Trademarks
We have not found any records of MISSION DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISSION DIGITAL LIMITED. 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 (59111 - Motion picture production activities) as MISSION DIGITAL LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where MISSION DIGITAL LIMITED 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.
Import/Export of Goods
Goods imported/exported by MISSION DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISSION DIGITAL LIMITED 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 MISSION DIGITAL LIMITED 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.