BREAK THRU PRODUCTIONS LIMITED

74 Gordon Road, Carshalton, SM5 3RE, Surrey, England
StatusACTIVE
Company No.06408479
CategoryPrivate Limited Company
Incorporated25 Oct 2007
Age16 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

BREAK THRU PRODUCTIONS LIMITED is an active private limited company with number 06408479. It was incorporated 16 years, 6 months, 22 days ago, on 25 October 2007. The company address is 74 Gordon Road, Carshalton, SM5 3RE, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Old address: Soho Recording Studios, the Heals Building 22-24 Torrington Place London WC1E 7HJ

Change date: 2016-07-29

New address: 74 Gordon Road Carshalton Surrey SM5 3RE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Patrick Fields

Change date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: The Heals Building Studio 9 Soho Recording Studios Torrington Place London WC1E 7HJ England

Change date: 2014-10-27

New address: Soho Recording Studios, the Heals Building 22-24 Torrington Place London WC1E 7HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 3, Haycroft Gardens London NW10 3BJ

Change date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicola Jane Reid

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Fields

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stanley Fields

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Joseph Fields

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXA CAPITAL INVESTMENTS LLP

KINGSTON HOUSE GREENWAY,WORKSOP,S81 9EY

Number:OC422374
Status:ACTIVE
Category:Limited Liability Partnership

BROADLAND PROPERTIES CONSULTANCY LIMITED

137 SCALBY ROAD,NORTH YORKSHIRE,YO12 6TB

Number:03227600
Status:ACTIVE
Category:Private Limited Company

KREATIVE KITCHEN CO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10764678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOUNTJOY ENTERPRISES LIMITED

UNIT C,BLACKWOOD,NP12 1AW

Number:10234672
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CONTROL SYSTEMS LIMITED

UNIT 4.14 TAMESIDE BUSINESS PARK,MANCHESTER,M34 3QS

Number:03061822
Status:ACTIVE
Category:Private Limited Company

QI IT SERVICES LTD

2 DORADO DRIVE,DONCASTER,DN4 8DZ

Number:11672657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source