BREATHE IN MEDIA LTD

55 Thomas Street Unit 315, Birmingham, B6 4TN, England
StatusACTIVE
Company No.09096061
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

BREATHE IN MEDIA LTD is an active private limited company with number 09096061. It was incorporated 9 years, 11 months, 28 days ago, on 20 June 2014. The company address is 55 Thomas Street Unit 315, Birmingham, B6 4TN, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2019

Action Date: 07 Jul 2019

Category: Address

Type: AD01

Old address: Unit 227 Telsen Centre 55 Thomas Street Birmingham B6 4TN England

New address: 55 Thomas Street Unit 315 Birmingham B6 4TN

Change date: 2019-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2018

Action Date: 28 May 2018

Category: Address

Type: AD01

Change date: 2018-05-28

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: Unit 227 Telsen Centre 55 Thomas Street Birmingham B6 4TN

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2017-10-20

Old address: 9 Tompstone Road West Bromwich B71 3SN England

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Ebony Hemmings

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 9 Tompstone Road West Bromwich B71 3SN

Old address: 64 Minstead Road Minstead Road Birmingham B24 8PT

Change date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ebony Hemmings

Change date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2015

Action Date: 15 Feb 2015

Category: Address

Type: AD01

New address: 64 Minstead Road Minstead Road Birmingham B24 8PT

Old address: 443 Birmingham Road Walsall WS5 3JR England

Change date: 2015-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 7 Windsor Street Gaton Manchester M18 7BU England

Change date: 2014-07-07

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHEINU LIMITED

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:06868489
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAWN HAIRDRESSING LIMITED

64 CHANCELLERS LLP,HITCHIN,SG4 0TP

Number:11253481
Status:ACTIVE
Category:Private Limited Company

ELLIOTT PLANT HIRE LTD

UNIT 4 BROOKFOOT BUSINESS PARK,BRIGHOUSE,HD6 2SD

Number:02834927
Status:ACTIVE
Category:Private Limited Company

ERN CONSULTANTS LIMITED

99A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:06953874
Status:ACTIVE
Category:Private Limited Company

PENHALE PROJECTS LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:02529597
Status:ACTIVE
Category:Private Limited Company

SWIFTQUEST ASSOCIATES LIMITED

ANDREW HILL COTTAGE ANDREW HILL LANE,BUCKS,SL2 3UL

Number:08464225
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