BREAK-STEP PRODUCTIONS LIMITED

04227535
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
15 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2015 accounts Annual Accounts 5 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
04 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
10 Jun 2014 accounts Annual Accounts 6 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
04 Jun 2013 address Move Registers To Registered Office Company 1 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
12 Jun 2012 annual-return Annual Return 6 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
08 Jul 2010 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 address Move Registers To Sail Company 1 Buy now
01 Jun 2010 officers Change of particulars for director (Katriona Elizabeth Andrews) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Dr Patrick Rowan Andrews) 2 Buy now
01 Jun 2010 address Change Sail Address Company 1 Buy now
14 Sep 2009 address Location of debenture register 1 Buy now
14 Sep 2009 address Location of register of members 1 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from c/o staffords, CPC1 capital park fulbourn cambridge CB21 5XE united kingdom 1 Buy now
15 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
11 Aug 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
15 Jul 2008 accounts Annual Accounts 3 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from, st johns innovation centre, cowley road, cambridge, cambridgeshire, CB4 0WS 1 Buy now
10 Apr 2008 address Location of register of members 1 Buy now
10 Apr 2008 address Location of debenture register 1 Buy now
10 Apr 2008 address Location of register of members (non legible) 1 Buy now
10 Apr 2008 address Location of debenture register (non legible) 1 Buy now
01 Mar 2008 address Location of debenture register (non legible) 1 Buy now
01 Mar 2008 address Location of register of members 1 Buy now
01 Mar 2008 address Location of register of members (non legible) 1 Buy now
01 Mar 2008 address Location of debenture register 1 Buy now
20 Aug 2007 accounts Annual Accounts 3 Buy now
15 Jun 2007 annual-return Return made up to 01/06/07; full list of members 3 Buy now
19 Sep 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
01 Sep 2006 accounts Annual Accounts 8 Buy now
21 Aug 2006 address Location of debenture register 1 Buy now
21 Aug 2006 address Location of register of members 1 Buy now
09 Jul 2006 officers Director's particulars changed 1 Buy now
09 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jun 2006 annual-return Return made up to 01/06/06; full list of members 3 Buy now
30 Aug 2005 accounts Annual Accounts 8 Buy now
06 Jun 2005 annual-return Return made up to 01/06/05; full list of members 3 Buy now
23 Aug 2004 accounts Annual Accounts 10 Buy now
16 Jun 2004 annual-return Return made up to 01/06/04; full list of members 3 Buy now
12 Sep 2003 accounts Annual Accounts 8 Buy now
07 Jun 2003 annual-return Return made up to 01/06/03; full list of members 7 Buy now
30 Aug 2002 accounts Annual Accounts 8 Buy now
30 Aug 2002 accounts Accounting reference date shortened from 30/06/02 to 31/05/02 1 Buy now
28 Jun 2002 annual-return Return made up to 01/06/02; full list of members 7 Buy now
29 May 2002 address Registered office changed on 29/05/02 from: 112 hills road, cambridge, CB2 1PH 1 Buy now
12 Mar 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Dec 2001 officers Director resigned 1 Buy now
04 Dec 2001 resolution Resolution 17 Buy now
04 Dec 2001 capital Ad 27/11/01--------- £ si 198@1=198 £ ic 2/200 2 Buy now
04 Oct 2001 officers Director resigned 1 Buy now
04 Oct 2001 officers Secretary resigned 1 Buy now
04 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2001 officers New director appointed 2 Buy now
04 Oct 2001 officers New director appointed 2 Buy now
27 Sep 2001 incorporation Memorandum Articles 5 Buy now
27 Sep 2001 incorporation Memorandum Articles 5 Buy now
25 Sep 2001 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jun 2001 incorporation Incorporation Company 18 Buy now