This company is commonly known as Break-point Holdings Ltd. The company was founded 8 years ago and was given the registration number 09982545. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | BREAK-POINT HOLDINGS LTD |
---|---|---|
Company Number | : | 09982545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, England, BR6 8QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Secretary | 02 February 2016 | Active |
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Director | 02 February 2016 | Active |
83 Friar Gate, Derby, United Kingdom, DE1 1FL | Director | 15 December 2017 | Active |
83 Friar Gate, Derby, United Kingdom, DE1 1FL | Director | 15 December 2017 | Active |
Mr Matthew Simon Ollerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Vincent Square, London, England, SW1P 2PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Capital | Capital allotment shares. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Change person secretary company with change date. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-14 | Officers | Change person director company with change date. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.