UKBizDB.co.uk

BREAKFAST FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breakfast Films Limited. The company was founded 12 years ago and was given the registration number 07827451. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 74203 - Film processing.

Company Information

Name:BREAKFAST FILMS LIMITED
Company Number:07827451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74203 - Film processing

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director28 October 2011Active

People with Significant Control

Robert Andrew Perren
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-03Dissolution

Dissolution application strike off company.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Address

Change registered office address company with date old address new address.

Download
2016-11-17Capital

Capital allotment shares.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Capital

Capital allotment shares.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.