UKBizDB.co.uk

BREAKTHRU PETER LIMITED

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

This company is commonly known as Breakthru Peter Limited. The company was founded 19 years ago and was given the registration number 05340706. The firm's registered office is in LONDON. You can find them at 9 The Jubilee Centre, 10 - 12 Lombard Road, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BREAKTHRU PETER LIMITED
Company Number:05340706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:9 The Jubilee Centre, 10 - 12 Lombard Road, London, England, SW19 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Jubilee Centre, 10-12 Lombard Road, London, England, SW19 3TZ

Director17 May 2012Active
9 The Jubilee Centre, 10-12 Lombard Road, London, England, SW19 3TZ

Director11 December 2013Active
25 Downscroft, Burgess Hill, RH15 0UF

Secretary24 January 2005Active
41-43, Maddox Street, London, England, W1S 2PD

Secretary01 July 2011Active
105, Southmoor Road, Oxford, OX2 6RE

Secretary05 August 2010Active
73, Great Portland Street, London, W1W 7LR

Secretary10 March 2009Active
87, Avondale Road, Mortlake, London, SW14 8PU

Secretary11 September 2008Active
9 The Jubilee Centre, 10-12 Lombard Road, London, England, SW19 3TZ

Secretary11 December 2013Active
61, Woodside Road, New Malden, KT3 3AW

Secretary22 March 2007Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary24 January 2005Active
68 Maybury Court, Marylebone Street, London, W1G 8JG

Director24 January 2005Active
Stable House, Cleghorn Farm, Lanark, ML11 7RN

Director11 August 2005Active
9 The Jubilee Centre, 10 - 12 Lombard Road, London, England, SW19 3TZ

Director11 December 2013Active
Care Of 97, Cliddesden Road, Basingstoke, United Kingdom, RG21 3EY

Director24 January 2005Active
Julia Vicens 22, Portals Nous, Spain,

Director11 August 2005Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director24 January 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-06-07Address

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

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Address

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

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-26Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Address

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

Download
2019-10-12Address

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

Download
2019-08-08Capital

Legacy.

Download
2019-08-08Capital

Capital statement capital company with date currency figure.

Download
2019-08-08Insolvency

Legacy.

Download
2019-08-08Resolution

Resolution.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.