UKBizDB.co.uk

THE BREATHE NETWORK LIMITED

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

This company is commonly known as The Breathe Network Limited. The company was founded 17 years ago and was given the registration number 05965458. The firm's registered office is in LEEDS. You can find them at Giles House, John Charles Way, Leeds, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE BREATHE NETWORK LIMITED
Company Number:05965458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Giles House, John Charles Way, Leeds, LS12 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Giles House, John Charles Way, Leeds, LS12 6QB

Secretary28 February 2017Active
Giles House, John Charles Way, Leeds, LS12 6QB

Director12 October 2006Active
Giles House, John Charles Way, Leeds, LS12 6QA

Director12 October 2006Active
Giles House, John Charles Way, Leeds, LS12 6QA

Director12 October 2006Active
Giles House, John Charles Way, Leeds, LS12 6QB

Secretary12 October 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 October 2006Active
Giles House, John Charles Way, Leeds, LS12 6QA

Director12 October 2006Active
Giles House, John Charles Way, Leeds, LS12 6QA

Director12 October 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 October 2006Active

People with Significant Control

Mrs Sarah Mitchell
Notified on:01 June 2023
Status:Active
Date of birth:February 1964
Nationality:British
Address:Giles House, John Charles Way, Leeds, LS12 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Miles Gray
Notified on:01 June 2023
Status:Active
Date of birth:January 1975
Nationality:British
Address:Giles House, John Charles Way, Leeds, LS12 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Louis Watts
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Giles House, John Charles Way, Leeds, LS12 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Capital

Capital cancellation shares.

Download
2023-07-06Capital

Capital return purchase own shares.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.