Company NameBreakthrough Media Group Limited
Company StatusDissolved
Company Number03182452
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameByfern Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Christopher Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(1 month after company formation)
Appointment Duration11 years, 2 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address66 Norton Road
Stourbridge
West Midlands
DY8 2AQ
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(1 month after company formation)
Appointment Duration11 years, 2 months (closed 10 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed08 May 1996(1 month after company formation)
Appointment Duration11 years, 2 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
1 November 2006Re-registration of Memorandum and Articles (10 pages)
1 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2006Application for reregistration from PLC to private (1 page)
1 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 2006Director resigned (1 page)
18 May 2006Return made up to 03/04/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
8 November 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
7 December 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
21 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 April 2004Return made up to 03/04/04; full list of members (8 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
16 April 2003Return made up to 03/04/03; full list of members (8 pages)
22 August 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
29 May 2002Auditor's resignation (2 pages)
9 May 2002Return made up to 03/04/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (19 pages)
22 May 2000Return made up to 03/04/00; full list of members (7 pages)
29 January 2000Director's particulars changed (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (19 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
10 May 1999Director's particulars changed (1 page)
5 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 May 1999Application to commence business (2 pages)
4 May 1999Certificate of authorisation to commence business and borrow (1 page)
8 December 1998Ad 31/05/98--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
9 September 1998Auditor's resignation (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 May 1998Return made up to 03/04/98; full list of members (11 pages)
10 May 1998Director's particulars changed (1 page)
18 November 1997Ad 04/04/97--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
4 August 1997Full accounts made up to 31 December 1996 (9 pages)
8 April 1997Return made up to 03/04/97; full list of members (11 pages)
7 October 1996Director's particulars changed (1 page)
24 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
27 June 1996New director appointed (6 pages)
15 June 1996New director appointed (1 page)
15 June 1996New director appointed (3 pages)
15 June 1996Registered office changed on 15/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 June 1996New secretary appointed (3 pages)
15 June 1996Secretary resigned;director resigned (2 pages)
15 June 1996New director appointed (1 page)
15 June 1996Director resigned (2 pages)
16 May 1996Company name changed byfern PLC\certificate issued on 17/05/96 (2 pages)
3 April 1996Incorporation (16 pages)