Company NameBreakthrough Publishing Limited
Company StatusDissolved
Company Number04206420
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJames Neil Campbell Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House
Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameJames Neil Campbell Harris
NationalityBritish
StatusClosed
Appointed07 February 2007(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House
Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMike Magee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleJournalist
Correspondence Address18 Grafton Road
Harrow
Middlesex
HA1 4QT
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameJanet Magee
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleTeacher
Correspondence Address18 Grafton Road
Harrow
Middlesex
HA1 4QT
Director NameRudolf Hendrik Bakker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2006(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressDorpsweg 120k
Twisk
1676 Gh
The Netherlands
Director NameTorsten Morris Tomas Bruce Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressCobblers Cottage Manor Road
Towersey
Thame
Oxfordshire
OX9 3QS
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed20 January 2006(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 February 2007)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
Director NameVNU Business Publications Limited (Corporation)
StatusResigned
Appointed07 February 2007(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2007)
Correspondence Address32-34 Broadwick Street
London
W1A 2HG

Contact

Websitewww.risk.net
Telephone01971 861289
Telephone regionScourie

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 July 2013Termination of appointment of James Hanbury as a director (1 page)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (9 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 April 2009Director's change of particulars / james hanbury / 12/09/2008 (1 page)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
15 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 June 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(8 pages)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
26 February 2007Memorandum and Articles of Association (5 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Return made up to 26/04/06; full list of members (7 pages)
7 April 2006Registered office changed on 07/04/06 from: 111 high street edgware middlesex HA8 7DB (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2006Memorandum and Articles of Association (5 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (4 pages)
15 February 2006New director appointed (5 pages)
16 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
12 May 2005Return made up to 26/04/05; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
28 July 2004Return made up to 26/04/04; full list of members (6 pages)
8 July 2004Return made up to 26/04/03; full list of members; amend (6 pages)
5 March 2004Registered office changed on 05/03/04 from: 18 grafton road harrow middlesex HA1 4QT (1 page)
19 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 May 2003Return made up to 26/04/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
3 May 2002Return made up to 26/04/02; full list of members (6 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
26 April 2001Incorporation (20 pages)