Company NameBreakout Productions Limited
Company StatusDissolved
Company Number05024343
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Michael Babani
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 11 December 2007)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence AddressFlat 1
O'Meara Street
London
SE1 1TE
Director NameMiss Danielle Claire Tarento
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2007)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 St Luke's Road
Notting Hill
London
W11 1DP
Secretary NameMiss Danielle Claire Tarento
NationalityBritish
StatusResigned
Appointed02 November 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2007)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8 St Luke's Road
Notting Hill
London
W11 1DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFarley Court
Allsop Place
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007Secretary resigned;director resigned (1 page)
18 September 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
21 March 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Ad 02/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Registered office changed on 10/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 2004Memorandum and Articles of Association (12 pages)
23 January 2004Incorporation (16 pages)