Company NameBreakout Films Limited
Company StatusDissolved
Company Number05387585
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew Mark Oconnor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(4 days after company formation)
Appointment Duration5 years, 4 months (closed 13 July 2010)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Market Place
Marshfield
Wiltshire
SN14 8NP
Director NameMr Michael Philip Vishnick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(4 days after company formation)
Appointment Duration5 years, 4 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stormont Road
London
N6 4NS
Secretary NameMr Michael Philip Vishnick
NationalityBritish
StatusClosed
Appointed14 March 2005(4 days after company formation)
Appointment Duration5 years, 4 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stormont Road
London
N6 4NS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address138 Pinner Road
Harrow
Middx
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,563
Cash£7,438
Current Liabilities£22,901

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (3 pages)
18 March 2010Application to strike the company off the register (3 pages)
18 August 2009Director and Secretary's Change of Particulars / michael vishnick / 15/10/2008 / HouseName/Number was: , now: 1; Street was: 29 mountview road, now: stormont road; Post Code was: N4 4SS, now: N6 4NS (1 page)
18 August 2009Director and secretary's change of particulars / michael vishnick / 15/10/2008 (1 page)
14 August 2009Restoration by order of the court (3 pages)
14 August 2009Restoration by order of the court (3 pages)
23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
9 May 2008Application for striking-off (1 page)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
18 May 2006Accounts made up to 30 April 2006 (1 page)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2006Registered office changed on 25/04/06 from: 138 pinner road harrow HA1 4JE (1 page)
25 April 2006Registered office changed on 25/04/06 from: 138 pinner road harrow HA1 4JE (1 page)
25 April 2006Return made up to 10/03/06; full list of members (2 pages)
25 April 2006Return made up to 10/03/06; full list of members (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
19 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
19 April 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)